31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary Name | Symphony Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2006(8 years after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Mrs Rita Bipin Shah |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chevalier Close Stanmore Middlesex HA7 4YW |
Secretary Name | Mr Bipin Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 11 Chevalier Close Stanmore Middlesex HA7 4YW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Harmony Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 October 2015) |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Telephone | 020 89311555 |
---|---|
Telephone region | London |
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mrs Rita Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,846 |
Cash | £65,844 |
Current Liabilities | £62,283 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
7 November 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
13 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
26 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
23 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
28 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
28 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Rita Shah as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Rita Shah as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Rita Shah as a person with significant control on 30 June 2017 (2 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 November 2015 | Termination of appointment of Harmony Directors Limited as a director on 28 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Harmony Directors Limited as a director on 28 October 2015 (1 page) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Harmony Directors Limited on 25 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Symphony Nominees Limited on 25 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Symphony Nominees Limited on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Rita Shah on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Harmony Directors Limited on 25 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mrs Rita Shah on 25 June 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 February 2009 | Director appointed mrs rita shah (1 page) |
17 February 2009 | Director appointed mrs rita shah (1 page) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
27 February 2008 | Appointment terminated director rita shah (1 page) |
27 February 2008 | Appointment terminated director rita shah (1 page) |
27 February 2008 | Director appointed harmony directors LIMITED (2 pages) |
27 February 2008 | Director appointed harmony directors LIMITED (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
17 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 July 2003 | Return made up to 25/06/03; full list of members
|
12 July 2003 | Return made up to 25/06/03; full list of members
|
10 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 July 2002 | Return made up to 25/06/02; full list of members
|
3 July 2002 | Return made up to 25/06/02; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 July 2001 | Return made up to 25/06/01; full list of members
|
4 July 2001 | Return made up to 25/06/01; full list of members
|
18 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Ad 22/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LA (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Ad 22/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LA (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: international house 31 church road, hendon london NW4 4EB (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: international house 31 church road, hendon london NW4 4EB (1 page) |
25 June 1998 | Incorporation (14 pages) |
25 June 1998 | Incorporation (14 pages) |