Harrow
Middlesex
HA1 3QB
Director Name | Mrs Romina Chandaria |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1993(22 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Ad Astra Priory Drive Stanmore Middlesex HA7 3HL |
Secretary Name | Mrs Sudha Shewak Dansingani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(20 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 27 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anastasia South Hill Avenue Harrow Middlesex HA1 3QB |
Director Name | Mrs Sudha Shewak Dansingani |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(20 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anastasia Anastasia, South Hill Avenue Harrow Middlesex HA1 3QB |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Sudha Dansingani 66.66% Ordinary |
---|---|
25k at £1 | Deep Dansingani 16.67% Ordinary |
25k at £1 | Romina Chandaria 16.67% Ordinary |
1 at £1 | Shewak Dansingani 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £694,566 |
Cash | £25,033 |
Current Liabilities | £386,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
5 September 2001 | Delivered on: 7 September 2001 Persons entitled: Credit Suisse First Boston Classification: Memorandum relating to credit balances shares and other securities metals and other items Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all assets at any time in the chargee's possession or held by the chargees agents representatives correspondents or nominees, including but not limited to all shares stocks bonds debentures certificates of deposit warrants and other securities precious metals commodities including all rights and entitlements relating thereto all sums standing to the company's credit at any time on any account whether held individually or jointly together with any interest payable. Outstanding |
---|---|
30 September 1998 | Delivered on: 15 October 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 blair court,2 boundary road,st johns wood and parking space 10,london borough of camden.t/no.ngl 239319. Outstanding |
9 August 1985 | Delivered on: 20 August 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 forest gate kingsbury london NW9 title no. Mx 92730. Outstanding |
13 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
15 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
3 October 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
17 June 2022 | Withdrawal of a person with significant control statement on 17 June 2022 (2 pages) |
16 June 2022 | Cessation of Sudha Shewak Dansingani as a person with significant control on 27 March 2021 (1 page) |
16 June 2022 | Cessation of Shewak Jivatsing Dansingani as a person with significant control on 13 June 2022 (1 page) |
16 June 2022 | Notification of Shewak Jivatsing Dansingani as a person with significant control on 25 April 2022 (2 pages) |
16 June 2022 | Notification of Romina Chandaria as a person with significant control on 14 June 2022 (2 pages) |
28 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
7 April 2021 | Termination of appointment of Sudha Shewak Dansingani as a secretary on 27 March 2021 (1 page) |
23 February 2021 | Satisfaction of charge 3 in full (2 pages) |
26 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 February 2015 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ to 173 Cleveland Street London W1T 6QR on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ to 173 Cleveland Street London W1T 6QR on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ to 173 Cleveland Street London W1T 6QR on 2 February 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Secretary's details changed for Mrs Sudha Dansingani on 2 October 2013 (1 page) |
2 October 2013 | Secretary's details changed for Mrs Sudha Dansingani on 2 October 2013 (1 page) |
2 October 2013 | Secretary's details changed for Mrs Sudha Dansingani on 2 October 2013 (1 page) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
1 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Romina Chandaria on 28 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Romina Chandaria on 28 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Shewak Jivatsing Dansingani on 28 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Shewak Jivatsing Dansingani on 28 September 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
14 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Return made up to 28/09/05; full list of members
|
14 November 2005 | Return made up to 28/09/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 October 2004 | Return made up to 28/09/04; full list of members
|
6 October 2004 | Return made up to 28/09/04; full list of members
|
14 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 October 2002 | Return made up to 28/09/02; no change of members (7 pages) |
30 October 2002 | Return made up to 28/09/02; no change of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 November 2001 | Return made up to 28/09/01; change of members
|
8 November 2001 | Return made up to 28/09/01; change of members
|
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
25 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
10 December 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
10 December 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
26 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
26 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Return made up to 28/09/98; full list of members
|
1 October 1998 | Return made up to 28/09/98; full list of members
|
30 July 1998 | Return made up to 28/09/97; change of members; amend (8 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 July 1998 | Return made up to 28/09/97; change of members; amend (8 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 October 1997 | Return made up to 28/09/97; change of members
|
28 October 1997 | Return made up to 28/09/97; change of members
|
2 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 October 1996 | Return made up to 28/09/96; no change of members
|
24 October 1996 | Return made up to 28/09/96; no change of members
|
2 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
29 September 1995 | Return made up to 28/09/95; full list of members
|
29 September 1995 | Return made up to 28/09/95; full list of members
|
20 January 1972 | Company name changed\certificate issued on 20/01/72 (2 pages) |
10 February 1971 | Incorporation (14 pages) |