Chafford Hundred
Grays
Essex
RM16 6DW
Director Name | Mr Kantilal Patel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2011(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 112 Grosvenor Road London E7 8JA |
Director Name | Mr Michael Georgiou |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LD |
Director Name | Mr Neoklis Georgiou |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 25 Hanyards Lane Cuffley Potters Bar Hertfordshire EN6 4AT |
Secretary Name | Mr Neoklis Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hanyards Lane Cuffley Potters Bar Hertfordshire EN6 4AT |
Director Name | Mr Hitesh Hirji Gami |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 March 2019) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Verges Stanmore Middlesex HA7 2SN |
Secretary Name | Hitesh Hirji Gami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(12 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 19 August 2011) |
Role | Company Director |
Correspondence Address | 2 Green Verges Stanmore Middlesex HA7 2SN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 18 The Broadway Eastlane Wembley Middlesex HA9 8JU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
26 at £1 | Hitesh Gami 26.00% Ordinary |
---|---|
25 at £1 | Alan Nunn 25.00% Ordinary |
25 at £1 | Kantilal Valji Patel 25.00% Ordinary |
24 at £1 | Hashmita Gami 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,952 |
Cash | £4,472 |
Current Liabilities | £372,435 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
11 March 2024 | Confirmation statement made on 11 March 2024 with updates (5 pages) |
---|---|
12 June 2023 | Second filing for the appointment of Mr Kantilal Valji Patel as a director (3 pages) |
27 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (6 pages) |
18 April 2023 | Director's details changed for Mr Kantilal Patel on 17 April 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 17 April 2023 with updates (5 pages) |
17 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
25 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (6 pages) |
7 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
29 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (5 pages) |
4 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
16 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (5 pages) |
7 April 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (5 pages) |
24 April 2019 | Termination of appointment of Hitesh Hirji Gami as a director on 29 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (5 pages) |
22 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 April 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Previous accounting period extended from 15 July 2012 to 31 July 2012 (1 page) |
21 January 2013 | Previous accounting period extended from 15 July 2012 to 31 July 2012 (1 page) |
13 April 2012 | Total exemption small company accounts made up to 15 July 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 15 July 2011 (4 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Termination of appointment of Hitesh Gami as a secretary (2 pages) |
5 October 2011 | Termination of appointment of Hitesh Gami as a secretary (2 pages) |
10 August 2011 | Appointment of Mr. Hitesh Hirji Gami as a director
|
10 August 2011 | Appointment of Mr. Hitesh Hirji Gami as a director
|
10 August 2011 | Appointment of Mr. Alan Nunn as a director
|
10 August 2011 | Appointment of Mr. Alan Nunn as a director
|
9 August 2011 | Appointment of Mr Kantilal Valji Patel as a director
|
9 August 2011 | Appointment of Mr Kantilal Valji Patel as a director
|
9 August 2011 | Appointment of Hitesh Hirji Gami as a secretary (3 pages) |
9 August 2011 | Appointment of Hitesh Hirji Gami as a secretary (3 pages) |
1 August 2011 | Termination of appointment of Neoklis Georgiou as a secretary
|
1 August 2011 | Appointment of Mr. Alan Nunn as a director (2 pages) |
1 August 2011 | Registered office address changed from 286C Southgate Office Village Chase Road London N14 6HF United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Termination of appointment of Michael Georgiou as a director
|
1 August 2011 | Registered office address changed from 286C Southgate Office Village Chase Road London N14 6HF United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Appointment of Mr. Hitesh Hirji Gami as a director (2 pages) |
1 August 2011 | Appointment of Mr. Kantilal Patel as a director
|
1 August 2011 | Termination of appointment of Neoklis Georgiou as a secretary
|
1 August 2011 | Appointment of Mr. Kantilal Patel as a director (2 pages) |
1 August 2011 | Termination of appointment of Michael Georgiou as a director
|
1 August 2011 | Appointment of Mr. Kantilal Patel as a director (2 pages) |
1 August 2011 | Termination of appointment of Neoklis Georgiou as a director
|
1 August 2011 | Appointment of Mr. Hitesh Hirji Gami as a director (2 pages) |
1 August 2011 | Termination of appointment of Neoklis Georgiou as a director
|
1 August 2011 | Registered office address changed from 286C Southgate Office Village Chase Road London N14 6HF United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Appointment of Mr. Alan Nunn as a director (2 pages) |
26 July 2011 | Termination of appointment of Michael Georgiou as a director (1 page) |
26 July 2011 | Termination of appointment of Neoklis Georgiou as a secretary (1 page) |
26 July 2011 | Termination of appointment of Neoklis Georgiou as a director (1 page) |
26 July 2011 | Termination of appointment of Neoklis Georgiou as a secretary (1 page) |
26 July 2011 | Previous accounting period shortened from 31 July 2011 to 15 July 2011 (1 page) |
26 July 2011 | Previous accounting period shortened from 31 July 2011 to 15 July 2011 (1 page) |
26 July 2011 | Termination of appointment of Michael Georgiou as a director (1 page) |
26 July 2011 | Termination of appointment of Neoklis Georgiou as a director (1 page) |
11 May 2011 | Registered office address changed from Southgate Office Village 286C Chase Road, London N14 6HF on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Southgate Office Village 286C Chase Road, London N14 6HF on 11 May 2011 (1 page) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 March 2011 | Director's details changed for Mr Michael Georgiou on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for Mr Michael Georgiou on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for Mr Michael Georgiou on 1 March 2011 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Neoklis Georgiou on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Neoklis Georgiou on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Neoklis Georgiou on 3 March 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 April 2008 | Director and secretary's change of particulars / neoklis georgiou / 03/04/2008 (2 pages) |
3 April 2008 | Director and secretary's change of particulars / neoklis georgiou / 03/04/2008 (2 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
22 August 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
22 August 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
11 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
12 April 2003 | Return made up to 01/03/03; full list of members
|
12 April 2003 | Return made up to 01/03/03; full list of members
|
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
2 May 2002 | Return made up to 01/03/02; full list of members
|
2 May 2002 | Return made up to 01/03/02; full list of members
|
21 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
4 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
7 November 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
7 November 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
31 March 2000 | Ad 01/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
31 March 2000 | Ad 01/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Incorporation (15 pages) |
1 March 1999 | Incorporation (15 pages) |