Harrow
HA3 8DD
Secretary Name | Mrs Kanta Raghvani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 12 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 646c Kingsbury Road Kingsbury London NW9 9HN |
Director Name | Mr Bhavik Govind Raghvani |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(22 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Alpha House 646c Kingsbury Road Kingsbury London NW9 9HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | frasers-ca.com |
---|
Registered Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Govind Kanji Raghvani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,791 |
Cash | £35,533 |
Current Liabilities | £320,702 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
19 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
21 January 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
14 November 2022 | Appointment of Mr Bhavik Govind Raghvani as a director on 14 November 2022 (2 pages) |
9 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 January 2022 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
12 January 2021 | Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 12 January 2021 (1 page) |
11 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
9 October 2020 | Termination of appointment of Bhavik Govind Raghvani as a director on 1 May 2020 (1 page) |
23 May 2020 | Appointment of Mr Bhavik Govind Raghvani as a director on 1 May 2020 (2 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2020 | Termination of appointment of Kanta Raghvani as a secretary on 12 January 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
19 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
19 December 2010 | Director's details changed for Mr Govind Kanji Raghvani on 1 October 2009 (2 pages) |
19 December 2010 | Director's details changed for Mr Govind Kanji Raghvani on 1 October 2009 (2 pages) |
19 December 2010 | Secretary's details changed for Mrs Kanta Raghvani on 1 October 2009 (1 page) |
19 December 2010 | Secretary's details changed for Mrs Kanta Raghvani on 1 October 2009 (1 page) |
19 December 2010 | Director's details changed for Mr Govind Kanji Raghvani on 1 October 2009 (2 pages) |
19 December 2010 | Secretary's details changed for Mrs Kanta Raghvani on 1 October 2009 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
18 March 2009 | Company name changed frasers young LIMITED\certificate issued on 19/03/09 (2 pages) |
18 March 2009 | Company name changed frasers young LIMITED\certificate issued on 19/03/09 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
20 March 2008 | Company name changed frasers audit LTD\certificate issued on 25/03/08 (2 pages) |
20 March 2008 | Company name changed frasers audit LTD\certificate issued on 25/03/08 (2 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 January 2007 | Return made up to 23/10/06; full list of members (2 pages) |
4 January 2007 | Return made up to 23/10/06; full list of members (2 pages) |
13 April 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
13 April 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
26 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
17 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
17 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
7 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
7 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
2 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
2 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
9 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
9 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
19 November 1999 | Return made up to 10/11/99; full list of members
|
19 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 November 1999 | Return made up to 10/11/99; full list of members
|
14 April 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
14 April 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
9 December 1998 | Return made up to 10/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 10/11/98; full list of members (6 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: c/o maple house 47 ealing road wembley middlesex HA0 4BA (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: c/o maple house 47 ealing road wembley middlesex HA0 4BA (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
10 November 1997 | Incorporation (12 pages) |
10 November 1997 | Incorporation (12 pages) |