Dalmeyer Road
London
NW10 2XA
Secretary Name | Mina Ravindra Tanna |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 13-14 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
Director Name | Mr Amar Tanna |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13-14 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
Director Name | Dhanjibhai Tanna |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Sonia Gardens London NW10 1AH |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | tannas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84590521 |
Telephone region | London |
Registered Address | Unit 13-14 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
500 at £1 | Mr Ravindra D. Tanna 50.00% Ordinary |
---|---|
500 at £1 | Mrs Mina Tanna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £950,351 |
Cash | £420,780 |
Current Liabilities | £268,223 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 September 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
29 April 2020 | Director's details changed for Mr Amar Tanna on 28 April 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 September 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
14 July 2018 | Director's details changed for Mr Ravindra Dhanjibhai Tanna on 13 July 2018 (2 pages) |
14 July 2018 | Secretary's details changed for Mina Ravindra Tanna on 13 July 2018 (1 page) |
14 July 2018 | Director's details changed for Mr Amar Tanna on 13 July 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Ravindra Dhanjibhai Tanna on 30 June 2018 (2 pages) |
4 July 2018 | Secretary's details changed for Mina Ravindra Tanna on 30 June 2018 (1 page) |
3 April 2018 | Registered office address changed from 29 Albury Drive Pinner Middlesex HA5 3RL to Unit 13-14 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 3 April 2018 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
2 September 2014 | Appointment of Mr Amar Tanna as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Amar Tanna as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Amar Tanna as a director on 1 August 2014 (2 pages) |
22 July 2014 | Registered office address changed from Mercury House, Heather Park Drive, Wembley Middlesex HA0 1SX to 29 Albury Drive Pinner Middlesex HA5 3RL on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from Mercury House, Heather Park Drive, Wembley Middlesex HA0 1SX to 29 Albury Drive Pinner Middlesex HA5 3RL on 22 July 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Ravindra Dhanjibhai Tanna on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Ravindra Dhanjibhai Tanna on 18 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: co messrs ableman shaw & co mercury house 1 heather park drive wembley middlesex HA0 1SX (1 page) |
3 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: co messrs ableman shaw & co mercury house 1 heather park drive wembley middlesex HA0 1SX (1 page) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Return made up to 18/08/05; full list of members (2 pages) |
13 October 2005 | Return made up to 18/08/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 August 2004 | Return made up to 18/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 18/08/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
10 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
7 October 1999 | Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
7 October 1999 | Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page) |
7 October 1999 | Resolutions
|
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Secretary resigned (1 page) |
5 October 1998 | Incorporation (13 pages) |
5 October 1998 | Incorporation (13 pages) |