Harrow
Middlesex
HA3 6SR
Secretary Name | Kiran Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 2 months (closed 30 August 2022) |
Role | Secretary |
Correspondence Address | 6 Fairacre Court Maxwell Road Northwood Middlesex HA6 2YH |
Director Name | Mr Mukesh Premchand Shah |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 29 February 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 46 The Avenue Northwood Middlesex HA6 2NL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200k at £1 | Ashmount Properties LTD 50.00% Ordinary |
---|---|
200k at £1 | Kanku Finance Company LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £430,837 |
Cash | £404 |
Current Liabilities | £102,014 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 September 2003 | Delivered on: 18 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north -east side of shaftesbury avenue harrow middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
---|---|
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 March 2016 | Termination of appointment of Mukesh Premchand Shah as a director on 29 February 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 October 2015 | Registered office address changed from C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlx HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 19 October 2015 (1 page) |
28 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Secretary's details changed for Kiran Patel on 12 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 July 2007 | Return made up to 12/06/07; full list of members
|
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
6 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
4 April 2003 | Ad 28/03/03--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Nc inc already adjusted 06/03/03 (1 page) |
1 March 2003 | New director appointed (2 pages) |
4 July 2002 | Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Incorporation (9 pages) |