Pinner
Middlesex
HA5 1RD
Secretary Name | Nasimul Haque Karbani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1996(1 day after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Auto Spare Dealer |
Correspondence Address | C/ 204 Field End Road Pinner Middlesex HA5 1RD |
Director Name | Mrs Sultana Karbani |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 204 Field End Road Pinner Middlesex HA5 1RD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 204 Field End Road Field End Road Pinner Middlesex HA5 1RD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Imtiaz Karbani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £420,735 |
Cash | £78,540 |
Current Liabilities | £59,022 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
12 May 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 May 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 May 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 May 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 May 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 April 2016 | Secretary's details changed for Nasimul Haque Karbani on 13 April 2016 (1 page) |
13 April 2016 | Director's details changed for Mrs Sultana Karbani on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from 83 Chiltern View Road Uxbridge Middlesex UB8 2PA England to 204 Field End Road Field End Road Pinner Middlesex HA5 1rd on 13 April 2016 (1 page) |
13 April 2016 | Director's details changed for Imtiaz Karbani on 13 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mrs Sultana Karbani on 13 April 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Nasimul Haque Karbani on 13 April 2016 (1 page) |
13 April 2016 | Director's details changed for Imtiaz Karbani on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from 83 Chiltern View Road Uxbridge Middlesex UB8 2PA England to 204 Field End Road Field End Road Pinner Middlesex HA5 1rd on 13 April 2016 (1 page) |
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from 52 Station Road West Drayton Middlesex UB7 7BS to 83 Chiltern View Road Uxbridge Middlesex UB8 2PA on 11 April 2016 (1 page) |
11 April 2016 | Secretary's details changed for Nasimul Haque Karbani on 24 March 2016 (1 page) |
11 April 2016 | Registered office address changed from 52 Station Road West Drayton Middlesex UB7 7BS to 83 Chiltern View Road Uxbridge Middlesex UB8 2PA on 11 April 2016 (1 page) |
11 April 2016 | Director's details changed for Imtiaz Karbani on 23 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Secretary's details changed for Nasimul Haque Karbani on 24 March 2016 (1 page) |
11 April 2016 | Director's details changed for Imtiaz Karbani on 23 March 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
15 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 July 2014 | Appointment of Mrs Sultana Karbani as a director (2 pages) |
2 July 2014 | Appointment of Mrs Sultana Karbani as a director (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Registered office address changed from 78 Gainsborough Road Hayes Middx UB4 8PS on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 78 Gainsborough Road Hayes Middx UB4 8PS on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 78 Gainsborough Road Hayes Middx UB4 8PS on 6 January 2012 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 March 2010 | Director's details changed for Imtiaz Karbani on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Imtiaz Karbani on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Imtiaz Karbani on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
25 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members
|
30 March 2006 | Return made up to 28/02/06; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members
|
19 March 2002 | Return made up to 28/02/02; full list of members
|
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
26 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
26 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
17 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
8 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
8 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
4 August 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
4 August 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
27 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
27 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
22 March 1996 | Accounting reference date notified as 30/09 (1 page) |
22 March 1996 | Accounting reference date notified as 30/09 (1 page) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 82-86 deansgate manchester M3 2ER (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 82-86 deansgate manchester M3 2ER (1 page) |
29 February 1996 | Incorporation (10 pages) |
29 February 1996 | Incorporation (10 pages) |