London
SE1 6SW
Secretary Name | Mrs Dayagauri Harilal Mistry |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Director Name | Mr Sunil Mistry |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2008(35 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Director Name | Mr Sunil Harilal Mistry |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1996) |
Role | Insurance Broker |
Correspondence Address | 77 Westfield Gardens Kenton Harrow Middlesex HA3 9EH |
Director Name | Mr Harilal Narottam Mistry |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 16 December 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Registered Address | Accountancy House 90 Walworth Road London SE1 6SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
116k at £1 | Mrs Dayagauri Harilal Mistry 58.00% Ordinary |
---|---|
36k at £1 | Harilal Narottam Mistry 18.00% Ordinary |
24k at £1 | Maya Coxon 12.00% Ordinary |
24k at £1 | Sunil Mistry 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,374 |
Cash | £30,794 |
Current Liabilities | £252,198 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
6 August 1990 | Delivered on: 14 August 1990 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
6 August 1990 | Delivered on: 14 August 1990 Satisfied on: 28 November 2006 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: 6 nottingham street, l'b of city of westminster. Title no 337269. Fully Satisfied |
27 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
13 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
31 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 November 2015 | Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Harilal Narottam Mistry on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Harilal Narottam Mistry on 21 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
8 August 2013 | Director's details changed for Mr Sunil Mistry on 21 July 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2013 (1 page) |
8 August 2013 | Director's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Harilal Narottam Mistry on 21 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 August 2013 | Secretary's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2013 (1 page) |
8 August 2013 | Director's details changed for Mr Harilal Narottam Mistry on 21 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for Mr Sunil Mistry on 21 July 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Mr Harilal Narottam Mistry on 21 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Harilal Narottam Mistry on 21 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Mrs Dayagauri Harilal Mistry on 21 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Sunil Mistry on 21 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Sunil Mistry on 21 July 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 November 2008 | Director appointed mr sunil mistry (1 page) |
26 November 2008 | Director appointed mr sunil mistry (1 page) |
1 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (3 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (3 pages) |
13 October 2003 | Return made up to 21/07/03; full list of members (7 pages) |
13 October 2003 | Return made up to 21/07/03; full list of members (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
26 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
6 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
28 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Return made up to 21/07/96; full list of members (6 pages) |
31 December 1996 | Return made up to 21/07/96; full list of members (6 pages) |
31 December 1996 | Director resigned (1 page) |
20 May 1996 | Company name changed H.L.F. hudson (insurance brokers ) LIMITED\certificate issued on 21/05/96 (2 pages) |
20 May 1996 | Company name changed H.L.F. hudson (insurance brokers ) LIMITED\certificate issued on 21/05/96 (2 pages) |
9 October 1995 | Return made up to 21/07/95; no change of members (4 pages) |
9 October 1995 | Return made up to 21/07/95; no change of members (4 pages) |