London
NW7 4AA
Director Name | Mr Nirbhay Shanker Govindji Modha |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carinya Tudor Road New Barnet Barnet Hertfordshire EN5 5NL |
Secretary Name | Andrew Saul Lassman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 12 Priory View Bushey Heath Bushey Hertfordshire WD23 4GN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 March 2008) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Registered Address | 20 Sunningdale Close Stanmore HA7 3QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,812 |
Cash | £66,043 |
Current Liabilities | £6,913 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
27 October 2023 | Registered office address changed from 35 Ballards Lane London N3 1XW England to 20 Sunningdale Close Stanmore HA7 3QL on 27 October 2023 (1 page) |
6 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 November 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 9 November 2022 (1 page) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 April 2016 | Director's details changed for Adrian Glasner on 1 April 2016 (2 pages) |
9 April 2016 | Termination of appointment of Andrew Saul Lassman as a secretary on 1 April 2016 (1 page) |
9 April 2016 | Director's details changed for Adrian Glasner on 1 April 2016 (2 pages) |
9 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Termination of appointment of Andrew Saul Lassman as a secretary on 1 April 2016 (1 page) |
9 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 June 2010 | Director's details changed for Adrian Glasner on 24 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Adrian Glasner on 24 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Secretary's change of particulars / andrew lassman / 14/05/2008 (1 page) |
5 June 2008 | Secretary's change of particulars / andrew lassman / 14/05/2008 (1 page) |
3 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
27 March 2008 | Appointment terminated secretary h s (nominees) LIMITED (1 page) |
27 March 2008 | Secretary appointed andrew saul lassman (2 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2008 | Secretary appointed andrew saul lassman (2 pages) |
27 March 2008 | Appointment terminated secretary h s (nominees) LIMITED (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
18 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
8 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
5 November 2002 | Conve 01/04/02 (1 page) |
5 November 2002 | Conve 01/04/02 (1 page) |
5 November 2002 | Ad 01/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Ad 01/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 November 2002 | Resolutions
|
1 July 2002 | Return made up to 24/03/02; full list of members (5 pages) |
1 July 2002 | Return made up to 24/03/02; full list of members (5 pages) |
30 November 2001 | Amended accounts made up to 31 March 2001 (4 pages) |
30 November 2001 | Amended accounts made up to 31 March 2001 (4 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
26 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 April 2000 | Return made up to 24/03/00; full list of members (5 pages) |
20 April 2000 | Return made up to 24/03/00; full list of members (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 April 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | Return made up to 24/03/99; full list of members (5 pages) |
20 April 1999 | Return made up to 24/03/99; full list of members (5 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 April 1998 | Return made up to 24/03/98; full list of members (5 pages) |
16 April 1998 | Return made up to 24/03/98; full list of members (5 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
30 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
30 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: first floor russell square house 10/12 russell square london WC1B 5EL (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: first floor russell square house 10/12 russell square london WC1B 5EL (1 page) |
20 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
20 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Return made up to 24/03/95; full list of members (12 pages) |
19 April 1995 | Return made up to 24/03/95; full list of members (12 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Director resigned;new director appointed (4 pages) |
3 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 April 1995 | Director resigned;new director appointed (4 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Secretary resigned;new secretary appointed (4 pages) |