Barnet
Hertfordshire
EN5 4DX
Secretary Name | Pragna Modha |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Carinya Tudor Road New Barnet Hertfordshire EN5 5NL |
Director Name | Mr Nirbhay Shanker Govindji Modha |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2001(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carinya Tudor Road New Barnet Barnet Hertfordshire EN5 5NL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 84499933 |
---|---|
Telephone region | London |
Registered Address | Modhas Carinya Tudor Road New Barnet Hertfordshire EN5 5NL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Hirenkumar Nirbhayshanker Modha 50.00% Ordinary |
---|---|
50 at £1 | Rajesh Gulabivala 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202 |
Cash | £650 |
Current Liabilities | £584 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
19 June 2023 | Registered office address changed from Rosedean House 4 Argyle Road Barnet EN5 4DX England to Modhas Carinya Tudor Road New Barnet Hertfordshire EN5 5NL on 19 June 2023 (1 page) |
---|---|
19 June 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
30 August 2022 | Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page) |
30 August 2022 | Register inspection address has been changed to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page) |
28 August 2022 | Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 28 August 2022 (1 page) |
6 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
6 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Director's details changed for Nirbhay Shanker Govindji Modha on 25 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Nirbhay Shanker Govindji Modha on 25 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
9 May 2008 | Director's change of particulars / rajesh gulabivala / 29/09/2007 (1 page) |
9 May 2008 | Director's change of particulars / rajesh gulabivala / 29/09/2007 (1 page) |
9 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
13 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
3 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
30 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
19 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
19 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
19 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members
|
22 May 2002 | Return made up to 25/04/02; full list of members
|
13 May 2002 | Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2002 | Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2001 | New secretary appointed (3 pages) |
31 May 2001 | New secretary appointed (3 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: battle house, 1 east barnet road new barnet hertfordshire EN4 8RR (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: battle house, 1 east barnet road new barnet hertfordshire EN4 8RR (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
9 May 2001 | Company name changed dison LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed dison LIMITED\certificate issued on 09/05/01 (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
25 April 2001 | Incorporation (10 pages) |
25 April 2001 | Incorporation (10 pages) |