Hampstead
London
NW3 3AJ
Secretary Name | Mr Itmadali Madatali Habib Keshwani |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 Erskine Road Hampstead London NW3 3AJ |
Director Name | Najmin Keshwani |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2005(28 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Secretary |
Correspondence Address | Flat 5, 2 Erskine Road Hampstead London NW3 3AJ |
Director Name | Firdoshali Madatali Keshwani |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 33 Kingsway Harrow Middlesex HA1 1XT |
Website | www.mynewsagent.co.uk |
---|
Registered Address | Flat 5 2 Erskine Road London NW3 3AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
99 at £1 | Itmadali Madatali Habib Keshwani 50.00% Ordinary |
---|---|
99 at £1 | Mrs Najmin Keshwani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,904 |
Cash | £118 |
Current Liabilities | £98,470 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
25 April 2007 | Delivered on: 11 May 2007 Satisfied on: 10 November 2011 Persons entitled: Ninecourt Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,806.25. Fully Satisfied |
---|---|
25 April 2007 | Delivered on: 27 April 2007 Satisfied on: 10 November 2011 Persons entitled: National Westminster 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: 16A high holborn london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 June 2006 | Delivered on: 17 June 2006 Persons entitled: National Westminster 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: Property at 2 erskine road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 June 2006 | Delivered on: 17 June 2006 Persons entitled: The Incorporated Trustees the Chelsea and Westminister Health Charity in Its Capacity Asty The Incorporated Trustees the Chelsea and Westminister Health Charity in Its Capacity Astrustee of Chelsea and Westminister Health Chari The Incorporated Trustees the Chelsea and Westminister Health Charity in Its Capacity Astrustee of Chelsea and Westminister Health Charity Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the interest bearing account and all other monies due. Outstanding |
7 June 2006 | Delivered on: 9 June 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
25 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
25 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
26 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
5 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
4 June 2020 | Change of details for Mr Itmadali Madatali Habib Keshwani as a person with significant control on 18 May 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
4 June 2020 | Change of details for Mrs Najmin Keshwani as a person with significant control on 18 May 2020 (2 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
3 November 2016 | Statement of company's objects (2 pages) |
3 November 2016 | Statement of company's objects (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
20 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
8 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
7 August 2008 | Director and secretary's change of particulars / itmadali keshwani / 20/05/2007 (2 pages) |
7 August 2008 | Director and secretary's change of particulars / itmadali keshwani / 20/05/2007 (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 November 2007 | Return made up to 19/05/07; change of members; amend (7 pages) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Return made up to 19/05/07; change of members; amend (7 pages) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Return made up to 19/05/07; change of members (7 pages) |
19 June 2007 | Return made up to 19/05/07; change of members (7 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: sproull and co 31/33 college road harrow middlesex HA1 1EJ (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: sproull and co 31/33 college road harrow middlesex HA1 1EJ (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 August 2006 | Return made up to 19/05/06; full list of members (7 pages) |
9 August 2006 | Return made up to 19/05/06; full list of members (7 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
28 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
27 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
4 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 February 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
10 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
10 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 January 1996 (9 pages) |
3 February 1997 | Accounts for a small company made up to 31 January 1996 (9 pages) |
3 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
3 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 January 1995 (9 pages) |
29 January 1996 | Accounts for a small company made up to 31 January 1995 (9 pages) |
28 February 1995 | Accounts for a small company made up to 31 January 1994 (9 pages) |
28 February 1995 | Accounts for a small company made up to 31 January 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 October 1987 | Director resigned (2 pages) |
28 October 1987 | Director resigned (2 pages) |
2 September 1977 | Incorporation (18 pages) |
2 September 1977 | Incorporation (18 pages) |