Pinner
Middlesex
HA5 1EY
Secretary Name | Nazima Nadeem |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Valentines Road Ilford Essex IG1 4RZ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 154 Eastcote Road Pinner Middlesex HA5 1EY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | V. Gorasia 95.00% Ordinary |
---|---|
2 at £1 | Ayub Khan 5.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
---|---|
14 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Secretary's details changed for Nazima Nadeem on 1 October 2015 (1 page) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Ayub Khan on 20 May 2011 (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
10 March 2011 | Registered office address changed from 55 Christchurch Road Ilford Essex IG1 4QZ on 10 March 2011 (1 page) |
12 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 July 2007 | Return made up to 09/05/07; no change of members (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
8 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
8 June 2004 | Return made up to 09/05/04; full list of members
|
9 February 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
1 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
6 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
11 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
22 January 2001 | Ad 17/11/00--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
9 May 2000 | Incorporation (10 pages) |