Pinner
Middlesex
HA5 5PZ
Director Name | Mr Poorandranath Thumba Naik |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1997(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Secretary Name | Ms Elizabeth Carmel Finnegan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 21 February 1997(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | n16-estateagents.com |
---|
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Elizabeth Carmel Finnegan 50.00% Ordinary |
---|---|
50 at £1 | Poorandranath Thumba Naik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,634 |
Cash | £689,334 |
Current Liabilities | £691,117 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Besborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Besborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
6 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 March 2002 | Return made up to 21/02/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 February 1998 | Return made up to 21/02/98; full list of members
|
21 March 1997 | Ad 11/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
21 February 1997 | Incorporation (20 pages) |