London
NW3 5TE
Secretary Name | Mr Barinder Singh Sahni |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2003(7 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Maresfield Gardens London NW3 5TE |
Director Name | Mr Barinder Singh Sahni |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2009(13 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Maresfield Gardens London NW3 5TE |
Secretary Name | Lilly Preminder Sahni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Maresfield Gardens Hampstead London NW3 5TE |
Director Name | Mr Barinder Singh Sahni |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Maresfield Gardens London NW3 5TE |
Director Name | Hampstead Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 891 Finchley Road Golders Green London NW11 8RR |
Secretary Name | Hampstead Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 55 Maresfield Gardens London NW3 5TE |
Registered Address | 55 Maresfield Gardens Hampstead London NW3 5TE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Barinder Sahni 50.00% Ordinary |
---|---|
1 at £1 | Lilly Preminder Sahni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,227 |
Cash | £1,763 |
Current Liabilities | £3,786 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
4 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
11 April 2023 | Confirmation statement made on 20 February 2023 with updates (5 pages) |
5 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
19 April 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
11 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
28 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
23 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
24 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
3 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
5 March 2009 | Director appointed mr barinder singh sahni (1 page) |
5 March 2009 | Director appointed mr barinder singh sahni (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 September 2008 | Appointment terminated director barinder sahni (1 page) |
11 September 2008 | Appointment terminated director barinder sahni (1 page) |
13 March 2008 | Director's change of particulars / lilly sahni / 12/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / lilly sahni / 12/03/2008 (1 page) |
29 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
30 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
25 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
2 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
2 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 December 1999 | Return made up to 20/02/99; full list of members (6 pages) |
7 December 1999 | Return made up to 20/02/99; full list of members (6 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
17 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
26 March 1996 | New director appointed (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 891 finchley road golders green london NW11 8RR (1 page) |
26 March 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | New director appointed (1 page) |
26 March 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 891 finchley road golders green london NW11 8RR (1 page) |
20 February 1996 | Incorporation (15 pages) |
20 February 1996 | Incorporation (15 pages) |