Hendon
London
NW4 2HN
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Bharatkumar Savani |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2001) |
Role | Company Director |
Correspondence Address | 49 Sandhurst Road Kingsbury Middlesex NW9 9LP |
Secretary Name | Lila Savani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 October 2009) |
Role | Company Director |
Correspondence Address | 49 Sandhurst Road London NW9 9LP |
Director Name | Miss Sima Varsani |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(22 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 22 August 2019) |
Role | Sustainability Consultant |
Country of Residence | England |
Correspondence Address | Enterprise House 2 The Crest Hendon London NW4 2HN |
Registered Address | Enterprise House 2 The Crest Hendon London NW4 2HN |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,204 |
Cash | £22,558 |
Current Liabilities | £5,255 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
25 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
29 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
23 December 2020 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
2 November 2020 | Director's details changed for Mrs Sushila Varsani on 2 November 2020 (2 pages) |
2 November 2020 | Change of details for Mrs Sushila Varsani as a person with significant control on 2 November 2020 (2 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Sima Varsani as a director on 22 August 2019 (1 page) |
5 June 2019 | Change of share class name or designation (2 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
24 January 2019 | Appointment of Miss Sima Varsani as a director on 23 January 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
13 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 January 2016 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 4 January 2016 (1 page) |
31 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 December 2011 | Director's details changed for Mrs Sushila Varsani on 26 November 2010 (2 pages) |
24 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
24 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
24 December 2011 | Director's details changed for Mrs Sushila Varsani on 26 November 2010 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Registered office address changed from 158a Ballards Lane Finchley London N3 2PA on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 158a Ballards Lane Finchley London N3 2PA on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 158a Ballards Lane Finchley London N3 2PA on 7 October 2010 (1 page) |
7 December 2009 | Director's details changed for Mrs Sushila Varsani on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Mrs Sushila Varsani on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs Sushila Varsani on 7 December 2009 (2 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 October 2009 | Termination of appointment of Lila Savani as a secretary (1 page) |
12 October 2009 | Termination of appointment of Lila Savani as a secretary (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
10 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
10 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
8 February 2006 | Return made up to 25/11/05; full list of members (2 pages) |
8 February 2006 | Return made up to 25/11/05; full list of members (2 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
30 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
30 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
2 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
13 January 2003 | Return made up to 25/11/02; full list of members
|
13 January 2003 | Return made up to 25/11/02; full list of members
|
13 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
13 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
28 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
28 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
15 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
15 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
1 February 2000 | Return made up to 25/11/99; full list of members (6 pages) |
1 February 2000 | Return made up to 25/11/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
29 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
14 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
14 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
8 December 1997 | Ad 13/11/96--------- £ si 8@1 (2 pages) |
8 December 1997 | Ad 13/11/96--------- £ si 8@1 (2 pages) |
5 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
20 June 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
20 June 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Secretary resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | New secretary appointed (2 pages) |
25 November 1996 | Incorporation (12 pages) |
25 November 1996 | Incorporation (12 pages) |