Stanmore
HA7 1LS
Director Name | Mr Anand Kachhia |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 228 Portand Crescent Stanmore HA7 1LS |
Director Name | Neelam Kachhia |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | 58 Girton Avenue Kingsbury London NW9 9UD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(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 | 10 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Portland House 228 Portand Crescent Stanmore 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 |
1 at £1 | Mr Anand Kachhia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,805 |
Cash | £100,869 |
Current Liabilities | £22,266 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
8 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 October 2019 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA England to Portland House 228 Portand Crescent Stanmore HA7 1LS on 7 October 2019 (1 page) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 January 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
4 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 March 2016 | Registered office address changed from 228 Portland Crescent Stanmore Middlesex HA7 1LS England to Finance House 15 Wilberforce Road Hendon London NW9 6BA on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 228 Portland Crescent Stanmore Middlesex HA7 1LS England to Finance House 15 Wilberforce Road Hendon London NW9 6BA on 24 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BB to 228 Portland Crescent Stanmore Middlesex HA7 1LS on 10 March 2016 (1 page) |
10 March 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
10 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BB to 228 Portland Crescent Stanmore Middlesex HA7 1LS on 10 March 2016 (1 page) |
10 March 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
18 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
6 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 February 2013 | Director's details changed for Mr Anand Kachhia on 2 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Mr Anand Kachhia on 2 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Mr Anand Kachhia on 2 February 2013 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Secretary's details changed for Anand Kachhia on 4 January 2012 (1 page) |
23 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Secretary's details changed for Anand Kachhia on 4 January 2012 (1 page) |
23 February 2012 | Secretary's details changed for Anand Kachhia on 4 January 2012 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Director's details changed for Mr Anand Kachhia on 15 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Anand Kachhia on 15 December 2010 (2 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 January 2010 | Director's details changed for Anand Kachhia on 26 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Anand Kachhia on 26 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
1 April 2009 | Return made up to 10/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 10/01/09; full list of members (3 pages) |
31 March 2009 | Appointment terminated director neelam kachhia (1 page) |
31 March 2009 | Appointment terminated director neelam kachhia (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 February 2008 | Return made up to 10/01/08; no change of members (7 pages) |
26 February 2008 | Return made up to 10/01/08; no change of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 February 2007 | Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
21 February 2007 | Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 July 2006 | Return made up to 10/01/05; full list of members; amend (6 pages) |
5 July 2006 | Return made up to 10/01/05; full list of members; amend (6 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
12 May 2006 | Company name changed ayana LIMITED\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Company name changed ayana LIMITED\certificate issued on 12/05/06 (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 97 watford way hendon london NW4 4RS (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 97 watford way hendon london NW4 4RS (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
19 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
19 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
7 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
7 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
14 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
14 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
7 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
7 February 2004 | New secretary appointed (1 page) |
7 February 2004 | New secretary appointed (1 page) |
7 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (9 pages) |
10 January 2003 | Incorporation (9 pages) |