Stanmore
Middlesex
HA7 4RB
Secretary Name | Mrs Alpa Ajay Pandit |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Office Assistant |
Country of Residence | England |
Correspondence Address | 56 Pangbourne Drive Stanmore Middlesex HA7 4RB |
Director Name | Pankaj Dinkerrai Pandit |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 11 Lower Addiscombe Road Croydon Surrey CR0 6PQ |
Secretary Name | Jay Sanjay Malde |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Pollards Hill South Norbury London SW16 4LN |
Director Name | Mrs Alpa Ajay Pandit |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 January 2018) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Pangbourne Drive Stanmore Middlesex HA7 4RB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 82022071 |
---|---|
Telephone region | London |
Registered Address | Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£171,578 |
Cash | £105,103 |
Current Liabilities | £350,547 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
12 February 2024 | Micro company accounts made up to 31 December 2023 (8 pages) |
---|---|
4 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
16 February 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
4 April 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
8 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
17 February 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
30 January 2018 | Termination of appointment of Alpa Ajay Pandit as a director on 8 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 December 2016 | Second filing of Confirmation Statement dated 02/07/2016 (8 pages) |
13 December 2016 | Second filing of Confirmation Statement dated 02/07/2016 (8 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates
|
13 July 2016 | Confirmation statement made on 2 July 2016 with updates
|
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 April 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 April 2016 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mrs Alpa Ajay Pandit on 24 January 2015 (2 pages) |
8 July 2015 | Director's details changed for Ajay Dinkerrai Pandit on 24 January 2015 (2 pages) |
8 July 2015 | Director's details changed for Ajay Dinkerrai Pandit on 24 January 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Mrs Alpa Ajay Pandit on 24 January 2015 (1 page) |
8 July 2015 | Secretary's details changed for Mrs Alpa Ajay Pandit on 24 January 2015 (1 page) |
8 July 2015 | Director's details changed for Mrs Alpa Ajay Pandit on 24 January 2015 (2 pages) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 July 2010 | Director's details changed for Ajay Dinkerrai Pandit on 2 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Ajay Dinkerrai Pandit on 2 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Ajay Dinkerrai Pandit on 2 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Alpa Ajay Pandit on 2 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Alpa Ajay Pandit on 2 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Alpa Ajay Pandit on 2 July 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 December 2009 | Registered office address changed from 97 Watford Way Hendon London NW4 4RS on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from 97 Watford Way Hendon London NW4 4RS on 21 December 2009 (1 page) |
4 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
14 January 2008 | Ad 01/08/06-31/12/07 £ si 11@1 (2 pages) |
14 January 2008 | Ad 01/08/06-31/12/07 £ si 11@1 (2 pages) |
23 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
23 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
6 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
21 May 2007 | Company name changed money wise financial management uk LIMITED\certificate issued on 21/05/07 (2 pages) |
21 May 2007 | Company name changed money wise financial management uk LIMITED\certificate issued on 21/05/07 (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
4 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
15 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
14 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
14 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 July 2003 | Return made up to 02/07/03; full list of members
|
16 July 2003 | Return made up to 02/07/03; full list of members
|
25 April 2003 | New secretary appointed;new director appointed (1 page) |
25 April 2003 | New secretary appointed;new director appointed (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New director appointed (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 97 watford way hendon london NW4 4RS (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 97 watford way hendon london NW4 4RS (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 97 watford way hendon london NW4 4RS (1 page) |
29 July 2002 | New director appointed (3 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 97 watford way hendon london NW4 4RS (1 page) |
29 July 2002 | New director appointed (3 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Memorandum and Articles of Association (5 pages) |
29 July 2002 | Memorandum and Articles of Association (5 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Incorporation (9 pages) |
2 July 2002 | Incorporation (9 pages) |