Kenton
Harrow
Middlesex
HA3 9BP
Director Name | Hitesh Shantilal Parmar |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 1992) |
Role | Businessman |
Correspondence Address | 23 Mount Stewart Avenue Kenton Harrow Middlesex HA3 0JR |
Director Name | Mr Pritesh Narandas Ruparelia |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 February 2002) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 72 North Way Kingsbury London NW9 0QT |
Secretary Name | Hitesh Shantilal Parmar |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 23 Mount Stewart Avenue Kenton Harrow Middlesex HA3 0JR |
Secretary Name | Mr Pritesh Narandas Ruparelia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 North Way Kingsbury London NW9 0QT |
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 September 2020) |
Correspondence Address | Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Telephone | 020 89000829 |
---|---|
Telephone region | London |
Registered Address | 1 Rees Drive Stanmore HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3k at £1 | Bharat Jamnadas Adatia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,828 |
Cash | £125,906 |
Current Liabilities | £7,176 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
1 October 2020 | Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 1 Rees Drive Stanmore HA7 4YN on 1 October 2020 (1 page) |
---|---|
1 October 2020 | Termination of appointment of Vineheath Nominees Limited as a secretary on 1 September 2020 (1 page) |
11 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
2 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 July 2017 | Notification of Bharat Jamnadas Adatia as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Bharat Jamnadas Adatia as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
28 June 2016 | Secretary's details changed for Vineheath Nominees Limited on 28 June 2016 (1 page) |
28 June 2016 | Secretary's details changed for Vineheath Nominees Limited on 28 June 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Bharat Jamnadas Adatia on 1 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Bharat Jamnadas Adatia on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Bharat Jamnadas Adatia on 1 June 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
13 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
24 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
10 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
1 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 July 1997 | Return made up to 20/06/97; no change of members
|
4 July 1997 | Return made up to 20/06/97; no change of members
|
17 September 1996 | Registered office changed on 17/09/96 from: 18 st.george street hanover square london W1R 0LL (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 18 st.george street hanover square london W1R 0LL (1 page) |
2 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 August 1996 | Return made up to 20/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 20/06/96; full list of members (6 pages) |
20 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
20 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |