North Harrow
Middlesex
HA2 6LX
Director Name | Mr Kiritkumar Patel |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2012(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Headstone Lane Harrow Middlesex HA2 6LX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Kiritkumar Patel |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Headstone Lane North Harrow Middlesex HA2 6LX |
Director Name | Shailesh Harilal Patel Patel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 1480 Route 46 Apt 205b Troy Hills Village Parsippany Nj Morris 07054 |
Secretary Name | Sunita Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1996) |
Role | Secretary |
Correspondence Address | 39 Hermitage Way Stanmore Middlesex HA7 2AX |
Secretary Name | Mr Kiritkumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 December 2002) |
Role | Ha7 2ax |
Country of Residence | England |
Correspondence Address | 151 Headstone Lane North Harrow Middlesex HA2 6LX |
Director Name | Mrs Sunita Patel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Headstone Lane North Harrow Middlesex HA2 6LX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | abexengineering.com |
---|---|
Email address | [email protected] |
Telephone | 020 89527711 |
Telephone region | London |
Registered Address | Unit 1, Sherbourne House 25 Northolt Road Harrow Middlesex HA2 0LH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,521,151 |
Cash | £1,284,167 |
Current Liabilities | £400,808 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
7 July 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to Unit 1, Sherbourne House 25 Northolt Road Harrow Middlesex HA2 0LH on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to Unit 1, Sherbourne House 25 Northolt Road Harrow Middlesex HA2 0LH on 7 July 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7DD to Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7DD to Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 27 October 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 January 2013 | Termination of appointment of Sunita Patel as a director (1 page) |
9 January 2013 | Appointment of Mr Kiritkumar Patel as a director (2 pages) |
9 January 2013 | Termination of appointment of Sunita Patel as a director (1 page) |
9 January 2013 | Appointment of Mr Kiritkumar Patel as a director (2 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Director's details changed for Sunita Patel on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Sunita Patel on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
31 March 2008 | Appointment terminated director kiritkumar patel (2 pages) |
31 March 2008 | Director appointed sunita patel (2 pages) |
31 March 2008 | Director appointed sunita patel (2 pages) |
31 March 2008 | Appointment terminated director kiritkumar patel (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Return made up to 14/10/07; full list of members (6 pages) |
30 November 2007 | Return made up to 14/10/07; full list of members (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Return made up to 14/10/05; full list of members
|
17 November 2005 | Return made up to 14/10/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 November 2002 | Return made up to 14/10/02; full list of members
|
8 November 2002 | Return made up to 14/10/02; full list of members
|
19 December 2001 | Return made up to 14/10/01; full list of members (8 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 December 2001 | Return made up to 14/10/01; full list of members (8 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 November 2000 | Return made up to 14/10/00; full list of members
|
21 November 2000 | Return made up to 14/10/00; full list of members
|
20 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Return made up to 14/10/99; full list of members
|
9 December 1999 | Return made up to 14/10/99; full list of members
|
9 December 1999 | Director resigned (1 page) |
9 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 March 1999 | Return made up to 14/10/98; no change of members (4 pages) |
8 March 1999 | Return made up to 14/10/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 December 1997 | Return made up to 14/10/97; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 December 1997 | Return made up to 14/10/97; no change of members (4 pages) |
26 November 1996 | Return made up to 14/10/96; full list of members
|
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Return made up to 14/10/96; full list of members
|
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
16 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 November 1995 | Return made up to 14/10/95; full list of members
|
27 November 1995 | Return made up to 14/10/95; full list of members
|
1 August 1995 | Registered office changed on 01/08/95 from: 39 hermitage way stanmore middlesex HA7 2AX (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: 39 hermitage way stanmore middlesex HA7 2AX (1 page) |
16 June 1995 | Accounting reference date notified as 31/03 (1 page) |
16 June 1995 | Accounting reference date notified as 31/03 (1 page) |
22 March 1995 | Ad 09/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 1995 | Ad 09/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 October 1994 | Incorporation (16 pages) |
14 October 1994 | Incorporation (16 pages) |