Harrow
HA2 7RP
Secretary Name | Mr Hanif Mohsin Kapadia |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Mount Drive Harrow HA2 7RP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Anis Mohsin Kapadia |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 813 Field End Road South Ruislip Middlesex HA4 0QN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | qualityphotos.co.uk |
---|---|
Telephone | 020 76241329 |
Telephone region | London |
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 | Hanif Mohsin Kapadia 50.00% Ordinary |
---|---|
1 at £1 | Mr Anis Mohsin Kapadia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,995 |
Cash | £3,988 |
Current Liabilities | £55,646 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
25 January 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
---|---|
29 December 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
29 December 2022 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 29 December 2022 (1 page) |
9 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
18 October 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
4 January 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
20 November 2019 | Cessation of Anis Mohsin Kapadia as a person with significant control on 30 June 2019 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
20 November 2019 | Termination of appointment of Anis Mohsin Kapadia as a director on 30 June 2019 (1 page) |
12 November 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
26 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
31 January 2018 | Cessation of Hanif Mohsin Kapadia as a person with significant control on 31 January 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2018 | Notification of Hanif Mohsin Kapadia as a person with significant control on 1 January 2018 (2 pages) |
28 January 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
20 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
19 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Registered office address changed from 216 Uxbridge Road Shepherds Bush London W12 7JD on 26 March 2013 (1 page) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Registered office address changed from 216 Uxbridge Road Shepherds Bush London W12 7JD on 26 March 2013 (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Anis Mohsin Kapadia on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Hanif Mohsin Kapadia on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Anis Mohsin Kapadia on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Anis Mohsin Kapadia on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Hanif Mohsin Kapadia on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Hanif Mohsin Kapadia on 1 October 2009 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 216 uxbridge road shepherds bush london W12 7JD (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 216 uxbridge road shepherds bush london W12 7JD (1 page) |
15 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from shop 5 willesden green station walm lane london NW2 4QT (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from shop 5 willesden green station walm lane london NW2 4QT (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
23 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
23 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
11 April 2007 | Return made up to 07/03/07; full list of members
|
11 April 2007 | Return made up to 07/03/07; full list of members
|
5 July 2006 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
24 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
16 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
24 April 2003 | Return made up to 07/03/03; full list of members
|
24 April 2003 | Return made up to 07/03/03; full list of members
|
7 January 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
7 January 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Company name changed stylecircuit LIMITED\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | Company name changed stylecircuit LIMITED\certificate issued on 03/04/02 (2 pages) |
7 March 2002 | Incorporation (15 pages) |
7 March 2002 | Incorporation (15 pages) |