Harrow
Middlesex
HA1 3SY
Director Name | Mr Habib Ul-Ahad Jivraj |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(18 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mrs Rehana Jivraj |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mehboob Jivraj |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 2 months (resigned 27 January 2021) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Littleton Road Harrow Middlesex HA1 3SY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | livingiseasy.co.uk |
---|
Registered Address | 133 High Street Barnet Hertfordshire EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Mr Mehboob Jivraj 51.00% Ordinary |
---|---|
39 at £1 | Mrs Rehana Khanon Jivraj 39.00% Ordinary |
10 at £1 | Habib Jivraj 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,982 |
Cash | £6,657 |
Current Liabilities | £218,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
18 July 2012 | Delivered on: 24 July 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 October 2011 | Delivered on: 11 October 2011 Satisfied on: 12 December 2012 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 May 2003 | Delivered on: 3 June 2003 Satisfied on: 27 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. See the mortgage charge document for full details. Fully Satisfied |
9 August 2023 | Group of companies' accounts made up to 31 March 2023 (34 pages) |
---|---|
26 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
15 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
13 February 2023 | Resolutions
|
13 February 2023 | Memorandum and Articles of Association (7 pages) |
2 February 2023 | Notification of Rehana Jivraj as a person with significant control on 24 January 2023 (2 pages) |
2 February 2023 | Cessation of Mehboob Jivraj as a person with significant control on 27 January 2022 (1 page) |
20 December 2022 | Group of companies' accounts made up to 31 March 2022 (36 pages) |
6 December 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
27 April 2022 | Second filing for the termination of Mehboob Jivraj as a director (5 pages) |
3 March 2022 | Appointment of Mrs Rehana Jivraj as a director on 17 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Mehboob Jivraj as a director on 27 February 2021
|
29 December 2021 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
13 December 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
5 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
26 October 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
7 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
1 October 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
24 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
19 April 2018 | Notification of Mehboob Jivraj as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
29 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
21 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 April 2017 | Appointment of Mr Habib Jivraj as a director on 1 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Habib Jivraj as a director on 1 April 2017 (2 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
29 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
28 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
23 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
1 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
1 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 September 2012 | Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
19 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
24 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
18 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 June 2005 | Return made up to 18/06/05; full list of members
|
29 June 2005 | Return made up to 18/06/05; full list of members
|
14 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
14 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
20 June 2003 | Accounts for a medium company made up to 31 March 2003 (11 pages) |
20 June 2003 | Accounts for a medium company made up to 31 March 2003 (11 pages) |
3 June 2003 | Particulars of mortgage/charge (5 pages) |
3 June 2003 | Particulars of mortgage/charge (5 pages) |
19 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
16 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
27 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
27 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
22 March 2000 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
22 March 2000 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
18 August 1999 | Return made up to 18/06/99; full list of members (6 pages) |
18 August 1999 | Return made up to 18/06/99; full list of members (6 pages) |
11 August 1999 | Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1999 | Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 8 bengeworth road harrow middlesex HA1 3SE (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 8 bengeworth road harrow middlesex HA1 3SE (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
18 June 1998 | Incorporation (15 pages) |
18 June 1998 | Incorporation (15 pages) |