London
W12 7BX
Secretary Name | Laxmi Daryanani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bloemfontein Road London W12 7BX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | shesbest.com |
---|
Registered Address | 2nd Floor 10 Chase Road London NW10 6QD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £121,976 |
Cash | £524 |
Current Liabilities | £97,380 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
6 March 2006 | Delivered on: 9 March 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
5 October 2023 | Confirmation statement made on 23 September 2023 with updates (5 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
5 October 2022 | Confirmation statement made on 23 September 2022 with updates (5 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
29 September 2021 | Confirmation statement made on 23 September 2021 with updates (5 pages) |
26 January 2021 | Cessation of Laxmi Daryanani as a person with significant control on 25 January 2021 (1 page) |
26 January 2021 | Change of details for Mr Chandan Gope Daryanani as a person with significant control on 25 January 2021 (2 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
6 October 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Laxmi Daryanani as a secretary on 9 September 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Confirmation statement made on 23 September 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
31 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
31 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
21 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | Director's details changed for Chandan Gope Dayanani on 1 September 2014 (2 pages) |
20 October 2015 | Director's details changed for Chandan Gope Dayanani on 1 September 2014 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Chandan Gope Dayanani on 23 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Chandan Gope Dayanani on 23 September 2010 (2 pages) |
13 July 2010 | Registered office address changed from 124 Shoreditch High Street Shoreditch London E1 6JE on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 124 Shoreditch High Street Shoreditch London E1 6JE on 13 July 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2009 | Return made up to 23/09/08; full list of members (3 pages) |
19 March 2009 | Return made up to 23/09/08; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 10 chase road london NW10 6QD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 10 chase road london NW10 6QD (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2007 | Return made up to 23/09/07; full list of members (6 pages) |
20 November 2007 | Return made up to 23/09/06; full list of members (6 pages) |
20 November 2007 | Return made up to 23/09/06; full list of members (6 pages) |
24 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
24 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 124 shoreditch high street london E1 6JE (1 page) |
22 December 2005 | Return made up to 23/09/05; full list of members (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 124 shoreditch high street london E1 6JE (1 page) |
22 December 2005 | Return made up to 23/09/05; full list of members (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
28 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
19 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: first floor, alpine house unit 2, honeypot lane london NW9 9RX (1 page) |
19 November 2003 | Ad 08/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: first floor, alpine house unit 2, honeypot lane london NW9 9RX (1 page) |
19 November 2003 | Ad 08/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
8 October 2002 | Incorporation (9 pages) |
8 October 2002 | Incorporation (9 pages) |