Harrow
Middlesex
HA1 1RA
Director Name | Mr Mrinal Rohatgi |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 February 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Karen Harris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Secretary Name | Janine Anne Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Palmer Avenue Bushey Watford Hertfordshire WD2 3NB |
Director Name | Mr Ashvin Samtani |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 October 2014) |
Role | Manufacturing Trading |
Country of Residence | India |
Correspondence Address | 11 North Samshiba Nargisdutt Road, Pali Hill Bandra 400050 India |
Director Name | Mr Michael Punjabi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 11 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzalan House, 2nd Floor 70 High Street Ewell Epsom Surrey KT17 1RQ |
Secretary Name | Mr Simon Hiro Punjabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 11 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzalan House, 2nd Floor 70 High Street Ewell Epsom Surrey KT17 1RQ |
Director Name | Mr Anil Kumar Agarwal |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 March 2019(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Secretary Name | Mr Michael Punjabi |
---|---|
Status | Resigned |
Appointed | 11 March 2019(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 2019) |
Role | Company Director |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Director Name | Mr Sandeep Chandru Vazirani |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 September 2019(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Ashvin Samtani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £550,094 |
Cash | £60,149 |
Current Liabilities | £1,750,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 October 2019 | Appointment of Ms Vineetaa Nachnanee as a secretary on 23 September 2019 (2 pages) |
4 October 2019 | Termination of appointment of Anil Kumar Agarwal as a director on 23 September 2019 (1 page) |
4 October 2019 | Termination of appointment of Michael Punjabi as a secretary on 23 September 2019 (1 page) |
4 October 2019 | Appointment of Mr Sandeep Chandru Vazirani as a director on 23 September 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
25 March 2019 | Appointment of Mr Anil Kumar Agarwal as a director on 11 March 2019 (2 pages) |
25 March 2019 | Appointment of Mr Michael Punjabi as a secretary on 11 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Simon Hiro Punjabi as a secretary on 11 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Michael Punjabi as a director on 11 March 2019 (1 page) |
23 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
4 August 2017 | Change of details for Mr. Ashvin Samtani as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Change of details for Mr. Ashvin Samtani as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
18 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 November 2014 | Termination of appointment of Ashvin Samtani as a director on 10 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Ashvin Samtani as a director on 10 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mr Ashvin Samtani on 18 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Ashvin Samtani on 18 July 2013 (2 pages) |
1 November 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
1 November 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
24 April 2012 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
9 November 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Secretary's details changed for Simon Hiro Punjabi on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Michael Punjabi on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Simon Hiro Punjabi on 7 July 2011 (1 page) |
7 July 2011 | Secretary's details changed for Simon Hiro Punjabi on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Michael Punjabi on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Michael Punjabi on 7 July 2011 (2 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 October 2010 | Director's details changed for Ashvin Samtani on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Ashvin Samtani on 1 October 2009 (2 pages) |
27 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Ashvin Samtani on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Simon Hiro Punjabi on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Simon Hiro Punjabi on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Michael Punjabi on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Simon Hiro Punjabi on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Michael Punjabi on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Michael Punjabi on 1 October 2009 (2 pages) |
9 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
9 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
31 January 2008 | Return made up to 26/07/07; full list of members (2 pages) |
31 January 2008 | Return made up to 26/07/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
12 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
12 October 2006 | Return made up to 26/07/06; full list of members (2 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
28 September 2005 | Return made up to 26/07/05; full list of members (5 pages) |
28 September 2005 | Return made up to 26/07/05; full list of members (5 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
30 August 2003 | Return made up to 26/07/03; full list of members
|
30 August 2003 | Return made up to 26/07/03; full list of members
|
5 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
16 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
20 November 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 November 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
14 November 2001 | Return made up to 26/07/01; full list of members (5 pages) |
14 November 2001 | Return made up to 26/07/01; full list of members (5 pages) |
14 November 2001 | Secretary's particulars changed (1 page) |
14 November 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 88-98 college road, harrow, middlesex HA1 1BQ (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 88-98 college road, harrow, middlesex HA1 1BQ (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Ad 11/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Ad 11/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | £ nc 1000/1000000 11/12/00 (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | £ nc 1000/1000000 11/12/00 (1 page) |
26 July 2000 | Incorporation (16 pages) |
26 July 2000 | Incorporation (16 pages) |