Muswell Hill
London
N10 1NT
Secretary Name | Nishi Nijhara |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2006(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Director Secretary |
Correspondence Address | 50 Creighton Avenue Muswell Hill London N10 1NT |
Director Name | Sunafar Ali |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 September 2006) |
Role | Caterer |
Correspondence Address | 1 Grendon Street London NW8 8SP |
Director Name | Abdur Rahman |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 September 2006) |
Role | Caterer |
Correspondence Address | 17 Cottesloe House Jerome Crescent London NW8 8SD |
Secretary Name | Abdur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 September 2006) |
Role | Caterer |
Correspondence Address | 17 Cottesloe House Jerome Crescent London NW8 8SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | meghnagrill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76242595 |
Telephone region | London |
Registered Address | 113 Boundary Road London NW8 0RG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
50 at £1 | Nikhil Nijhara 50.00% Ordinary |
---|---|
50 at £1 | Shailander Nijhara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£155,058 |
Cash | £83,108 |
Current Liabilities | £224,981 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
1 July 2009 | Delivered on: 4 July 2009 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 October 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
26 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 March 2010 | Director's details changed for Shailander Kumar Nijhara on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Shailander Kumar Nijhara on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Shailander Kumar Nijhara on 1 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
19 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
28 May 2008 | Return made up to 26/02/08; no change of members (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 May 2008 | Return made up to 26/02/08; no change of members (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 April 2007 | Return made up to 26/02/07; full list of members (6 pages) |
23 April 2007 | Return made up to 26/02/07; full list of members (6 pages) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
27 October 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
27 October 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 April 2005 | Return made up to 26/02/05; full list of members (7 pages) |
6 April 2005 | Return made up to 26/02/05; full list of members (7 pages) |
27 August 2004 | Return made up to 26/02/04; full list of members (7 pages) |
27 August 2004 | Return made up to 26/02/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
4 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
23 May 2002 | Return made up to 26/02/02; full list of members (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
23 May 2002 | Return made up to 26/02/02; full list of members (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
26 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
28 June 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
19 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
19 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | Incorporation (16 pages) |
26 February 1999 | Incorporation (16 pages) |