Pinner
Middlesex
HA5 5PZ
Secretary Name | Sonal Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1998(same day as company formation) |
Role | Medical Officer |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Mr Sacheev Patel |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Sonal Amin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Medical Officer |
Correspondence Address | 10 Proctors Road Wokingham Berkshire RG40 1RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
100 at £1 | Mrs Dina Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,836 |
Cash | £32,172 |
Current Liabilities | £26,485 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
17 December 1998 | Delivered on: 31 December 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
---|---|
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
24 November 2022 | Appointment of Mr Sacheev Patel as a director on 24 November 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
15 July 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 September 2019 | Secretary's details changed for Sonal Amin on 3 September 2019 (1 page) |
3 September 2019 | Director's details changed for Mrs Dina Patel on 3 September 2019 (2 pages) |
31 July 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
21 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 September 2017 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 September 2017 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 September 2017 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 September 2017 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 September 2017 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 September 2017 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 August 2017 | Satisfaction of charge 1 in full (1 page) |
23 August 2017 | Satisfaction of charge 1 in full (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 December 2016 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 December 2015 | Compulsory strike-off action has been suspended (1 page) |
11 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village, Bessborough Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village, Bessborough Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village, Bessborough Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 August 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 August 2006 | Return made up to 30/04/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 July 2005 | Return made up to 28/05/05; full list of members (6 pages) |
14 July 2005 | Return made up to 28/05/05; full list of members (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
8 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
21 July 2003 | Return made up to 28/05/03; full list of members (6 pages) |
21 July 2003 | Return made up to 28/05/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 September 2002 | Return made up to 28/05/02; full list of members (7 pages) |
30 September 2002 | Return made up to 28/05/02; full list of members (7 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
8 August 2001 | Return made up to 28/05/01; full list of members
|
8 August 2001 | Return made up to 28/05/01; full list of members
|
29 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 June 2000 | Return made up to 28/05/00; full list of members
|
29 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 June 2000 | Return made up to 28/05/00; full list of members
|
1 July 1999 | Return made up to 28/05/99; full list of members
|
1 July 1999 | Return made up to 28/05/99; full list of members
|
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
8 September 1998 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
8 September 1998 | Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 1998 | Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New secretary appointed;new director appointed (2 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | Incorporation (19 pages) |
28 May 1998 | Incorporation (19 pages) |