Harrow
Middlesex
HA3 8PF
Director Name | Mr Andrew Darren Samuels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(1 week after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Winifred Close Arkley Hertfordshire EN5 3LR |
Director Name | Mr Jayantilal Amratlal Badiani |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(1 week after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beaufort Avenue Harrow Middlesex HA3 8PF |
Secretary Name | Mrs Malti Jayantilal Badiani |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2000(1 week after company formation) |
Appointment Duration | 24 years |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beaufort Avenue Harrow Middlesex HA3 8PF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 15 Beaufort Avenue Harrow Middlesex HA3 8PF |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Jayant Badiani 50.00% Ordinary |
---|---|
1 at £1 | Mrs Malti Badiani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,646 |
Cash | £35,178 |
Current Liabilities | £150,126 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
16 May 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
10 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (18 pages) |
22 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (17 pages) |
1 June 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
10 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (16 pages) |
18 May 2020 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 15 Beaufort Avenue Harrow Middlesex HA3 8PF on 18 May 2020 (1 page) |
28 April 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
10 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Director's details changed for Jayant Amrital Badiani on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Jayant Amrital Badiani on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Jayant Amrital Badiani on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Malti Jayantilal Badiani on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Malti Jayantilal Badiani on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Malti Jayantilal Badiani on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 07/04/08; no change of members (8 pages) |
29 April 2008 | Return made up to 07/04/08; no change of members (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 June 2007 | Return made up to 07/04/07; no change of members (8 pages) |
6 June 2007 | Return made up to 07/04/07; no change of members (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Return made up to 07/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 07/04/06; full list of members (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (8 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (8 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
16 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 April 2001 | Return made up to 07/04/01; full list of members
|
30 April 2001 | Return made up to 07/04/01; full list of members
|
16 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
16 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
30 May 2000 | Ad 15/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2000 | Ad 15/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
10 May 2000 | New director appointed (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Memorandum and Articles of Association (6 pages) |
25 April 2000 | Memorandum and Articles of Association (6 pages) |
25 April 2000 | Resolutions
|
7 April 2000 | Incorporation (15 pages) |
7 April 2000 | Incorporation (15 pages) |