58 Station Road
North Harrow
Middlesex
HA2 7ST
Director Name | Mr Rustamali Shivji Karim Merani |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
Director Name | Mrs Sakinabai Rustamali Shivji Merani |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 29 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 December 2012) |
Role | Secretary |
Country of Residence | Overseas |
Correspondence Address | Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
Secretary Name | Mrs Sakinabai Rustamali Shivji Merani |
---|---|
Nationality | Tanzanian |
Status | Resigned |
Appointed | 29 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | Overseas |
Correspondence Address | Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
Director Name | Ms Oksana Rowe |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 09 September 2017(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2020) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
Director Name | Aviva Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(30 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2016) |
Correspondence Address | 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7ST |
Registered Address | Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£200 |
Cash | £92 |
Current Liabilities | £292 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
21 January 1986 | Delivered on: 5 February 1986 Satisfied on: 28 May 2014 Persons entitled: Mount Credit Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 broad walk, winchmore hill, london N21 title no mx 478646 and land adjoining 52 broad walk title no mx 99007. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|
23 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Termination of appointment of Oksana Rowe as a director on 5 May 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Appointment of Ms Oksana Rowe as a director on 9 September 2017 (2 pages) |
19 September 2017 | Appointment of Ms Oksana Rowe as a director on 9 September 2017 (2 pages) |
28 June 2017 | Notification of Mark William Rowe as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Mark William Rowe as a person with significant control on 17 April 2017 (2 pages) |
28 June 2017 | Notification of Mark William Rowe as a person with significant control on 17 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 May 2016 | Termination of appointment of Aviva Managers Limited as a director on 1 January 2016 (1 page) |
17 May 2016 | Termination of appointment of Aviva Managers Limited as a director on 1 January 2016 (1 page) |
16 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 March 2015 | Appointment of Aviva Managers Limited as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Aviva Managers Limited as a director on 27 March 2015 (2 pages) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Satisfaction of charge 1 in full (6 pages) |
28 May 2014 | Satisfaction of charge 1 in full (6 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2013 | Termination of appointment of Rustamali Merani as a director (1 page) |
17 January 2013 | Appointment of Mr Mark Rowe as a director (2 pages) |
17 January 2013 | Appointment of Mr Mark Rowe as a director (2 pages) |
17 January 2013 | Termination of appointment of Sakinabai Merani as a director (1 page) |
17 January 2013 | Termination of appointment of Sakinabai Merani as a secretary (1 page) |
17 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Termination of appointment of Sakinabai Merani as a director (1 page) |
17 January 2013 | Termination of appointment of Sakinabai Merani as a secretary (1 page) |
17 January 2013 | Termination of appointment of Rustamali Merani as a director (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mrs Sakinabai Rustamali Shivji Merani on 25 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mrs Sakinabai Rustamali Shivji Merani on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Rustamali Shivji Karim Merani on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Rustamali Shivji Karim Merani on 25 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mrs Sakinabai Rustamali Shivji Merani on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mrs Sakinabai Rustamali Shivji Merani on 25 May 2010 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
25 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
25 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
25 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from premier suite 4 churchill court station road harrow HA2 7ST (1 page) |
6 March 2009 | Return made up to 28/11/08; full list of members (4 pages) |
6 March 2009 | Return made up to 28/11/08; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from premier suite 4 churchill court station road harrow HA2 7ST (1 page) |
3 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (8 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (8 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 January 2004 | Return made up to 29/12/03; full list of members
|
26 January 2004 | Return made up to 29/12/03; full list of members
|
27 April 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 April 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members
|
13 January 2003 | Return made up to 29/12/02; full list of members
|
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
18 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
7 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 December 2000 | Return made up to 29/12/00; full list of members
|
29 December 2000 | Return made up to 29/12/00; full list of members
|
26 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 April 2000 | Return made up to 29/01/00; no change of members (7 pages) |
6 April 2000 | Return made up to 29/01/00; no change of members (7 pages) |
14 March 2000 | Full accounts made up to 31 December 1998 (16 pages) |
14 March 2000 | Full accounts made up to 31 December 1998 (16 pages) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
10 September 1999 | Return made up to 29/01/99; full list of members (6 pages) |
10 September 1999 | Return made up to 29/01/99; full list of members (6 pages) |
18 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1999 | Full accounts made up to 31 December 1997 (14 pages) |
24 June 1999 | Full accounts made up to 31 December 1997 (14 pages) |
31 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 1998 | Return made up to 29/12/98; full list of members (7 pages) |
31 December 1998 | Return made up to 29/12/98; full list of members (7 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 July 1998 | Full accounts made up to 31 December 1996 (14 pages) |
29 July 1998 | Full accounts made up to 31 December 1996 (14 pages) |
23 April 1998 | Director's particulars changed (1 page) |
23 April 1998 | Director's particulars changed (1 page) |
10 March 1998 | Return made up to 01/01/98; full list of members (6 pages) |
10 March 1998 | Return made up to 01/01/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 31 December 1995 (14 pages) |
5 February 1998 | Full accounts made up to 31 December 1995 (14 pages) |
9 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 31 December 1994 (14 pages) |
6 August 1996 | Full accounts made up to 31 December 1994 (14 pages) |
5 April 1995 | Return made up to 29/01/95; full list of members (6 pages) |
5 April 1995 | Return made up to 29/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
19 June 1984 | Certificate of incorporation (1 page) |
19 June 1984 | Certificate of incorporation (1 page) |