Harrow
Middlesex
HA2 6EH
Secretary Name | Mr Suresh Advani |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1995(2 days after company formation) |
Appointment Duration | 29 years |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Director Name | Mr Anuj Suresh Advani |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Director Name | Mr Nikhil Suresh Advani |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Director Name | Mr Ganshyam Advani |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(2 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 30 August 2017) |
Role | Post Master |
Country of Residence | England |
Correspondence Address | 463 Uppingham Road Leicester LE5 6RA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Mr Suresh Advani 99.00% Ordinary |
---|---|
1 at £1 | Mr Ganshyam Advani 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,582 |
Cash | £13,409 |
Current Liabilities | £4,414 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
17 June 2020 | Delivered on: 22 June 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 339 scraptoft lane leicester LE5 2HU. Outstanding |
---|
29 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
22 June 2020 | Registration of charge 030469780001, created on 17 June 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
21 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
22 July 2019 | Termination of appointment of Ganshyam Advani as a director on 30 August 2017 (1 page) |
22 July 2019 | Cessation of Ganshyam Advani as a person with significant control on 30 August 2017 (1 page) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
26 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
18 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
3 May 2010 | Director's details changed for Mr Suresh Advani on 18 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Ganshyam Advani on 18 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Ganshyam Advani on 18 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Suresh Advani on 18 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
16 February 2010 | Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 16 February 2010 (2 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
15 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
3 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
18 January 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
29 July 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
29 July 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
5 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
26 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
20 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
20 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
13 October 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
13 October 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members
|
29 April 2003 | Return made up to 18/04/03; full list of members
|
26 April 2002 | Return made up to 18/04/02; full list of members
|
26 April 2002 | Return made up to 18/04/02; full list of members
|
22 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
22 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: suite 2 410/420 rayners lane pinner middlesex HA5 5DY (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: suite 2 410/420 rayners lane pinner middlesex HA5 5DY (1 page) |
25 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 May 1999 (8 pages) |
6 June 2000 | Full accounts made up to 31 May 1999 (8 pages) |
22 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
2 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 24 ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 24 ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
18 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
18 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
24 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
20 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
20 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
28 June 1996 | Registered office changed on 28/06/96 from: 69 ludgate house 107/111 fleet street london EC4A 2AB (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: 69 ludgate house 107/111 fleet street london EC4A 2AB (1 page) |
23 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
23 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
2 May 1996 | Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1996 | Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1995 | Accounting reference date notified as 31/05 (1 page) |
9 May 1995 | Accounting reference date notified as 31/05 (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 April 1995 | Incorporation (17 pages) |
18 April 1995 | Incorporation (17 pages) |