Harrow
Middlesex
HA3 9SN
Secretary Name | Kanta Sanjay Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2004(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 129 Preston Hill Harrow Middlesex HA3 9SN |
Director Name | Mr Jitendra Premji Vekaria |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Winchester Road Kenton Harrow Middlesex HA3 9PD |
Secretary Name | Mr Sanjay Dhanji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 129 Preston Hill Harrow Middlesex HA3 9SN |
Website | lombardinteriors.co.uk |
---|
Registered Address | 129 Preston Hill Harrow Middlesex HA3 9SN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kanta Sanjay Patel 50.00% Ordinary |
---|---|
1 at £1 | Sanjay Dhanji Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£173,951 |
Cash | £2,713 |
Current Liabilities | £37,093 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
20 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
30 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with updates (3 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Kanta Sanjay Patel as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Kanta Sanjay Patel as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 February 2014 | Registered office address changed from Unit 2 Perivale New Business Centre, 19 Wadsworth Road Greenford Middlesex UB6 7LF on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Unit 2 Perivale New Business Centre, 19 Wadsworth Road Greenford Middlesex UB6 7LF on 20 February 2014 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
2 August 2010 | Director's details changed for Sanjay Dhanji Patel on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
27 March 2009 | Total exemption full accounts made up to 30 September 2008 (22 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
13 March 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 December 2006 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
29 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
14 December 2005 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 129 preston hill kenton harrow middlesex HA3 9SN (1 page) |
31 March 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
28 June 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
6 May 2004 | New secretary appointed (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
3 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
30 May 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
4 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
19 October 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
31 July 2001 | Incorporation (15 pages) |