Harrow
Middlesex
HA1 2RH
Director Name | Mr Bharat Lalji Katwa |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Whitehall Road Harrow Middlesex HA1 3AJ |
Director Name | Mr Raakesh Bharat Katwa |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 October 2016) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 28 Whitehall Road Harrow Middlesex HA1 3AJ |
Secretary Name | Mr Bharat Lalji Katwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Whitehall Road Harrow Middlesex HA1 3AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.vinneyross.com |
---|
Registered Address | Greenhill House Suite B 184 Station Road Harrow Middlesex HA1 2RH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
100 at £1 | Raakesh Bharat Katwa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
16 April 2008 | Delivered on: 19 April 2008 Persons entitled: H Stain Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £812.50. Outstanding |
---|
15 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
24 October 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
3 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 September 2017 | Notification of Ali Faghihi as a person with significant control on 31 July 2017 (2 pages) |
5 September 2017 | Notification of Ali Faghihi as a person with significant control on 31 July 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 October 2016 | Termination of appointment of Raakesh Bharat Katwa as a director on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Raakesh Bharat Katwa as a director on 18 October 2016 (1 page) |
17 October 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
17 October 2016 | Appointment of Mr Ali Faghihi as a director on 17 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Ali Faghihi as a director on 17 October 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Termination of appointment of Bharat Katwa as a secretary (1 page) |
5 August 2011 | Termination of appointment of Bharat Katwa as a director (1 page) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Termination of appointment of Bharat Katwa as a secretary (1 page) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Termination of appointment of Bharat Katwa as a director (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 July 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Director's details changed for Raakesh Bharat Katwa on 31 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Director's details changed for Raakesh Bharat Katwa on 31 July 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 1ST floor suite b 184 station road harrow middlesex HA1 2RH (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 1ST floor suite b 184 station road harrow middlesex HA1 2RH (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Ad 04/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 September 2001 | Ad 04/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 August 2001 | Incorporation (18 pages) |
15 August 2001 | Incorporation (18 pages) |