Palmers Green
London
N13 4TN
Secretary Name | Mr Girdharlal Bhanji Dhanak |
---|---|
Status | Closed |
Appointed | 24 May 2012(15 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 31 October 2023) |
Role | Company Director |
Correspondence Address | Magic House 5-11 Green Lanes Palmers Green London N13 4TN |
Director Name | Rajvi Rahemtulla |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Flat 4 3 Langtry Road London Nw8 |
Director Name | Lesley Charmaine Stanhope |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Hazelwick Road Crawley West Sussex RH10 1NA |
Secretary Name | Dilip Girdharlal Dhanak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magic House 5-11 Green Lanes Palmers Green London N13 4TN |
Director Name | Girdharlal Bhanji Dhanak |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magic House 5-11 Green Lanes Palmers Green London N13 4TN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28 High Road London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Dimitri Krajnc-gani 50.00% Ordinary |
---|---|
2 at £1 | Mr Dilip Girdharlal Dhanak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205 |
Cash | £147 |
Current Liabilities | £9,534 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Appointment of Mr Girdharlal Bhanji Dhanak as a secretary (1 page) |
27 February 2013 | Appointment of Mr Dilip Girdharlal Dhanak as a director (2 pages) |
27 February 2013 | Appointment of Mr Girdharlal Bhanji Dhanak as a secretary (1 page) |
27 February 2013 | Termination of appointment of Girdharlal Dhanak as a director (1 page) |
27 February 2013 | Termination of appointment of Girdharlal Dhanak as a director (1 page) |
27 February 2013 | Termination of appointment of Dilip Dhanak as a secretary (1 page) |
27 February 2013 | Appointment of Mr Dilip Girdharlal Dhanak as a director (2 pages) |
27 February 2013 | Termination of appointment of Dilip Dhanak as a secretary (1 page) |
3 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 July 2011 | Secretary's details changed for Dilip Girdharlal Dhanak on 23 May 2011 (1 page) |
5 July 2011 | Secretary's details changed for Dilip Girdharlal Dhanak on 23 May 2011 (1 page) |
5 July 2011 | Director's details changed for Girdharlal Bhanji Dhanak on 23 May 2011 (2 pages) |
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Girdharlal Bhanji Dhanak on 23 May 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Girdharlal Bhanji Dhanak on 23 May 2010 (2 pages) |
20 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Girdharlal Bhanji Dhanak on 23 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 August 2009 | Secretary's change of particulars / dilip dhanak / 22/05/2009 (1 page) |
10 August 2009 | Return made up to 23/05/09; full list of members (3 pages) |
10 August 2009 | Return made up to 23/05/09; full list of members (3 pages) |
10 August 2009 | Secretary's change of particulars / dilip dhanak / 22/05/2009 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 103 turnpike lane london N8 0DY (1 page) |
25 February 2009 | Return made up to 23/05/08; full list of members (3 pages) |
25 February 2009 | Return made up to 23/05/08; full list of members (3 pages) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 103 turnpike lane london N8 0DY (1 page) |
25 February 2009 | Location of register of members (1 page) |
20 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 July 2007 | Return made up to 23/05/07; full list of members (6 pages) |
17 July 2007 | Return made up to 23/05/07; full list of members (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 June 2006 | Return made up to 23/05/06; full list of members
|
12 June 2006 | Return made up to 23/05/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
20 October 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
20 October 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
21 August 2002 | New director appointed (1 page) |
21 August 2002 | New director appointed (1 page) |
7 August 2002 | New director appointed (1 page) |
7 August 2002 | New director appointed (1 page) |
29 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
29 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
7 July 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
7 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
7 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
26 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Ad 14/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 June 2000 | Ad 14/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
26 June 2000 | Director resigned (1 page) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
31 July 1998 | Return made up to 23/05/98; full list of members (5 pages) |
31 July 1998 | Return made up to 23/05/98; full list of members (5 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
23 May 1997 | Incorporation (19 pages) |
23 May 1997 | Incorporation (19 pages) |