Company NameHanishon Limited
DirectorsHarsh Kantilal Ondhia and Nila Ondhia
Company StatusActive
Company Number03094411
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harsh Kantilal Ondhia
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NameNila Ondhia
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Secretary NameMr Harsh Kantilal Ondhia
NationalityBritish
StatusCurrent
Appointed23 August 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.solusconnect.com

Location

Registered Address8-10 Station Road
Manor Park
London
E12 5BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Harsh Ondhia
40.00%
Ordinary
40 at £1Nila Ondhia
40.00%
Ordinary
10 at £1Shreeya Ondhia
10.00%
Ordinary
10 at £1Shyamal Ondhia
10.00%
Ordinary

Financials

Year2014
Net Worth£118,994
Cash£19,415
Current Liabilities£66,494

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

2 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
11 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
14 September 2010Director's details changed for Nila Ondhia on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Harsh Ondhia on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Harsh Ondhia on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Harsh Ondhia on 1 October 2009 (1 page)
14 September 2010Secretary's details changed for Harsh Ondhia on 1 October 2009 (1 page)
14 September 2010Director's details changed for Nila Ondhia on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Nila Ondhia on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
14 September 2010Secretary's details changed for Harsh Ondhia on 1 October 2009 (1 page)
14 September 2010Director's details changed for Harsh Ondhia on 1 October 2009 (2 pages)
16 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 100
(2 pages)
16 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 100
(2 pages)
8 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 August 2009Return made up to 23/08/09; full list of members (4 pages)
27 August 2009Return made up to 23/08/09; full list of members (4 pages)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 September 2008Return made up to 23/08/08; full list of members (4 pages)
8 September 2008Return made up to 23/08/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
8 September 2007Return made up to 23/08/07; full list of members (7 pages)
8 September 2007Return made up to 23/08/07; full list of members (7 pages)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
31 August 2006Return made up to 23/08/06; full list of members (7 pages)
31 August 2006Return made up to 23/08/06; full list of members (7 pages)
19 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
17 August 2005Return made up to 23/08/05; full list of members (7 pages)
17 August 2005Return made up to 23/08/05; full list of members (7 pages)
28 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
28 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
2 September 2004Return made up to 23/08/04; full list of members (7 pages)
2 September 2004Return made up to 23/08/04; full list of members (7 pages)
8 December 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
8 December 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
8 December 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
8 December 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
22 August 2003Return made up to 23/08/03; full list of members (7 pages)
22 August 2003Return made up to 23/08/03; full list of members (7 pages)
20 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(7 pages)
20 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(7 pages)
24 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
24 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
20 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Registered office changed on 20/08/01 from: 153 roll gardens gants hill ilford essex IG2 6TL (1 page)
20 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Registered office changed on 20/08/01 from: 153 roll gardens gants hill ilford essex IG2 6TL (1 page)
4 September 2000Return made up to 23/08/00; full list of members (6 pages)
4 September 2000Return made up to 23/08/00; full list of members (6 pages)
12 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
12 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
9 September 1999Return made up to 23/08/99; no change of members (4 pages)
9 September 1999Return made up to 23/08/99; no change of members (4 pages)
30 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
30 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
30 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1998Return made up to 23/08/98; full list of members (6 pages)
21 October 1998Return made up to 23/08/98; full list of members (6 pages)
3 July 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
3 July 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
22 August 1997Return made up to 23/08/97; no change of members (4 pages)
22 August 1997Return made up to 23/08/97; no change of members (4 pages)
24 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
24 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Return made up to 23/08/96; full list of members (6 pages)
3 October 1996Return made up to 23/08/96; full list of members (6 pages)
7 September 1995Registered office changed on 07/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 September 1995New secretary appointed;new director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New secretary appointed;new director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
31 August 1995Secretary resigned (2 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
23 August 1995Incorporation (30 pages)
23 August 1995Incorporation (30 pages)