Harrow On The Hill
Middlesex
HA1 3XJ
Director Name | Mr Amirali Hassanali Moledina Janmohamed |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Secretary Name | Mr Alim Amirali Janmohamed |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Rebecca Jane Hunter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 24 Blackheath Grove London SE3 0DH |
Secretary Name | Ernitia Eileen Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 355 High Street Hayes Middlesex UB3 5DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jubilee House 7-9 The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Amirali Hassanali Moledina Janmohamed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
30 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
---|---|
27 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 24 May 2019 with no updates (2 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
22 June 2018 | Confirmation statement made on 24 May 2018 with no updates (2 pages) |
2 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
2 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
22 June 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
22 June 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
20 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
20 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
13 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
13 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 August 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
5 August 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
12 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
12 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
6 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (14 pages) |
6 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (14 pages) |
18 May 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
18 May 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
17 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
17 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
28 August 2008 | Return made up to 24/05/08; full list of members (7 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Return made up to 24/05/08; full list of members (7 pages) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
8 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
8 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: minerva house 5 montague close london SE1 9BB (1 page) |
2 March 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
2 March 2006 | Statement of affairs (6 pages) |
2 March 2006 | Statement of affairs (6 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: minerva house 5 montague close london SE1 9BB (1 page) |
2 March 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
1 November 2005 | New secretary appointed;new director appointed (3 pages) |
1 November 2005 | New secretary appointed;new director appointed (3 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (3 pages) |
27 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
27 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
30 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
30 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
14 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
14 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: arden house arden road london W13 8RP (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: arden house arden road london W13 8RP (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
24 May 2002 | Incorporation (20 pages) |
24 May 2002 | Incorporation (20 pages) |