Harrow
Middlesex
HA1 4AD
Secretary Name | Gita Kothari |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Whitmore Road Harrow Middlesex HA1 4AD |
Director Name | Mrs Aniekka Kothari Shah |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2014(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Nirvana Trout Rise, Loudwater Estate Loudwater Rickmansworth WD3 4JZ |
Director Name | Mr Anand Pankaj Kothari |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2015(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Nirvana Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor, Burnells 5 Garland Road Stanmore Middlesex HA7 1NR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £91,248 |
Cash | £55,353 |
Current Liabilities | £289,088 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
27 January 1998 | Delivered on: 6 February 1998 Satisfied on: 29 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 97/99 silver street edmonton london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
1 November 1996 | Delivered on: 6 November 1996 Satisfied on: 29 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 93/95 silver street edmonton and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 November 1996 | Delivered on: 6 November 1996 Satisfied on: 29 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
14 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
20 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
2 June 2021 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
9 June 2020 | Director's details changed for Ms Aniekka Pankaj Kothari on 8 June 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 January 2015 | Appointment of Mr Anand Pankaj Kothari as a director on 15 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Anand Pankaj Kothari as a director on 15 January 2015 (2 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 June 2014 | Registered office address changed from Third Floor 15/19 Church Road Stanmore Middlesex HA7 4AR on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Third Floor 15/19 Church Road Stanmore Middlesex HA7 4AR on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Third Floor 15/19 Church Road Stanmore Middlesex HA7 4AR on 5 June 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 January 2014 | Appointment of Ms Aniekka Pankaj Kothari as a director (2 pages) |
31 January 2014 | Appointment of Ms Aniekka Pankaj Kothari as a director (2 pages) |
29 August 2013 | Satisfaction of charge 1 in full (2 pages) |
29 August 2013 | Satisfaction of charge 1 in full (2 pages) |
29 August 2013 | Satisfaction of charge 2 in full (1 page) |
29 August 2013 | Satisfaction of charge 2 in full (1 page) |
29 August 2013 | Satisfaction of charge 3 in full (2 pages) |
29 August 2013 | Satisfaction of charge 3 in full (2 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Pankaj Kothari on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Pankaj Kothari on 24 May 2010 (2 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
12 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 July 2005 | Return made up to 24/05/05; full list of members (2 pages) |
19 July 2005 | Return made up to 24/05/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 May 2003 | Return made up to 24/05/03; full list of members (6 pages) |
31 May 2003 | Return made up to 24/05/03; full list of members (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
27 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
20 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
20 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
8 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | New secretary appointed (2 pages) |
24 May 1996 | Incorporation (16 pages) |
24 May 1996 | Incorporation (16 pages) |