Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
Secretary Name | Dipika Nitesh Thakrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Travel Consult |
Correspondence Address | 64 Tunnel Wood Road Watford WD17 4GE |
Director Name | Rahim Tejrar |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 36 West View Bedfont Middlesex TW14 8PR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Nitesh Bachubhai Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park View Road Southall Middlesex UB1 3HJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Lakhbir Singh Kaler |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 May 2006) |
Role | IT Consultant |
Correspondence Address | 81 Church Road Hayes Middlesex UB3 2LD |
Website | e-manage.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
17 at £1 | Mr Nitesh Thakrar 50.00% Ordinary |
---|---|
16 at £1 | Dipika Thakrar 47.06% Ordinary |
1 at £1 | Mr Nitesh Thakrar 2.94% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £155 |
Cash | £11,320 |
Current Liabilities | £280,587 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
23 December 2023 | Previous accounting period extended from 26 March 2023 to 31 March 2023 (1 page) |
---|---|
18 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 March 2023 | Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page) |
23 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
22 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
21 November 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2022 | Compulsory strike-off action has been suspended (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2022 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
24 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 December 2018 | Director's details changed for Mr Nitesh Bachubhai Thakrar on 17 December 2018 (2 pages) |
17 December 2018 | Change of details for Mr Nitesh Bachubhai Thakrar as a person with significant control on 17 December 2018 (2 pages) |
17 December 2018 | Secretary's details changed for Dipika Nitesh Thakrar on 17 December 2018 (1 page) |
4 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Director's details changed for Nitesh Bachubhai Thakrar on 6 April 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
23 December 2016 | Director's details changed for Nitesh Bachubhai Thakrar on 6 April 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
17 December 2016 | Previous accounting period extended from 24 March 2016 to 31 March 2016 (1 page) |
17 December 2016 | Previous accounting period extended from 24 March 2016 to 31 March 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 December 2015 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 December 2013 | Registered office address changed from 187a Field End Road East Cote Pinner Middlesex HA5 1QR on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from 187a Field End Road East Cote Pinner Middlesex HA5 1QR on 30 December 2013 (1 page) |
21 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
21 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
24 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
24 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
13 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
13 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
27 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
27 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2011 | Director's details changed for Nitesh Bachubhai Thakrar on 1 April 2010 (2 pages) |
31 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Secretary's details changed for Dipika Nitesh Thakrar on 1 April 2010 (2 pages) |
31 January 2011 | Secretary's details changed for Dipika Nitesh Thakrar on 1 April 2010 (2 pages) |
31 January 2011 | Director's details changed for Nitesh Bachubhai Thakrar on 1 April 2010 (2 pages) |
31 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Director's details changed for Nitesh Bachubhai Thakrar on 1 April 2010 (2 pages) |
31 January 2011 | Secretary's details changed for Dipika Nitesh Thakrar on 1 April 2010 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 March 2009 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 March 2009 (4 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
15 January 2010 | Director's details changed for Nitesh Bachubhai Thakrar on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Nitesh Bachubhai Thakrar on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Nitesh Bachubhai Thakrar on 1 October 2009 (2 pages) |
11 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
6 February 2007 | Ad 02/12/05--------- £ si 1@1=1 (1 page) |
6 February 2007 | Ad 02/12/05--------- £ si 1@1=1 (1 page) |
6 February 2007 | Return made up to 12/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 12/12/06; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | £ nc 1000/1001 02/12/05 (2 pages) |
12 April 2006 | £ nc 1000/1001 02/12/05 (2 pages) |
12 April 2006 | Resolutions
|
9 March 2006 | Return made up to 12/12/05; full list of members (3 pages) |
9 March 2006 | Return made up to 12/12/05; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 January 2005 | Return made up to 12/12/04; full list of members; amend (7 pages) |
21 January 2005 | Return made up to 12/12/04; full list of members; amend (7 pages) |
5 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | Return made up to 12/12/03; full list of members
|
16 March 2004 | Ad 12/12/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 March 2004 | Return made up to 12/12/03; full list of members
|
16 March 2004 | Ad 12/12/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 161 the avenue sunbury on thames middlesex TW16 5EH (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 161 the avenue sunbury on thames middlesex TW16 5EH (1 page) |
16 March 2004 | New director appointed (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
12 December 2002 | Incorporation (12 pages) |
12 December 2002 | Incorporation (12 pages) |