Watford
Hertfordshire
WD19 5BF
Secretary Name | Miss Ashraf Alimohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 85 Riverside Road Watford Hertfordshire WD19 4HX |
Website | intrapharm.com |
---|
Registered Address | Unimix House, Platinum Suite Abbey Road London NW10 7TR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
12k at £1 | Zahera Fidhusem Alimohamed Master 99.98% Ordinary |
---|---|
2 at £1 | Miss Ashraf Ali Mohamed 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,283 |
Cash | £24,423 |
Current Liabilities | £90,548 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
7 August 1987 | Delivered on: 18 August 1987 Satisfied on: 8 August 2007 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: 24 and 40 little oxley lane south oxley hertfordshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|
2 February 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
14 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
1 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
20 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
27 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 October 2016 | Registered office address changed from C/O Platinum Financial Solutionz Suite 3a. Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from C/O Platinum Financial Solutionz Suite 3a. Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 28 October 2016 (1 page) |
15 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Ms Zahera Fidhusem Alimohamed Master on 11 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Ms Zahera Fidhusem Alimohamed Master on 11 March 2016 (2 pages) |
17 January 2016 | Registered office address changed from 37 Warren Street London W1T 6AD to C/O Platinum Financial Solutionz Suite 3a. Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 17 January 2016 (1 page) |
17 January 2016 | Registered office address changed from 37 Warren Street London W1T 6AD to C/O Platinum Financial Solutionz Suite 3a. Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 17 January 2016 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 September 2014 | Termination of appointment of Ashraf Alimohamed as a secretary on 1 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Ashraf Alimohamed as a secretary on 1 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Ashraf Alimohamed as a secretary on 1 August 2014 (1 page) |
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
21 October 2008 | Secretary's change of particulars / ashraf mohamed / 16/10/2008 (1 page) |
21 October 2008 | Secretary's change of particulars / ashraf mohamed / 16/10/2008 (1 page) |
1 October 2008 | Director's change of particulars / zehra master / 05/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / zehra master / 05/09/2008 (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene incorporating modiplus 37 warren street london W1T 6AD (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene incorporating modiplus 37 warren street london W1T 6AD (1 page) |
25 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: modiplus LTD 200 west end lane london NW6 1SG (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: modiplus LTD 200 west end lane london NW6 1SG (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 24 little oxhey lane watford hertfordshire WD1 5HR (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 24 little oxhey lane watford hertfordshire WD1 5HR (1 page) |
10 March 2005 | Return made up to 11/01/05; full list of members (6 pages) |
10 March 2005 | Return made up to 11/01/05; full list of members (6 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 January 2002 | Return made up to 02/01/02; full list of members
|
3 January 2002 | Return made up to 02/01/02; full list of members
|
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 March 2001 | Return made up to 02/01/01; full list of members (6 pages) |
21 March 2001 | Return made up to 02/01/01; full list of members (6 pages) |
13 October 2000 | Return made up to 02/01/00; full list of members (6 pages) |
13 October 2000 | Return made up to 02/01/00; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
14 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
24 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
31 December 1997 | Full accounts made up to 30 March 1997 (9 pages) |
31 December 1997 | Full accounts made up to 30 March 1997 (9 pages) |
29 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
29 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
16 July 1990 | Ad 06/09/88--------- £ si 7680@1 (2 pages) |
16 July 1990 | Ad 06/09/88--------- £ si 7680@1 (2 pages) |
26 August 1987 | Resolutions
|
26 August 1987 | Resolutions
|
18 August 1987 | Particulars of mortgage/charge (3 pages) |
18 August 1987 | Particulars of mortgage/charge (3 pages) |