Company NameInhouse Discounts Limited
Company StatusDissolved
Company Number02302266
CategoryPrivate Limited Company
Incorporation Date5 October 1988(35 years, 7 months ago)
Dissolution Date28 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Kanti Jesang Haria
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(3 years after company formation)
Appointment Duration27 years, 7 months (closed 28 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kingsway Crescent
North Harrow
Harrow
Middlesex
HA2 6BG
Director NameMr Neelam Haria
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years after company formation)
Appointment Duration21 years (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Boxtree Road
Harrow Weald
Middlesex
HA3 6TG
Secretary NameNita Shah
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years after company formation)
Appointment Duration21 years (resigned 15 October 2012)
RoleCompany Director
Correspondence Address537 Kenton Lane
Harrow Weald
Middlesex
HA3 7JW

Contact

Websiteinhousekitchens.co.uk
Telephone024 60372817
Telephone regionCoventry

Location

Registered AddressC/O Bbk Partnership, Crown House
2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

23k at £1Mr Kanti J. Haria
36.18%
Ordinary
22.5k at £1Mrs Champa K. Haria
35.46%
Ordinary
9k at £1Miss Jayna Haria
14.18%
Ordinary
9k at £1Miss Rena Haria
14.18%
Ordinary

Financials

Year2014
Net Worth£443,463
Cash£334,935
Current Liabilities£14,900

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 63,455
(3 pages)
20 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 63,455
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 63,455
(3 pages)
18 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 63,455
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 63,455
(3 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 63,455
(3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
8 November 2012Purchase of own shares. (2 pages)
8 November 2012Purchase of own shares. (2 pages)
26 October 2012Termination of appointment of Neelam Haria as a director on 15 October 2012 (1 page)
26 October 2012Termination of appointment of Nita Shah as a secretary on 15 October 2012 (1 page)
23 October 2012Cancellation of shares. Statement of capital on 23 October 2012
  • GBP 63,455
(4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Director's details changed for Mr Neelam Haria on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Neelam Haria on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Kanti Jesang Haria on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Mr Kanti Jesang Haria on 2 October 2009 (2 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 December 2008Return made up to 05/10/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Return made up to 05/10/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Return made up to 05/10/06; full list of members (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Return made up to 05/10/05; full list of members (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Return made up to 05/10/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 October 2003Return made up to 05/10/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2002Return made up to 05/10/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Return made up to 05/10/01; full list of members (7 pages)
16 March 2001Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Registered office changed on 07/07/00 from: 306 neasden lane london NW10 0AD (1 page)
7 July 2000Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Return made up to 05/10/97; no change of members (4 pages)
7 December 1998Return made up to 05/10/96; no change of members (4 pages)
7 December 1998Return made up to 05/10/98; full list of members (6 pages)
6 May 1998Particulars of contract relating to shares (4 pages)
6 May 1998Ad 25/03/98--------- £ si 30152@1=30152 £ ic 60303/90455 (2 pages)
6 May 1998Nc inc already adjusted 25/03/98 (1 page)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
16 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1995Ad 27/03/95--------- £ si 40202@1=40202 £ ic 20101/60303 (2 pages)
26 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 April 1995Nc inc already adjusted 27/03/95 (1 page)
26 April 1995Particulars of contract relating to shares (4 pages)