31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director Name | Mrs Nilima Doshi |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2010(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Secretary Name | Symphony Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2005(19 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | 31 Kimberley House Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Secretary Name | Mrs Nilima Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wessex Gardens Golders Green London NW11 9RS |
Secretary Name | Mr Bipin Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(12 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 11 Chevalier Close Stanmore Middlesex HA7 4YW |
Director Name | Mrs Nilima Doshi |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wessex Gardens Golders Green London NW11 9RS |
Director Name | Mr Viren Dharamdas Dhulia |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2010) |
Role | Sole Proprietor |
Country of Residence | England |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Website | www.saffrondirect.net |
---|
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Rajesh B.n Doshi 50.00% Ordinary |
---|---|
1 at £1 | Mrs Nilima Rajesh Doshi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,515 |
Cash | £12,853 |
Current Liabilities | £29,312 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 May 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 May 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
9 February 2021 | Cessation of Yash Doshi as a person with significant control on 31 October 2020 (1 page) |
9 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
9 February 2021 | Change of details for Mr Rajesh Doshi as a person with significant control on 31 October 2020 (2 pages) |
22 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
6 February 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
10 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Termination of appointment of Viren Dhulia as a director (1 page) |
16 November 2010 | Appointment of Mrs Nilima Doshi as a director (2 pages) |
16 November 2010 | Termination of appointment of Viren Dhulia as a director (1 page) |
16 November 2010 | Appointment of Mrs Nilima Doshi as a director (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 January 2010 | Director's details changed for Mr Rajesh Balwantrai Doshi on 4 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Symphony Nominees Limited on 4 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Viren Dharamdas Dhulia on 4 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Symphony Nominees Limited on 4 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Rajesh Balwantrai Doshi on 4 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Viren Dharamdas Dhulia on 4 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Viren Dharamdas Dhulia on 4 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Rajesh Balwantrai Doshi on 4 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Symphony Nominees Limited on 4 January 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 February 2008 | Appointment terminated director nilima doshi (1 page) |
28 February 2008 | Appointment terminated director nilima doshi (1 page) |
28 February 2008 | Director appointed viren dharamdas dhulia (2 pages) |
28 February 2008 | Director appointed viren dharamdas dhulia (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2004 | Return made up to 31/12/03; full list of members
|
28 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
21 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members
|
28 January 2002 | Return made up to 31/12/01; full list of members
|
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members
|
21 February 2001 | Return made up to 31/12/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 31 wessex gardens, golders green, london. NW11 9RS (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 31 wessex gardens, golders green, london. NW11 9RS (1 page) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
21 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
8 May 1986 | Certificate of incorporation (1 page) |
8 May 1986 | Certificate of incorporation (1 page) |