Hertfordshire
WD6 4EB
Director Name | Mrs Nevin Alnashir Janmohamed |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 6 Parkland Drive St. Albans Hertfordshire AL3 4AH |
Secretary Name | Mrs Nevin Alnashir Janmohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 6 Parkland Drive St. Albans Hertfordshire AL3 4AH |
Secretary Name | Mr Philip James Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(7 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Puddingstone Drive St Albans Hertfordshire AL4 0GY |
Registered Address | 25 Leeming Road Borehamwood Hertfordshire WD6 4EB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£164,663 |
Current Liabilities | £190,910 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
13 October 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
19 December 2022 | Unaudited abridged accounts made up to 30 March 2022 (8 pages) |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
24 March 2022 | Change of details for Mr Alnashir Pyarali Janmohamed as a person with significant control on 24 March 2022 (2 pages) |
24 March 2022 | Registered office address changed from 6B Porters Wood St. Albans AL3 6PA England to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 24 March 2022 (1 page) |
9 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
22 November 2021 | Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA to 6B Porters Wood St. Albans AL3 6PA on 22 November 2021 (1 page) |
22 November 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 December 2020 | Change of details for Mr Alnashir Pyarali Janmohamed as a person with significant control on 27 September 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
1 December 2020 | Director's details changed for Mr Alnashir Pyarali Janmohamed on 27 September 2020 (2 pages) |
19 June 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
14 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
15 October 2018 | Change of details for Mr Alnashir Pyarali Janmohamed as a person with significant control on 25 September 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
25 November 2016 | Director's details changed for Mr Alnashir Pyarali Janmohammed on 27 September 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Alnashir Pyarali Janmohammed on 27 September 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Director's details changed for Mr Alnashir Pyarali Jammohammed on 27 September 2015 (2 pages) |
24 December 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Director's details changed for Mr Alnashir Pyarali Jammohammed on 27 September 2015 (2 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 November 2013 | Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England on 4 November 2013 (1 page) |
9 October 2013 | Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 9 October 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 4 October 2012 (1 page) |
3 October 2012 | Director's details changed for Mr Alnashir Pyarali Jammohammed on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Alnashir Pyarali Jammohammed on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Alnashir Pyarali Jammohammed on 3 October 2012 (2 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2010 | Director's details changed for Mr Alnashir Pyarali Jammohammed on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Alnashir Pyarali Jammohammed on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Alnashir Pyarali Jammohammed on 8 October 2010 (2 pages) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 July 2009 | Appointment terminated secretary philip seaton (1 page) |
2 July 2009 | Appointment terminated secretary philip seaton (1 page) |
18 December 2008 | Secretary appointed philip seaton (2 pages) |
18 December 2008 | Secretary appointed philip seaton (2 pages) |
14 November 2008 | Director's change of particulars / alnashir jammohammed / 23/06/2008 (1 page) |
14 November 2008 | Appointment terminated secretary nevin janmohamed (1 page) |
14 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
14 November 2008 | Appointment terminated director nevin janmohamed (1 page) |
14 November 2008 | Director's change of particulars / alnashir jammohammed / 23/06/2008 (1 page) |
14 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
14 November 2008 | Appointment terminated director nevin janmohamed (1 page) |
14 November 2008 | Appointment terminated secretary nevin janmohamed (1 page) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 196 watford road chiswell green saint albans hertfordshire AL2 3EB (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 196 watford road chiswell green saint albans hertfordshire AL2 3EB (1 page) |
17 September 2004 | Return made up to 27/09/04; full list of members
|
17 September 2004 | Return made up to 27/09/04; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
4 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
29 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
27 September 2001 | Incorporation (8 pages) |
27 September 2001 | Incorporation (8 pages) |