Harrow
Middlesex
HA1 2EY
Director Name | Mr Lakhanshi Karavadra |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Secretary Name | Mr Babu Arshi Karavadra |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 Portland Crescent Stanmore HA7 1LS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 228 Portland Crescent Stanmore HA7 1LS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Babu Karavadra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,714 |
Cash | £8,228 |
Current Liabilities | £94,722 |
Latest Accounts | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 May |
Latest Return | 9 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 6 days from now) |
12 October 2020 | Secretary's details changed for Mr Babu Arshi Karavadra on 10 December 2019 (1 page) |
---|---|
9 October 2020 | Director's details changed for Mr Lakhanshi Karavadra on 3 December 2019 (2 pages) |
9 October 2020 | Director's details changed for Mr Babu Arshi Karavadra on 10 December 2019 (2 pages) |
9 October 2020 | Confirmation statement made on 9 May 2020 with updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
5 December 2019 | Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 7 st John's Road Harrow Middlesex HA1 2EY on 5 December 2019 (1 page) |
21 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Notification of Babu Arshi Karavadra as a person with significant control on 9 May 2017 (2 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 May 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 18 May 2012 (1 page) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Lakhanshi Karavadra on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Lakhanshi Karavadra on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Lakhanshi Karavadra on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 February 2010 | Director's details changed for Lakhanshi Karavadra on 28 January 2010 (3 pages) |
8 February 2010 | Director's details changed for Lakhanshi Karavadra on 28 January 2010 (3 pages) |
11 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
13 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
6 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
6 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
12 August 2005 | Return made up to 09/05/05; full list of members (2 pages) |
12 August 2005 | Return made up to 09/05/05; full list of members (2 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
18 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
30 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Incorporation (14 pages) |
9 May 2003 | Incorporation (14 pages) |