Mill Hill
London
NW7 3JH
Secretary Name | Manjula Visavadia |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 596 Watford Way Mill Hill London NW7 3JH |
Director Name | Mrs Tejal Navsaria |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 596 Watford Way Mill Hill London NW7 3JH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 60a Ashleigh Mann Station Road North Harrow HA2 7SL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,149 |
Cash | £50 |
Current Liabilities | £141,378 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 17 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 28 August 2020 (overdue) |
8 May 2008 | Delivered on: 20 May 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 January 2002 | Delivered on: 7 February 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 February 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
1 February 2021 | Application to strike the company off the register (1 page) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
3 June 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
3 April 2020 | Change of details for Mrs Tejal Navsaria as a person with significant control on 2 March 2020 (2 pages) |
3 April 2020 | Director's details changed for Miss Tejal Visavadia on 28 January 2020 (2 pages) |
3 April 2020 | Change of details for Miss Tejal Visavadia as a person with significant control on 28 January 2020 (2 pages) |
3 April 2020 | Director's details changed for Mrs Tejal Navsaria on 2 March 2020 (2 pages) |
27 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Director's details changed for Mr Hitesh Gordhan Visavadia on 17 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Hitesh Gordhan Visavadia on 17 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 September 2008 | Return made up to 17/07/08; full list of members (5 pages) |
25 September 2008 | Return made up to 17/07/08; full list of members (5 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 194 haverstock hill london NW3 2AJ (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 194 haverstock hill london NW3 2AJ (1 page) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 October 2005 | Ad 01/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Ad 01/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 September 2005 | Return made up to 17/07/05; full list of members (6 pages) |
19 September 2005 | Return made up to 17/07/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 December 2004 | Ad 01/07/03--------- £ si 1@1 (2 pages) |
3 December 2004 | Ad 01/07/03--------- £ si 1@1 (2 pages) |
31 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 March 2004 | Amended accounts made up to 30 June 2002 (5 pages) |
19 March 2004 | Amended accounts made up to 30 June 2002 (5 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
9 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 September 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
3 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2003 | Return made up to 17/07/02; full list of members (6 pages) |
31 May 2003 | Return made up to 17/07/02; full list of members (6 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Auditor's resignation (1 page) |
30 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
29 January 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
17 July 2001 | Incorporation (17 pages) |
17 July 2001 | Incorporation (17 pages) |