Khartoum
Foreign
Sudan
Director Name | Mr Manish Mahendra Bavishi |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(60 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 24 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carlton Avenue Kenton Harrow Middlesex HA3 8AX |
Secretary Name | Mr Manish Mahendra Bavishi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(60 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 24 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carlton Avenue Kenton Harrow Middlesex HA3 8AX |
Director Name | Mr Shirish Amratlal Shah |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hervey Close Finchley London N3 2HD |
Director Name | Mr Atul Virani |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 1997) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 25 Arlington London N12 7JR |
Secretary Name | Mr Shirish Amratlal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hervey Close Finchley London N3 2HD |
Director Name | Pradip Amratlal Shah |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(50 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 26 Northiam Woodside Park London N12 7HA |
Website | hattongardensafe.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £156,148 |
Cash | £4,580 |
Current Liabilities | £12,520 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2017 | Liquidators' statement of receipts and payments to 23 August 2017 (26 pages) |
---|---|
28 October 2016 | Liquidators' statement of receipts and payments to 23 August 2016 (22 pages) |
27 October 2015 | Statement of affairs with form 4.19 (6 pages) |
14 September 2015 | Appointment of a voluntary liquidator (1 page) |
21 August 2015 | Registered office address changed from 88/90, Hatton Garden, London, EC1N 8PN to Gable House 239 Regents Park Road London N3 3LF on 21 August 2015 (1 page) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed;new director appointed (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/97; full list of members; amend (8 pages) |
16 December 1998 | New director appointed (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 August 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
16 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
21 August 1991 | Director resigned;new director appointed (2 pages) |
21 August 1991 | New secretary appointed;director resigned (2 pages) |
21 August 1991 | Secretary resigned (2 pages) |
21 August 1991 | Director resigned;new director appointed (2 pages) |
28 June 1946 | Incorporation (17 pages) |