Edgware
HA8 7EB
Secretary Name | Ms Neena Hindocha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2006(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 21 February 2023) |
Role | Textile Designes |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia House, Spring Villa Park 11 Spring Villa Edgware HA8 7EB |
Director Name | Ms Neena Hindocha |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(7 months, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (resigned 05 October 2018) |
Role | Textile Designer |
Country of Residence | United Kingdom |
Correspondence Address | 447 Kenton Road Harrow Middlesex HA3 0XY |
Secretary Name | Mr Vijay Ram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Zealand Lane Queniborough Leicester LE7 3FU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0116 2695520 |
---|---|
Telephone region | Leicester |
Registered Address | Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Neena Hindocha 50.00% Ordinary |
---|---|
1 at £1 | Vijay Ram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,359 |
Cash | £1,049 |
Current Liabilities | £62,360 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 June 2005 | Delivered on: 4 June 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 January 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
30 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
5 December 2019 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
2 November 2018 | Termination of appointment of Neena Hindocha as a director on 5 October 2018 (1 page) |
2 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
20 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 November 2013 | Secretary's details changed for Mrs Neena Hindocha on 17 October 2009 (1 page) |
13 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Mr Vijay Ram on 17 October 2009 (2 pages) |
13 November 2013 | Secretary's details changed for Mrs Neena Hindocha on 17 October 2009 (1 page) |
13 November 2013 | Director's details changed for Ms Neena Hindocha on 17 October 2009 (2 pages) |
13 November 2013 | Director's details changed for Ms Neena Hindocha on 17 October 2009 (2 pages) |
13 November 2013 | Director's details changed for Mr Vijay Ram on 17 October 2009 (2 pages) |
13 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
25 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
20 April 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
12 November 2010 | Secretary's details changed for Mrs Neena Hindocha on 1 October 2010 (1 page) |
12 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Secretary's details changed for Mrs Neena Hindocha on 1 October 2010 (1 page) |
12 November 2010 | Secretary's details changed for Mrs Neena Hindocha on 1 October 2010 (1 page) |
2 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
2 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
17 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Neena Hindocha on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Vijay Ram on 21 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Neena Hindocha on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Vijay Ram on 21 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
5 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 47 scraptoft lane leicester leicestershire LE5 2FD (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 47 scraptoft lane leicester leicestershire LE5 2FD (1 page) |
26 June 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
26 June 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
7 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
3 March 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
3 March 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
12 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
12 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: c/o price mann & co 447 kenton road harrow middlesex HA3 0XY (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: c/o price mann & co 447 kenton road harrow middlesex HA3 0XY (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
2 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
19 July 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
19 July 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
19 November 2003 | Return made up to 21/10/03; full list of members
|
19 November 2003 | Return made up to 21/10/03; full list of members
|
27 April 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
27 April 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
25 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
15 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
20 November 2000 | Return made up to 21/10/00; full list of members
|
20 November 2000 | Return made up to 21/10/00; full list of members
|
17 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
17 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
27 October 1999 | Return made up to 21/10/99; full list of members
|
27 October 1999 | Return made up to 21/10/99; full list of members
|
14 June 1999 | Registered office changed on 14/06/99 from: gable house 239 regents park road london N3 3LF (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: gable house 239 regents park road london N3 3LF (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
21 October 1998 | Incorporation (17 pages) |
21 October 1998 | Incorporation (17 pages) |