Harrow Weild, Stanmore
Middlesex
HA3 6JY
Director Name | Miss Aleysha Salim Mawani |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Blackwell Close Harrow Weald Stanmore Middlesex HA3 6JY |
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 103 The Water Gardens Burwood Place London W2 2DD |
Secretary Name | Phillip Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 102 Hornsey High Street Hornsey London N8 |
Secretary Name | Salim Shamshudin Mawani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 1998) |
Role | Salesman |
Correspondence Address | 41 Crundale Avenue London NW9 9PJ |
Director Name | Mr Salim Shamshudin Mawani |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 04 July 2021) |
Role | Stationer |
Country of Residence | England |
Correspondence Address | 3 Blackwell Close Harrow Weild, Stanmore Middlesex HA3 6JY |
Secretary Name | Hanif Salim Mawani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 March 2007) |
Role | Stationer |
Correspondence Address | 41 Crundale Avenue London NW9 9PJ |
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2021(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Towers 17 Netherhall Gardens London NW3 5RT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | londonart-shop.co.uk |
---|---|
Telephone | 020 74353833 |
Telephone region | London |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mr Salim Shamshudin Mawani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,272 |
Cash | £248 |
Current Liabilities | £106,872 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
18 September 2001 | Delivered on: 21 September 2001 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. Outstanding |
---|
1 November 2023 | Cessation of Hanif Mawani as a person with significant control on 24 August 2023 (1 page) |
---|---|
1 November 2023 | Change of details for Miss Aleysha Salim Mawani as a person with significant control on 24 August 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
21 March 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
20 July 2022 | Second filing of Confirmation Statement dated 11 July 2022 (5 pages) |
14 July 2022 | Change of details for Mr Hasni Suleman Mawani as a person with significant control on 14 July 2022 (2 pages) |
11 July 2022 | Cessation of Salim Shamshudin Mawani as a person with significant control on 8 July 2022 (1 page) |
11 July 2022 | Notification of Hasni Suleman Mawani as a person with significant control on 8 July 2022 (2 pages) |
11 July 2022 | Notification of Aleysha Salim Mawani as a person with significant control on 8 July 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with updates
|
8 July 2022 | Termination of appointment of Hassanali Amirali Dawood Suleman as a director on 8 July 2022 (1 page) |
8 July 2022 | Appointment of Miss Aleysha Salim Mawani as a director on 8 July 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
3 March 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
21 October 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
23 July 2021 | Termination of appointment of Salim Shamshudin Mawani as a director on 4 July 2021 (1 page) |
13 July 2021 | Appointment of Mr Hassanali Amirali Dawood Suleman as a director on 2 July 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
4 June 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
14 May 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
15 January 2018 | Previous accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
20 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
14 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
22 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
12 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
18 October 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
22 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
23 December 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
23 December 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
29 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
24 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
24 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
27 May 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
27 May 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
20 April 2004 | Return made up to 12/03/04; full list of members (5 pages) |
20 April 2004 | Return made up to 12/03/04; full list of members (5 pages) |
30 April 2003 | Return made up to 12/03/03; full list of members (5 pages) |
30 April 2003 | Return made up to 12/03/03; full list of members (5 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
16 May 2002 | Return made up to 12/03/02; full list of members (5 pages) |
16 May 2002 | Return made up to 12/03/02; full list of members (5 pages) |
8 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
8 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Return made up to 12/03/01; full list of members (5 pages) |
25 May 2001 | Return made up to 12/03/01; full list of members (5 pages) |
3 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
22 May 2000 | Return made up to 12/03/00; full list of members (5 pages) |
22 May 2000 | Return made up to 12/03/00; full list of members (5 pages) |
3 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
3 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
20 April 1999 | Return made up to 12/03/99; no change of members (8 pages) |
20 April 1999 | Return made up to 12/03/99; no change of members (8 pages) |
10 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
10 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
25 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
24 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
24 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
2 September 1997 | Return made up to 12/03/97; full list of members (6 pages) |
2 September 1997 | Return made up to 12/03/97; full list of members (6 pages) |
20 October 1996 | Accounting reference date notified as 30/04 (1 page) |
20 October 1996 | Accounting reference date notified as 30/04 (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
12 March 1996 | Incorporation (15 pages) |