Popin Building
South Way
Middlesex
HA9 0HF
Secretary Name | Dr Harsha Rajnikant Jani |
---|---|
Status | Current |
Appointed | 01 June 2015(13 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Office 6a 1st Floor Popin Building South Way Middlesex HA9 0HF |
Secretary Name | Mrs Jyotsna Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 6a 1st Floor Popin Building South Way Middlesex HA9 0HF |
Director Name | Mr Umang Shantilal Patel |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(16 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Riverside Road Watford WD19 4RY |
Director Name | Dr Harsha Rajnikant Jani |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 29 October 2020) |
Role | Research |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marsh Close Mill Hill London NW7 4NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 87953429 |
---|---|
Telephone region | London |
Registered Address | 7 Marsh Close Mill Hill London NW7 4NY |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Rajnikant Champaklal Jani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177,359 |
Cash | £126,879 |
Current Liabilities | £123,770 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
21 October 2002 | Delivered on: 22 October 2002 Persons entitled: Rajnikant Champaklal Jani Classification: Charge without written instrument Secured details: £350,000 due or to become due from the company to the chargee. Particulars: Goodwill fixtures fittings plant and office equipment debtors and cash balances. Outstanding |
---|
14 December 2020 | Purchase of own shares.
|
---|---|
29 October 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
29 October 2020 | Termination of appointment of Harsha Rajnikant Jani as a director on 29 October 2020 (1 page) |
22 October 2020 | Cessation of Bbk Partnership (Wembley) Ltd as a person with significant control on 22 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Umang Shantilal Patel as a director on 22 October 2020 (1 page) |
24 August 2020 | Appointment of Dr Harsha Rajnikant Jani as a director on 24 August 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
16 August 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
29 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
28 May 2019 | Change of details for Bbk Partnership (Wembley) Ltd as a person with significant control on 1 June 2018 (2 pages) |
28 May 2019 | Cessation of Harsha Rajnikant Jani as a person with significant control on 1 June 2018 (1 page) |
28 May 2019 | Notification of Bbk Partnership (Wembley) Ltd as a person with significant control on 1 June 2018 (2 pages) |
12 November 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
7 June 2018 | Appointment of Mr Umang Shantilal Patel as a director on 1 June 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
18 May 2018 | Change of details for Dr Harsha Rajnikant Jani as a person with significant control on 30 June 2016 (2 pages) |
18 May 2018 | Secretary's details changed for Dr Harsha Rajnikant Jani on 15 May 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
22 December 2016 | Micro company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Micro company accounts made up to 30 April 2016 (6 pages) |
22 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Termination of appointment of Jyotsna Pandya as a secretary on 1 June 2015 (1 page) |
22 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Termination of appointment of Jyotsna Pandya as a secretary on 1 June 2015 (1 page) |
21 June 2016 | Appointment of Dr Harsha Rajnikant Jani as a secretary on 1 June 2015 (2 pages) |
21 June 2016 | Appointment of Dr Harsha Rajnikant Jani as a secretary on 1 June 2015 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 November 2013 | Statement of company's objects (2 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
11 November 2013 | Statement of company's objects (2 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
21 April 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 November 2009 | Secretary's details changed for Jyotsna Bhasker Pandya on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Rajnikant Champaklal Jani on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Rajnikant Champaklal Jani on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Jyotsna Bhasker Pandya on 23 November 2009 (1 page) |
1 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 June 2004 | Return made up to 15/05/04; no change of members
|
1 June 2004 | Return made up to 15/05/04; no change of members
|
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 June 2003 | Return made up to 15/05/03; full list of members
|
20 June 2003 | Return made up to 15/05/03; full list of members
|
16 June 2003 | Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2003 | Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
18 February 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
15 May 2002 | Incorporation (21 pages) |
15 May 2002 | Incorporation (21 pages) |