50 Station Road, Wood Green
London
N22 7TP
Director Name | Mr Shailen Shirish Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Ingram Close Stanmore Middlesex HA7 4EW |
Director Name | Mrs Panna Wasani |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cherry Tree Way Stanmore Middlesex HA7 2QT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 1 Cherry Tree Way Stanmore Middlesex HA7 2QT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
2 at £1 | Trustee Of Shalini Wasani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,953 |
Cash | £2,543 |
Current Liabilities | £136,728 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
6 June 2003 | Delivered on: 18 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as flat 10 jordans house lisson green estate london NW8 8RX title number NGL778877. Outstanding |
---|---|
7 June 2003 | Delivered on: 10 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
7 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
28 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
28 June 2018 | Satisfaction of charge 2 in full (1 page) |
28 June 2018 | Satisfaction of charge 1 in full (1 page) |
19 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
7 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
9 August 2016 | Appointment of Mr Shailen Shirish Wasani as a director on 7 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Shailen Shirish Wasani as a director on 7 August 2016 (2 pages) |
7 August 2016 | Termination of appointment of Panna Wasani as a director on 7 August 2016 (1 page) |
7 August 2016 | Termination of appointment of Panna Wasani as a director on 7 August 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mrs Panna Wasani on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mrs Panna Wasani on 22 March 2016 (2 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
4 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
4 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 May 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
31 May 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
20 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
5 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
31 March 2011 | Director's details changed for Panna Wasani on 16 March 2010 (2 pages) |
31 March 2011 | Secretary's details changed for Shailen Wasani on 16 March 2010 (1 page) |
31 March 2011 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Panna Wasani on 16 March 2010 (2 pages) |
31 March 2011 | Secretary's details changed for Shailen Wasani on 16 March 2010 (1 page) |
30 March 2011 | Annual return made up to 16 March 2009 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 16 March 2009 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
28 May 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
22 September 2008 | Return made up to 16/03/08; no change of members (6 pages) |
22 September 2008 | Return made up to 16/03/08; no change of members (6 pages) |
11 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
11 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
18 May 2007 | Return made up to 16/03/07; full list of members (6 pages) |
18 May 2007 | Return made up to 16/03/07; full list of members (6 pages) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
20 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
21 March 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 1 cherry tree way stanmore middlesex HA7 2SB (1 page) |
21 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 1 cherry tree way stanmore middlesex HA7 2SB (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 24 the forresters winslow close pinner middlesex HA5 2QX (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 24 the forresters winslow close pinner middlesex HA5 2QX (1 page) |
30 December 2004 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
30 December 2004 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
11 May 2004 | Return made up to 02/04/04; full list of members
|
11 May 2004 | Return made up to 02/04/04; full list of members
|
15 August 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
15 August 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (5 pages) |
10 June 2003 | Particulars of mortgage/charge (5 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 June 2003 | New director appointed (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New secretary appointed (1 page) |
1 June 2003 | New secretary appointed (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | New director appointed (1 page) |
1 June 2003 | Director resigned (1 page) |
2 April 2003 | Incorporation (12 pages) |
2 April 2003 | Incorporation (12 pages) |