Holborn Circus
London
EC1N 2HA
Director Name | Shanu Sureen Mukhi |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 November 2005) |
Role | Company Director |
Correspondence Address | 125 Berkeley Court Glentworth Street London NW1 5NE |
Secretary Name | Sureen Narsi Mukhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 November 2005) |
Role | Company Director |
Correspondence Address | 125 Berkeley Court Glentworth Street London NW1 5NE |
Secretary Name | Hajra Ahmad |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 16 November 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 December 2007) |
Role | Company Director |
Correspondence Address | Flat 31 3 Rossetti Road London SE16 3EY |
Secretary Name | Neha Thaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 December 2008) |
Role | Company Director |
Correspondence Address | Flat 13 17 Dennis Avenue Wembley Middlesex HA9 8AZ |
Secretary Name | Halleh Handji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(22 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 9 Carlotta Way Cardiff Bay Cardiff CF10 5FY Wales |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
8k at £1 | Sureen Narsi Mukhi 80.00% Ordinary |
---|---|
2k at £1 | Shanu Sureen Mukhi 20.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
5 April 1994 | Delivered on: 22 April 1994 Persons entitled: Canara Bank Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies from time to time standing to the credit of the companies with canara bank or any of its agents on any account or in any manner whatsoever. Outstanding |
---|---|
5 April 1994 | Delivered on: 22 April 1994 Persons entitled: Canara Bank Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange shipping documents doc/warrants delivery orders warehouse receipts policies of insurance and other inland and foreign documents representing or relating to goods in england or abroad. See the mortgage charge document for full details. Outstanding |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
11 July 2014 | Director's details changed for Sureen Narsi Mukhi on 1 January 2014 (2 pages) |
11 July 2014 | Director's details changed for Sureen Narsi Mukhi on 1 January 2014 (2 pages) |
11 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Director's details changed for Sureen Narsi Mukhi on 17 December 2010 (3 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 February 2010 (1 page) |
23 December 2009 | Termination of appointment of Halleh Handji as a secretary (2 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
12 December 2008 | Appointment terminated secretary neha thaker (1 page) |
12 December 2008 | Secretary appointed halleh handji (2 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
4 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
8 September 2005 | Return made up to 31/05/05; full list of members (2 pages) |
2 September 2005 | Director's particulars changed (1 page) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 July 2004 | Return made up to 31/05/04; full list of members (5 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (5 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 July 2002 | Return made up to 31/05/02; full list of members (5 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 July 2000 | Return made up to 31/05/00; full list of members (5 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 July 1999 | Return made up to 31/05/99; full list of members (5 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 July 1998 | Return made up to 31/05/98; full list of members (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 July 1997 | Return made up to 31/05/97; full list of members (5 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (5 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
7 August 1989 | Registered office changed on 07/08/89 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page) |
22 February 1989 | Memorandum and Articles of Association (13 pages) |
17 November 1988 | Registered office changed on 17/11/88 from: 84 kingsway london WC2B 6AE (1 page) |
7 October 1987 | Company name changed harrovine LIMITED\certificate issued on 08/10/87 (2 pages) |
20 October 1986 | Certificate of Incorporation (1 page) |