Harrow
Middlesex
HA1 3QN
Director Name | Jayesh Manek |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1996(1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Greenford Road Harrow Middlesex HA1 3QN |
Secretary Name | Mr Hasmukh Prabhudas Manek |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1996(1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Greenford Road Harrow Middlesex HA1 3QN |
Director Name | The Right Hon Lord Crispin Latymer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months (resigned 21 March 2018) |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner House Erasmus Street London SW1 4DZ |
Director Name | Cbe Stanislas Michael Yassukovich |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British/United State |
Status | Resigned |
Appointed | 30 September 1997(1 year after company formation) |
Appointment Duration | 20 years, 5 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Berkeley Square London W1N 5AW |
Director Name | Mr Jitesh Gadhia |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Brookdene 5b Greenheys Close Northwood Middlesex HA6 2FR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | manek.co.uk |
---|---|
Telephone | 03448009401 |
Telephone region | Unknown |
Registered Address | 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500k at £1 | Ruby Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £252,739 |
Gross Profit | £107,409 |
Net Worth | £2,813,000 |
Cash | £616,959 |
Current Liabilities | £197,180 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
13 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Notification of Boston Group Newco Limited as a person with significant control on 5 April 2023 (2 pages) |
9 August 2023 | Cessation of Elizabeth Anne Orbell as a person with significant control on 5 April 2023 (1 page) |
9 August 2023 | Cessation of Andrew Edward Green as a person with significant control on 5 April 2023 (1 page) |
31 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
21 September 2022 | Confirmation statement made on 2 September 2022 with updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
15 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
2 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
9 December 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
12 February 2020 | Notification of Elizabeth Anne Orbell as a person with significant control on 30 October 2019 (2 pages) |
12 February 2020 | Cessation of Jonathan Richard Moore as a person with significant control on 30 October 2019 (1 page) |
12 February 2020 | Cessation of Elizabeth Moore as a person with significant control on 30 October 2019 (1 page) |
12 February 2020 | Notification of Andrew Edward Green as a person with significant control on 30 October 2019 (2 pages) |
7 February 2020 | Full accounts made up to 31 March 2019 (19 pages) |
1 October 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
9 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
25 April 2018 | Notification of Elizabeth Moore as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Cessation of Boston Fiduciary Management Limited as a person with significant control on 25 April 2018 (1 page) |
25 April 2018 | Notification of Jonathan Richard Moore as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Cessation of Boston Trust Company Limited as a person with significant control on 25 April 2018 (1 page) |
26 March 2018 | Termination of appointment of Crispin Latymer as a director on 21 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Stanislas Michael Yassukovich as a director on 21 March 2018 (1 page) |
12 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
30 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
28 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
17 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
6 August 2014 | Auditor's resignation (1 page) |
6 August 2014 | Auditor's resignation (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
1 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
3 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 15 April 2011 (1 page) |
10 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Jayesh Manek on 15 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Hasmukh Prabhudas Manek on 15 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Hasmukh Prabhudas Manek on 15 October 2009 (1 page) |
19 October 2009 | Director's details changed for Hasmukh Prabhudas Manek on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jayesh Manek on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Hasmukh Prabhudas Manek on 15 October 2009 (2 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
10 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
23 January 2008 | Return made up to 02/09/07; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 02/09/07; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
21 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
3 October 2005 | Return made up to 02/09/05; full list of members (8 pages) |
3 October 2005 | Return made up to 02/09/05; full list of members (8 pages) |
24 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
24 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
1 October 2004 | Return made up to 02/09/04; full list of members
|
1 October 2004 | Return made up to 02/09/04; full list of members
|
7 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
29 September 2003 | Return made up to 02/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 02/09/03; full list of members (8 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
18 October 2002 | Return made up to 02/09/02; full list of members
|
18 October 2002 | Return made up to 02/09/02; full list of members
|
3 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
11 October 2001 | Return made up to 02/09/01; full list of members (8 pages) |
11 October 2001 | Return made up to 02/09/01; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
27 September 2000 | Return made up to 02/09/00; full list of members
|
27 September 2000 | Return made up to 02/09/00; full list of members
|
19 April 2000 | Ad 31/03/00-31/03/00 £ si 260000@1=260000 £ ic 240000/500000 (2 pages) |
19 April 2000 | Ad 31/03/00-31/03/00 £ si 260000@1=260000 £ ic 240000/500000 (2 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 November 1999 | Return made up to 02/09/99; full list of members (9 pages) |
2 November 1999 | Return made up to 02/09/99; full list of members (9 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
27 May 1999 | Ad 31/03/99--------- £ si 180000@1=180000 £ ic 60000/240000 (2 pages) |
27 May 1999 | Ad 31/03/99--------- £ si 180000@1=180000 £ ic 60000/240000 (2 pages) |
14 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
14 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
14 September 1998 | New director appointed (4 pages) |
14 September 1998 | New director appointed (4 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 October 1997 | Ad 30/09/97--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Ad 30/09/97--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Resolutions
|
6 October 1997 | Return made up to 02/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 02/09/97; full list of members (6 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Company name changed heartcheck LIMITED\certificate issued on 09/12/96 (2 pages) |
6 December 1996 | Company name changed heartcheck LIMITED\certificate issued on 09/12/96 (2 pages) |
6 December 1996 | Resolutions
|
21 November 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
21 November 1996 | £ nc 1000/1000000 31/10/96 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | £ nc 1000/1000000 31/10/96 (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
2 September 1996 | Incorporation (9 pages) |
2 September 1996 | Incorporation (9 pages) |