Bessborough Road
Harrow
Middlesex
HA1 3EX
Director Name | Mr Aman Badiani |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 26 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 3, Grace House The Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Farida Dhiren Badiani |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodgate House 7 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Mr Salim Esmail Merali |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 7541 Lindrick Court Burnaby Bc V5A 3YS |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Dhiren Badiani |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodgate House 7 Woodgate Crescent Northwood Middlesex HA6 3RB |
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Aman Badiani 33.33% Ordinary |
---|---|
1 at £1 | Dhiren Badiani 33.33% Ordinary |
1 at £1 | Farida Dhiren Badiani 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £418,265 |
Gross Profit | £128,524 |
Net Worth | -£34,257 |
Cash | £177 |
Current Liabilities | £71,914 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
26 April 1997 | Delivered on: 13 May 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
8 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
---|---|
20 October 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
7 February 2017 | Full accounts made up to 30 April 2016 (10 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
7 November 2016 | Secretary's details changed for Aman Badiani on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for Aman Badiani on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Aman Badiani on 7 November 2016 (2 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
11 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
21 August 2015 | Termination of appointment of Dhiren Badiani as a director on 19 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Farida Dhiren Badiani as a director on 19 August 2015 (1 page) |
26 January 2015 | Full accounts made up to 30 April 2014 (14 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
12 November 2013 | Full accounts made up to 30 April 2013 (14 pages) |
11 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Full accounts made up to 30 April 2012 (13 pages) |
20 December 2011 | Appointment of Dhiren Badiani as a director (2 pages) |
14 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Full accounts made up to 30 April 2011 (14 pages) |
18 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
16 March 2010 | Resolutions
|
9 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
14 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
14 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
27 December 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
10 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
9 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
4 October 2007 | New director appointed (1 page) |
7 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
28 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
21 March 2006 | Director's particulars changed (1 page) |
20 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: shivam nursing home 12 chaplin road off ealing road wembley middlesex HA0 4TX (1 page) |
5 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 February 2005 | Return made up to 29/11/04; full list of members (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 85 wembley hill road wembley middlesex HA9 8DU (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 29/11/03; full list of members (6 pages) |
19 October 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
25 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
12 December 2002 | Return made up to 29/11/02; full list of members
|
29 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 January 2002 | Return made up to 29/11/01; full list of members
|
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 December 2000 | Return made up to 29/11/00; full list of members
|
13 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
23 December 1999 | Return made up to 29/11/99; full list of members
|
13 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
12 August 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Return made up to 29/11/97; full list of members (6 pages) |
21 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 2ND floor 1 noel street london W1V 3RB (1 page) |
27 September 1996 | Auditor's resignation (1 page) |
20 February 1996 | Return made up to 29/11/95; full list of members (6 pages) |
4 October 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
29 November 1994 | Incorporation (13 pages) |