Edmonton
Alberta T6m 1a9
Canada
Director Name | Mrs Zaibunnisha Jivraj |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Welldon Crescent Harrow Middlesex HA1 1QR |
Director Name | Shiraz Jivraj |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 17 June 2016) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Welldon Crescent Harrow Middlesex HA1 1QR |
Secretary Name | Mrs Zaibunnisha Jivraj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 17 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Welldon Crescent Harrow Middlesex HA1 1QR |
Registered Address | 70-72 Victoria Road Ruislip HA4 0AH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Mr Sallm Abdul Keshwani 60.00% Ordinary |
---|---|
40 at £1 | Mrs Zaibunnisha Jivraj 40.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
11 March 1987 | Delivered on: 25 March 1987 Persons entitled: The Royal Bank of Scotland 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 & fittings fixed plant and machinery. Outstanding |
---|
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
10 October 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
11 May 2018 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
9 May 2018 | Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB to 70-72 Victoria Road Ruislip HA4 0AH on 9 May 2018 (1 page) |
13 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Salim Keshwani as a person with significant control on 1 June 2017 (2 pages) |
5 July 2017 | Notification of Salim Keshwani as a person with significant control on 1 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 June 2016 | Termination of appointment of a secretary (1 page) |
20 June 2016 | Termination of appointment of a secretary (1 page) |
17 June 2016 | Termination of appointment of Zaibunnisha Jivraj as a secretary on 17 April 2016 (1 page) |
17 June 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 June 2016 | Termination of appointment of Shiraz Jivraj as a director on 17 June 2016 (1 page) |
17 June 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 June 2016 | Termination of appointment of Zaibunnisha Jivraj as a secretary on 17 April 2016 (1 page) |
17 June 2016 | Termination of appointment of Shiraz Jivraj as a director on 17 June 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 October 2009 | Director's details changed for Shiraz Jivraj on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Salim Keshwani on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Salim Keshwani on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Shiraz Jivraj on 16 October 2009 (2 pages) |
4 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
4 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
13 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
29 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
17 June 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 June 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
25 July 2005 | Return made up to 10/10/03; full list of members (7 pages) |
25 July 2005 | Return made up to 10/10/04; full list of members (7 pages) |
25 July 2005 | Return made up to 10/10/03; full list of members (7 pages) |
25 July 2005 | Return made up to 10/10/04; full list of members (7 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 March 2003 | Return made up to 10/10/02; full list of members
|
2 March 2003 | Return made up to 10/10/02; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 December 2001 | Return made up to 10/10/01; full list of members (6 pages) |
11 December 2001 | Return made up to 10/10/01; full list of members (6 pages) |
29 August 2001 | Return made up to 10/10/99; full list of members (6 pages) |
29 August 2001 | Return made up to 10/10/99; full list of members (6 pages) |
14 May 2001 | Return made up to 10/10/00; full list of members (6 pages) |
14 May 2001 | Return made up to 10/10/00; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: doshi & co solent house 7TH floor 1258 london road norbury london SW16 4EE (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: doshi & co solent house 7TH floor 1258 london road norbury london SW16 4EE (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1999 | Return made up to 10/10/98; full list of members
|
11 March 1999 | Return made up to 10/10/98; full list of members
|
30 December 1998 | Registered office changed on 30/12/98 from: lombard house 2 purley way croydon surrey CR0 3JP (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: lombard house 2 purley way croydon surrey CR0 3JP (1 page) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
6 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 60 welldon crescent harrow middlesex HA1 1QR (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 60 welldon crescent harrow middlesex HA1 1QR (1 page) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 January 1996 | Return made up to 10/10/95; full list of members (6 pages) |
24 January 1996 | Return made up to 10/10/95; full list of members (6 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 (22 pages) |
14 November 1986 | Incorporation (14 pages) |
14 November 1986 | Incorporation (14 pages) |