London
N12 8BG
Secretary Name | Jaya Balchandani |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1995(2 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Woodberry Gardens London N12 0HD |
Director Name | Mr Nikhil Vaswani |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodside Avenue London N12 8BG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 84465690 |
---|---|
Telephone region | London |
Registered Address | Conex House C/O N M Shah & Co 148 Field End Road Pinner Middlesex HA5 1RJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£54,553 |
Cash | £511 |
Current Liabilities | £62,566 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
8 April 1998 | Delivered on: 24 April 1998 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 |
---|
25 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
11 June 2019 | Registered office address changed from 8 Woodside Avenue London N12 8BG to 22 Uxbridge Road Stanmore HA7 3LG on 11 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates (8 pages) |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 July 2010 | Director's details changed for Mr. Nikhil Vaswani on 10 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Nirmal Vaswani on 10 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr. Nikhil Vaswani on 10 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Nirmal Vaswani on 10 May 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
3 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 September 2008 | Return made up to 10/05/08; full list of members (3 pages) |
16 September 2008 | Director appointed mr. Nikhil vaswani (1 page) |
16 September 2008 | Director appointed mr. Nikhil vaswani (1 page) |
16 September 2008 | Return made up to 10/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
6 August 2003 | Return made up to 10/05/03; full list of members (6 pages) |
6 August 2003 | Return made up to 10/05/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
16 August 2001 | Return made up to 10/05/01; full list of members (6 pages) |
16 August 2001 | Return made up to 10/05/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1996 (6 pages) |
1 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
1 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
26 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 10/05/98; no change of members (4 pages) |
26 May 1999 | Return made up to 10/05/98; no change of members (4 pages) |
4 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Ad 11/05/96--------- £ si 98@1 (2 pages) |
10 July 1997 | Return made up to 10/05/97; full list of members (6 pages) |
10 July 1997 | Return made up to 10/05/97; full list of members (6 pages) |
10 July 1997 | Ad 11/05/96--------- £ si 98@1 (2 pages) |
29 September 1996 | Return made up to 10/05/96; full list of members (6 pages) |
29 September 1996 | Return made up to 10/05/96; full list of members (6 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
2 June 1995 | Company name changed ardane LIMITED\certificate issued on 05/06/95 (4 pages) |
2 June 1995 | Company name changed ardane LIMITED\certificate issued on 05/06/95 (4 pages) |
10 May 1995 | Incorporation (28 pages) |
10 May 1995 | Incorporation (28 pages) |