Dingwall Road
Croydon
CR0 2LX
Director Name | Harshida Sailesh Katira |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Secretary Name | Harshida Sailesh Katira |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Harshida Katira 50.00% Ordinary |
---|---|
1 at £1 | Mr S.j. Katira 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,325 |
Cash | £40,931 |
Current Liabilities | £91,344 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
16 September 2011 | Delivered on: 23 September 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
---|---|
12 June 2002 | Delivered on: 18 June 2002 Persons entitled: Aah Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 rossgate gadesbridge hemel hempstead. 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 |
22 April 2002 | Delivered on: 29 April 2002 Persons entitled: Barclays 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 |
13 January 2021 | Cessation of Shailesh Jamnadas Katira as a person with significant control on 10 April 2017 (1 page) |
---|---|
13 January 2021 | Cessation of Harshida Sailesh Katira as a person with significant control on 10 April 2017 (1 page) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
26 February 2020 | Registered office address changed from 12 Rossgate Hemel Hempstead HP1 3LG England to Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 26 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
12 January 2018 | Notification of Harshida Shailesh Katira as a person with significant control on 10 April 2017 (2 pages) |
11 January 2018 | Notification of Shailesh Jamnades Katira as a person with significant control on 10 April 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
17 February 2017 | Registered office address changed from C/O Bridgeson & Co 31a High Street Chesham Buckinghamshire HP5 1BW to 12 Rossgate Hemel Hempstead HP1 3LG on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from C/O Bridgeson & Co 31a High Street Chesham Buckinghamshire HP5 1BW to 12 Rossgate Hemel Hempstead HP1 3LG on 17 February 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 January 2013 | Secretary's details changed for Harshida Katira on 3 January 2013 (1 page) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Mr Shailesh Jamnades Katira on 3 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Shailesh Jamnades Katira on 3 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Harshida Katira on 3 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Secretary's details changed for Harshida Katira on 3 January 2013 (1 page) |
22 January 2013 | Secretary's details changed for Harshida Katira on 3 January 2013 (1 page) |
22 January 2013 | Director's details changed for Mr Shailesh Jamnades Katira on 3 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Harshida Katira on 3 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Harshida Katira on 3 January 2013 (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 June 2012 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 11 June 2012 (1 page) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Registered office address changed from First Floor Douglas House 3 Richmond Buildings London W1D 3HE on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Harshida Katira on 1 December 2009 (2 pages) |
2 February 2010 | Registered office address changed from First Floor Douglas House 3 Richmond Buildings London W1D 3HE on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Harshida Katira on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Harshida Katira on 1 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Registered office address changed from First Floor Douglas House 3 Richmond Buildings London W1D 3HE on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
15 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 March 2005 | Return made up to 03/01/05; full list of members
|
22 March 2005 | Return made up to 03/01/05; full list of members
|
27 January 2005 | Registered office changed on 27/01/05 from: chess house 28 spencer walk rickmansworth hertfordshire WD3 4EE (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: chess house 28 spencer walk rickmansworth hertfordshire WD3 4EE (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
3 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
19 February 2003 | Return made up to 03/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 03/01/03; full list of members (7 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Particulars of mortgage/charge (4 pages) |
29 April 2002 | Particulars of mortgage/charge (4 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Incorporation (14 pages) |
3 January 2002 | Incorporation (14 pages) |