Company NameH.R. Accountancy Services Limited
DirectorHasmita Rajani
Company StatusActive
Company Number02984130
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)
Previous NameCrescent (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Hasmita Rajani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(7 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Wolsey Road
Northwood
Middlesex
HA6 2ER
Secretary NameMr Jayant Rajani
NationalityBritish
StatusCurrent
Appointed01 August 2002(7 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Wolsey Road
Northwood
Middlesex
HA6 2ER
Director NameMr Jayant Rajani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mulgrave Road
Harrow
Middlesex
HA1 3UG
Director NameAjay Thakkar
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleImporter/Exporter
Correspondence Address136 Connaught Road
Teddington
Middlesex
TW11 0QH
Secretary NameMr Jayant Rajani
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address88 Warden Avenue
Rayners Lane
Harrow
Middlesex
HA2 9LW
Secretary NameMrs Hasmita Rajani
NationalityBritish
StatusResigned
Appointed15 April 1995(5 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Mulgrave Road
Harrow
Middlesex
HA1 3UG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address195a Kenton Road
Harrow
HA3 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Hasmita Rajani
70.00%
Ordinary A
10 at £1Mr Jayant Rajani
10.00%
Ordinary B
10 at £1Radhika Rajani
10.00%
Ordinary C
10 at £1Shyam Rajani
10.00%
Ordinary C

Financials

Year2014
Net Worth£63,377
Cash£5,441
Current Liabilities£96,009

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
11 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
2 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
6 October 2016Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow HA3 0HD on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow HA3 0HD on 6 October 2016 (1 page)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 1 December 2014 (1 page)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY England on 8 November 2013 (1 page)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Director's details changed for Mrs Hasmita Rajani on 29 August 2013 (2 pages)
8 November 2013Registered office address changed from 32 Mulgrave Road Harrow Middlesex HA1 3UG on 8 November 2013 (1 page)
8 November 2013Secretary's details changed for Mr Jayant Rajani on 29 August 2013 (2 pages)
8 November 2013Director's details changed for Mrs Hasmita Rajani on 29 August 2013 (2 pages)
8 November 2013Registered office address changed from 32 Mulgrave Road Harrow Middlesex HA1 3UG on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY England on 8 November 2013 (1 page)
8 November 2013Secretary's details changed for Mr Jayant Rajani on 29 August 2013 (2 pages)
8 November 2013Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY England on 8 November 2013 (1 page)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Registered office address changed from 32 Mulgrave Road Harrow Middlesex HA1 3UG on 8 November 2013 (1 page)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
31 October 2009Director's details changed for Mrs Hasmita Rajani on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Mrs Hasmita Rajani on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Mrs Hasmita Rajani on 1 October 2009 (2 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Return made up to 26/10/08; full list of members (4 pages)
4 November 2008Return made up to 26/10/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2007Return made up to 26/10/07; full list of members (3 pages)
26 October 2007Return made up to 26/10/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Return made up to 27/10/06; full list of members (3 pages)
2 November 2006Return made up to 27/10/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Return made up to 27/10/05; full list of members (7 pages)
16 November 2005Return made up to 27/10/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 October 2004Return made up to 27/10/04; full list of members (7 pages)
30 October 2004Return made up to 27/10/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2003Return made up to 27/10/03; full list of members (8 pages)
6 November 2003Return made up to 27/10/03; full list of members (8 pages)
18 December 2002Ad 01/10/02--------- £ si 98@1 (2 pages)
18 December 2002Ad 01/10/02--------- £ si 98@1 (2 pages)
11 December 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 December 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
5 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
5 August 2002Director resigned (1 page)
30 July 2002Company name changed crescent (uk) LIMITED\certificate issued on 30/07/02 (2 pages)
30 July 2002Company name changed crescent (uk) LIMITED\certificate issued on 30/07/02 (2 pages)
27 June 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
27 June 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
28 December 2001Return made up to 27/10/01; full list of members (6 pages)
28 December 2001Return made up to 27/10/01; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
10 January 2001Return made up to 27/10/00; full list of members (6 pages)
10 January 2001Return made up to 27/10/00; full list of members (6 pages)
16 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
16 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
23 December 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
4 December 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
10 November 1998Return made up to 27/10/98; no change of members (4 pages)
10 November 1998Return made up to 27/10/98; no change of members (4 pages)
9 December 1997Accounts for a dormant company made up to 31 October 1997 (2 pages)
9 December 1997Accounts for a dormant company made up to 31 October 1997 (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 88 warden avenue rayners lane harrow middlesex HA2 9LW (1 page)
28 October 1997Registered office changed on 28/10/97 from: 88 warden avenue rayners lane harrow middlesex HA2 9LW (1 page)
28 October 1997Return made up to 27/10/97; full list of members (6 pages)
28 October 1997Return made up to 27/10/97; full list of members (6 pages)
26 November 1996Accounts for a dormant company made up to 31 October 1996 (2 pages)
26 November 1996Accounts for a dormant company made up to 31 October 1996 (2 pages)
31 October 1996Return made up to 27/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1996Return made up to 27/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
16 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1995Return made up to 27/10/95; full list of members (6 pages)
19 October 1995Return made up to 27/10/95; full list of members (6 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)