Harrow
Middlesex
HA3 0HD
Secretary Name | Mrs Hasmita Rajani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 195a Kenton Road Harrow Middlesex HA3 0HD |
Director Name | Irving Levy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 16 Upper Brook Street London W1Y 1PD |
Director Name | Jonathan David Levy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Administrative Executive |
Correspondence Address | 8525 Santa Monica Blvd Los Angeles California 90069 Foreign |
Director Name | Stephen Levy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Record Producer |
Correspondence Address | 8747 Shoreham Drive Los Angeles California 90069 Usa |
Secretary Name | Seymour Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Earlswood Gardens Clayhall Ilford Essex IG5 0DF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Telephone | 020 89078300 |
---|---|
Telephone region | London |
Registered Address | 195a Kenton Road Harrow Middlesex HA3 0HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Mr Jayant Rajani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,549 |
Cash | £6,585 |
Current Liabilities | £23,270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
2 April 2024 | Confirmation statement made on 2 April 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
18 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
27 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
3 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Secretary's details changed for Mrs Hasmita Rajani on 3 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
3 April 2018 | Director's details changed for Mr Jayant Rajani on 3 April 2018 (2 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 October 2016 | Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 6 October 2016 (1 page) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 December 2014 | Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 14 December 2014 (1 page) |
14 December 2014 | Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 14 December 2014 (1 page) |
11 April 2014 | Secretary's details changed for Mrs Hasmita Rajani on 29 August 2013 (1 page) |
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr Jayant Rajani on 29 August 2013 (2 pages) |
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr Jayant Rajani on 29 August 2013 (2 pages) |
11 April 2014 | Secretary's details changed for Mrs Hasmita Rajani on 29 August 2013 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Registered office address changed from 32 Mulgrave Road Harrow Middlesex HA1 3UG on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 32 Mulgrave Road Harrow Middlesex HA1 3UG on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 32 Mulgrave Road Harrow Middlesex HA1 3UG on 5 December 2013 (1 page) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
3 April 2010 | Director's details changed for Mr Jayant Rajani on 1 October 2009 (2 pages) |
3 April 2010 | Director's details changed for Mr Jayant Rajani on 1 October 2009 (2 pages) |
3 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
3 April 2010 | Director's details changed for Mr Jayant Rajani on 1 October 2009 (2 pages) |
3 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
2 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
6 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 August 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 August 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
15 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
15 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
1 October 2002 | Company name changed sam james LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed sam james LIMITED\certificate issued on 01/10/02 (2 pages) |
31 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
31 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
24 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
24 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
2 June 1999 | Company name changed clanger music LIMITED\certificate issued on 03/06/99 (2 pages) |
2 June 1999 | Company name changed clanger music LIMITED\certificate issued on 03/06/99 (2 pages) |
22 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
22 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
3 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
15 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
4 February 1998 | Resolutions
|
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: 3 stedham place new oxford street london WC1A 1HU (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: 3 stedham place new oxford street london WC1A 1HU (1 page) |
6 August 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
6 August 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 August 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
6 August 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 83 leonard street london EC2A 4QS (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 83 leonard street london EC2A 4QS (1 page) |
2 April 1997 | Incorporation (16 pages) |
2 April 1997 | Incorporation (16 pages) |