North Finchley
London
N12 8ER
Secretary Name | Nilam Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1996(6 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 59 Avondale Avenue North Finchley London N12 8ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Broadwalk Pinner Road Harrow Middlesex HA2 6ED |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mrs Nilam Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,835 |
Cash | £114,653 |
Current Liabilities | £90,818 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
25 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 July 2018 | Notification of Sunil Shah as a person with significant control on 1 March 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
28 July 2018 | Cessation of Nilam Shah as a person with significant control on 1 March 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Nilam Shah as a person with significant control on 30 June 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Nilam Shah as a person with significant control on 30 June 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 June 2014 | Registered office address changed from 34 Chester Drive Harrow Middlesex HA2 7PU on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Registered office address changed from 34 Chester Drive Harrow Middlesex HA2 7PU on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Registered office address changed from 34 Chester Drive Harrow Middlesex HA2 7PU on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Director's details changed for Sunil Shah on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Sunil Shah on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Sunil Shah on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 04/06/08; full list of members (3 pages) |
12 June 2009 | Return made up to 04/06/08; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Return made up to 04/06/07; full list of members (3 pages) |
14 January 2009 | Return made up to 04/06/07; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 August 2007 | Return made up to 04/06/06; full list of members (2 pages) |
20 August 2007 | Return made up to 04/06/06; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 November 2005 | Return made up to 04/06/05; full list of members (2 pages) |
6 November 2005 | Return made up to 04/06/05; full list of members (2 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 August 2004 | Return made up to 04/06/04; full list of members (6 pages) |
4 August 2004 | Return made up to 04/06/04; full list of members (6 pages) |
23 August 2003 | Return made up to 04/06/03; full list of members (6 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 August 2003 | Return made up to 04/06/03; full list of members (6 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 August 2002 | Return made up to 04/06/02; full list of members (6 pages) |
29 August 2002 | Return made up to 04/06/02; full list of members (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 August 2001 | Return made up to 04/06/01; full list of members (6 pages) |
31 August 2001 | Return made up to 04/06/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 34 chester drive harrow middlesex HA2 7PU (1 page) |
7 September 2000 | Return made up to 04/06/00; full list of members
|
7 September 2000 | Return made up to 04/06/00; full list of members
|
7 September 2000 | Registered office changed on 07/09/00 from: 34 chester drive harrow middlesex HA2 7PU (1 page) |
28 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 August 1999 | Return made up to 04/06/99; no change of members (4 pages) |
3 August 1999 | Return made up to 04/06/99; no change of members (4 pages) |
3 November 1998 | Return made up to 04/06/98; no change of members (4 pages) |
3 November 1998 | Return made up to 04/06/98; no change of members (4 pages) |
8 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
30 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
27 May 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
27 May 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
20 August 1996 | Ad 10/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 August 1996 | Ad 10/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 788-790 finchley road london NW11 7UR (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 788-790 finchley road london NW11 7UR (1 page) |
4 June 1996 | Incorporation (17 pages) |
4 June 1996 | Incorporation (17 pages) |