London
W2 2DZ
Secretary Name | Mrs Dimple Ramaiya |
---|---|
Status | Current |
Appointed | 12 January 2010(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 136 Edgware Road London W2 2DZ |
Director Name | Ariff Yasin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Manafacturing Of Leather Goods |
Correspondence Address | 8a Rowdon Street 1st Floor Calcutta 700017 India Foreign |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Harry Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Retail |
Correspondence Address | 1 Pankridge The Hoe By The Wood Carpenders Park Watford Hertfordshire WD19 5AX |
Director Name | Mr Ashok Babulal Bhagani |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 February 1996) |
Role | Accountant |
Correspondence Address | 53 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Harry Taylor |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 1 Pankridge The Hoe By The Wood Carpenders Park Watford Hertfordshire WD19 5AX |
Secretary Name | Ms Daphne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pankridge The Hoe Carpenders Park Watford Hertfordshire WD1 5AX |
Secretary Name | Panna Suryakant Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 January 2010) |
Role | Accounts Assistant |
Correspondence Address | 64 Cambridge Road Ilford Essex IG3 8LX |
Director Name | Suryakant Premchand Shah |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 2010) |
Role | Manager |
Correspondence Address | 64 Cambridge Road Seven Kings Ilford Essex IG3 8LX |
Director Name | Suryakant Premchand Shah |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 2010) |
Role | Manager |
Correspondence Address | 64 Cambridge Road Seven Kings Ilford Essex IG3 8LX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.mindels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72249088 |
Telephone region | London |
Registered Address | 136 Edgware Road London W2 2DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Ameet Ramaiya & Dimple Ramaiya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,901 |
Cash | £24,857 |
Current Liabilities | £61,784 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
11 January 2007 | Delivered on: 13 January 2007 Satisfied on: 17 March 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 September 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
12 May 2010 | Current accounting period extended from 24 August 2010 to 31 August 2010 (1 page) |
12 May 2010 | Current accounting period extended from 24 August 2010 to 31 August 2010 (1 page) |
18 March 2010 | Termination of appointment of Panna Shah as a secretary (1 page) |
18 March 2010 | Appointment of Mrs Dimple Ramaiya as a secretary (1 page) |
18 March 2010 | Termination of appointment of Suryakant Shah as a director (1 page) |
18 March 2010 | Appointment of Mr Ameet Ramaiya as a director (2 pages) |
18 March 2010 | Termination of appointment of Suryakant Shah as a director (1 page) |
18 March 2010 | Termination of appointment of Panna Shah as a secretary (1 page) |
18 March 2010 | Appointment of Mrs Dimple Ramaiya as a secretary (1 page) |
18 March 2010 | Appointment of Mr Ameet Ramaiya as a director (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 March 2009 | Return made up to 24/07/08; no change of members (4 pages) |
12 March 2009 | Return made up to 24/07/08; no change of members (4 pages) |
11 September 2008 | Director appointed suryakant premchand shah (2 pages) |
11 September 2008 | Director appointed suryakant premchand shah (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
20 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 October 2004 | Return made up to 24/07/04; full list of members (6 pages) |
1 October 2004 | Return made up to 24/07/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
22 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
23 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
25 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
24 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 September 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
13 September 1996 | Full accounts made up to 24 August 1996 (12 pages) |
13 September 1996 | Full accounts made up to 24 August 1996 (12 pages) |
3 September 1996 | Accounting reference date shortened from 31/08 to 24/08 (1 page) |
3 September 1996 | Accounting reference date shortened from 31/08 to 24/08 (1 page) |
4 August 1996 | Return made up to 24/07/96; full list of members
|
4 August 1996 | Return made up to 24/07/96; full list of members
|
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: station house 11 masons avenue harrow middlesex HA3 5AH (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: station house 11 masons avenue harrow middlesex HA3 5AH (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 September 1995 | Accounting reference date notified as 31/08 (1 page) |
21 September 1995 | Accounting reference date notified as 31/08 (1 page) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
21 August 1995 | New secretary appointed (2 pages) |
21 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 July 1995 | Incorporation (32 pages) |
24 July 1995 | Incorporation (32 pages) |