North Harrow
Middlesex
HA2 7QF
Secretary Name | Mrs Tilusha Vithlani |
---|---|
Status | Current |
Appointed | 07 September 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 55 Suffolk Road Harrow Middlesex HA2 7QF |
Secretary Name | Nilip Vithlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Suffolk Road North Harrow Middlesex HA2 7QF |
Secretary Name | Pushpa Vithlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 07 September 2017) |
Role | Company Director |
Correspondence Address | 55 Suffolk Road Harrow Middlesex HA2 7QF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 07 957565255 |
---|---|
Telephone region | Mobile |
Registered Address | 55 Suffolk Road Harrow Middlesex HA2 7QF |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
100 at £1 | Nilip Vithlani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,321 |
Cash | £1,572 |
Current Liabilities | £143,128 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
8 March 2002 | Delivered on: 22 March 2002 Persons entitled: Capital Home Loans Limited Classification: Deed of legal charge Secured details: £145,719 due or to become due from the company to the chargee. Particulars: 13 valentine road south harrow middlesex. Outstanding |
---|
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
10 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 September 2017 | Appointment of Mrs Tilusha Vithlani as a secretary on 7 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Pushpa Vithlani as a secretary on 7 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Pushpa Vithlani as a secretary on 7 September 2017 (1 page) |
20 September 2017 | Appointment of Mrs Tilusha Vithlani as a secretary on 7 September 2017 (2 pages) |
8 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Nilip Vithlani on 29 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Nilip Vithlani on 29 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
26 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 April 2001 | Return made up to 29/03/01; full list of members
|
30 April 2001 | Return made up to 29/03/01; full list of members
|
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 55 suffolk road harrow middlesex HA2 7QF (1 page) |
14 April 2000 | Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 55 suffolk road harrow middlesex HA2 7QF (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Incorporation (12 pages) |
29 March 2000 | Incorporation (12 pages) |