Islington
N7 9DQ
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Mrs Indira Amin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 110 Woodlands Avenue Wanstead London E11 3QY |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Chandrakant Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Shop Manager |
Correspondence Address | 110 Woodlands Avenue London E11 3QY |
Telephone | 020 83493131 |
---|---|
Telephone region | London |
Registered Address | 359 Caledonian Road Islington N7 9DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Chandrakant Amin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,554 |
Cash | £2,647 |
Current Liabilities | £2,093 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
23 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
4 March 2022 | Termination of appointment of Chandrakant Amin as a secretary on 1 March 2022 (1 page) |
4 March 2022 | Notification of Dipak Amin as a person with significant control on 1 March 2022 (2 pages) |
4 March 2022 | Cessation of Indira Amin as a person with significant control on 1 March 2022 (1 page) |
4 March 2022 | Termination of appointment of Indira Amin as a director on 1 March 2022 (1 page) |
4 March 2022 | Appointment of Mr Dipak Amin as a director on 1 March 2022 (2 pages) |
4 March 2022 | Cessation of Chandrakant Amin as a person with significant control on 1 March 2022 (1 page) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
20 March 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
19 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
14 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
7 June 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
19 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
19 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
12 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
28 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Indira Amin on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Indira Amin on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Indira Amin on 1 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 July 2004 | Return made up to 12/07/04; full list of members (2 pages) |
28 July 2004 | Secretary's particulars changed (1 page) |
28 July 2004 | Secretary's particulars changed (1 page) |
28 July 2004 | Return made up to 12/07/04; full list of members (2 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 July 2003 | Return made up to 12/07/03; no change of members (6 pages) |
23 July 2003 | Return made up to 12/07/03; no change of members (6 pages) |
1 March 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
1 March 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
9 September 2002 | Return made up to 12/07/02; full list of members
|
9 September 2002 | Return made up to 12/07/02; full list of members
|
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
12 July 2001 | Incorporation (19 pages) |
12 July 2001 | Incorporation (19 pages) |