Canons Park
Edgware
Middlesex
HA8 6SS
Director Name | Kirit Haridas Vithlani |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB |
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2020(23 years, 3 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 42 Glengall Road Edgware HA8 8SX |
Director Name | Rachel Axelrod |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 2 Willow Court Bromefield Stanmore Middlesex HA7 1AJ |
Director Name | Kenneth Bass |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Credit Consultant |
Correspondence Address | 5 Hertford Court Bromefield Stanmore Middlesex HA7 1AL |
Director Name | Mr Bernard Pentol |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Langley Court Raleigh Close London NW4 2SR |
Secretary Name | Mr Bernard Pentol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Langley Court Raleigh Close London NW4 2SR |
Director Name | John Freeman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(4 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 June 2008) |
Role | Electrician |
Correspondence Address | 5 Willow Court Bromefield Stanmore Middlesex HA7 1AJ |
Director Name | Elizabeth Webber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 2010) |
Role | Teacher |
Correspondence Address | 79 Lady Aylesford Avenue Stanmore Middlesex HA7 4FG |
Director Name | Aamir Jiwa |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2013) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hertford Court Bromefield Stanmore Middlesex HA7 1AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 42 Glengall Road Edgware HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | A.a. Golan 9.09% Ordinary |
---|---|
1 at £1 | B. Pentol 9.09% Ordinary |
1 at £1 | E.w. Barber 9.09% Ordinary |
1 at £1 | G.s. Rao 9.09% Ordinary |
1 at £1 | Kanlesh Maubhai Patel 9.09% Ordinary |
1 at £1 | Marcia P. Linch 9.09% Ordinary |
1 at £1 | Mr K. Vithlani & Mr Y. Vithlani 9.09% Ordinary |
1 at £1 | Mr N. Dhirajlace & Mr S. Shah 9.09% Ordinary |
1 at £1 | Mrs E. Webber 9.09% Ordinary |
1 at £1 | Sonia S. Shah 9.09% Ordinary |
1 at £1 | Victoria Wren 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,713 |
Cash | £6,221 |
Current Liabilities | £1,346 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
21 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
27 February 2023 | Registered office address changed from Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 42 Glengall Road Edgware HA8 8SX on 27 February 2023 (1 page) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
29 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
18 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
13 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
9 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
20 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
4 May 2020 | Appointment of Defries & Associates Ltd as a secretary on 4 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
5 April 2019 | Confirmation statement made on 5 February 2019 with no updates (2 pages) |
13 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
12 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
23 June 2017 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
23 May 2017 | Termination of appointment of Bernard Pentol as a director on 31 March 2016 (2 pages) |
23 May 2017 | Termination of appointment of Bernard Pentol as a director on 31 March 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 5 February 2017 with updates (9 pages) |
16 March 2017 | Confirmation statement made on 5 February 2017 with updates (9 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 April 2016 | Termination of appointment of Bernard Pentol as a secretary on 31 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Bernard Pentol as a secretary on 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 5 February 2016 Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 February 2016 Statement of capital on 2016-03-22
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (23 pages) |
19 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (23 pages) |
19 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (23 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Termination of appointment of Aamir Jiwa as a director (3 pages) |
18 February 2014 | Termination of appointment of Aamir Jiwa as a director (3 pages) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (16 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (16 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (16 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2012 | Registered office address changed from Trinominis House First Floor 125-129 High Street Edgware Middlesex HA8 7DB on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Trinominis House First Floor 125-129 High Street Edgware Middlesex HA8 7DB on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Trinominis House First Floor 125-129 High Street Edgware Middlesex HA8 7DB on 9 May 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (16 pages) |
17 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (16 pages) |
17 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (16 pages) |
31 August 2011 | Appointment of Kirit Haridas Vithlani as a director (3 pages) |
31 August 2011 | Appointment of Kirit Haridas Vithlani as a director (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (15 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (15 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (15 pages) |
15 September 2010 | Appointment of Aamir Jiwa as a director (3 pages) |
15 September 2010 | Appointment of Aamir Jiwa as a director (3 pages) |
27 August 2010 | Termination of appointment of Elizabeth Webber as a director (2 pages) |
27 August 2010 | Termination of appointment of Elizabeth Webber as a director (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (8 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (8 pages) |
1 July 2008 | Appointment terminated director john freeman (1 page) |
1 July 2008 | Director appointed elizabeth webber (2 pages) |
1 July 2008 | Director appointed elizabeth webber (2 pages) |
1 July 2008 | Appointment terminated director john freeman (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 April 2008 | Return made up to 05/02/08; no change of members (7 pages) |
15 April 2008 | Return made up to 05/02/08; no change of members (7 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
5 March 2007 | Return made up to 05/02/07; full list of members (11 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (11 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (11 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (11 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 March 2005 | Return made up to 05/02/05; full list of members (11 pages) |
3 March 2005 | Return made up to 05/02/05; full list of members (11 pages) |
17 May 2004 | Return made up to 05/02/04; full list of members (11 pages) |
17 May 2004 | Return made up to 05/02/04; full list of members (11 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 February 2003 | Return made up to 05/02/03; full list of members (11 pages) |
21 February 2003 | Return made up to 05/02/03; full list of members (11 pages) |
22 March 2002 | Return made up to 05/02/02; full list of members (10 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Return made up to 05/02/02; full list of members (10 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 March 2001 | Return made up to 05/02/01; full list of members
|
19 March 2001 | Return made up to 05/02/01; full list of members
|
16 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 March 2000 | Return made up to 05/02/00; full list of members (12 pages) |
7 March 2000 | Return made up to 05/02/00; full list of members (12 pages) |
7 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 February 1999 | Return made up to 05/02/99; full list of members (5 pages) |
18 February 1999 | Return made up to 05/02/99; full list of members (5 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 February 1998 | Return made up to 05/02/98; full list of members
|
26 February 1998 | Return made up to 05/02/98; full list of members
|
12 December 1997 | Registered office changed on 12/12/97 from: 69 green lane edgware middlesex HA8 7PZ (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 69 green lane edgware middlesex HA8 7PZ (1 page) |
28 July 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
28 July 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | Incorporation (19 pages) |
5 February 1997 | Incorporation (19 pages) |