Pinner
Middlesex
HA5 5PZ
Director Name | Mrs Irene Lesley Holiday |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(same day as company formation) |
Role | Senior Nurse |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Secretary Name | Mrs Irene Lesley Holiday |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2000(same day as company formation) |
Role | Senior Nurse |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Secretary Name | Mr Shan Holiday |
---|---|
Status | Current |
Appointed | 08 December 2009(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Mr Shan Holiday |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Mr Neraindas Nunkoo |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2007) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 60 Streatham Road Mitcham Surrey CR4 2AA |
Director Name | Sita Devi Nunkoo |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2007) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 60 Streatham Road Mitcham Surrey CR4 2AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,049 |
Cash | £153 |
Current Liabilities | £63,151 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
13 November 2009 | Delivered on: 20 November 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
13 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
27 May 2022 | Secretary's details changed for Mrs Irene Lesley Holiday on 25 May 2022 (1 page) |
26 May 2022 | Director's details changed for Mrs Irene Leslie Holiday on 25 May 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
30 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
3 September 2019 | Secretary's details changed for Mrs Irene Leslie Holiday on 3 September 2019 (1 page) |
3 September 2019 | Director's details changed for Mrs Irene Leslie Holiday on 3 September 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Brian Holiday on 3 September 2019 (2 pages) |
19 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
11 November 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
9 March 2017 | Appointment of Mr Shan Holiday as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Shan Holiday as a director on 9 March 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
9 January 2015 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 January 2015 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Director's details changed for Irene Holiday on 31 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Irene Holiday on 31 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Appointment of Mr Shan Holiday as a secretary (1 page) |
9 December 2009 | Appointment of Mr Shan Holiday as a secretary (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 20/01/08; full list of members; amend (10 pages) |
4 February 2009 | Return made up to 20/01/08; full list of members; amend (10 pages) |
18 December 2008 | Appointment terminated director neraindas nunkoo (1 page) |
18 December 2008 | Appointment terminated director sita nunkoo (1 page) |
18 December 2008 | Appointment terminated director neraindas nunkoo (1 page) |
18 December 2008 | Appointment terminated director sita nunkoo (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
27 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
27 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 March 2005 | Return made up to 20/01/05; full list of members
|
8 March 2005 | Return made up to 20/01/05; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
14 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
4 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
25 February 2003 | Return made up to 20/01/03; change of members (7 pages) |
25 February 2003 | Return made up to 20/01/03; change of members (7 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
2 September 2002 | Return made up to 20/01/02; no change of members
|
2 September 2002 | Return made up to 20/01/02; no change of members
|
18 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
6 February 2001 | Return made up to 20/01/01; full list of members
|
6 February 2001 | Return made up to 20/01/01; full list of members
|
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
20 January 2000 | Incorporation (20 pages) |
20 January 2000 | Incorporation (20 pages) |