Radlett
Hertfordshire
WD7 7DW
Secretary Name | Mrs Masuma Jaffer |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Dentist |
Correspondence Address | 40 The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 40 The Avenue Radlett Hertfordshire WD7 7DW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
99 at £1 | Mr M. Jaffer 99.00% Ordinary A |
---|---|
1 at £1 | Zaahid Jaffer 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £187,271 |
Cash | £196,525 |
Current Liabilities | £11,415 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
3 April 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 August 2016 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 40 the Avenue Radlett Hertfordshire WD7 7DW on 9 August 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 June 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 May 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 July 2014 | Secretary's details changed for Mrs Masuma Jaffer on 11 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 40 the Avenue Radlett Hertfordshire WD7 7DW to International House 24 Holborn Viaduct London EC1A 2BN on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from , 40 the Avenue, Radlett, Hertfordshire, WD7 7DW on 25 July 2014 (1 page) |
25 July 2014 | Director's details changed for Mr Munawarali Jaffer on 11 July 2014 (2 pages) |
28 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2010 | Director's details changed for Mr Munawarali Jaffer on 23 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Return made up to 23/01/09; full list of members (3 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
4 April 2007 | Return made up to 23/01/06; full list of members (2 pages) |
4 April 2007 | Return made up to 23/01/07; full list of members (2 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 June 2004 | Return made up to 23/01/04; full list of members (6 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 June 2003 | Return made up to 23/01/03; full list of members (6 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
2 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 March 1998 | Return made up to 23/01/98; change of members
|
22 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: studio 4 building 56 magnet road gec east lane estate wembley middlesex HA9 7RG (1 page) |
8 April 1997 | Resolutions
|
4 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: larch house spring villa park spring villa road edgeware middlesex HA8 7EB (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
7 March 1995 | Return made up to 23/01/95; no change of members
|