Loudwater
Rickmansworth
WD3 4PQ
Secretary Name | Bhaven Modasia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2005(2 years after company formation) |
Appointment Duration | 13 years (closed 19 June 2018) |
Role | Accountants |
Correspondence Address | Furzehill Lower Plantation Loudwater Rickmansworth WD3 4PQ |
Director Name | Neel Khimasia |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kingsgate Avenue London Middlesex N3 3BH |
Secretary Name | Mr Rohin Chandrakant Modasia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lawson Gardens Pinner Middlesex HA5 2EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Furzehill Lower Plantation Loudwater Rickmansworth WD3 4PQ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
96 at £1 | Mr Rohin Modasia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,454 |
Cash | £1,465 |
Current Liabilities | £26 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 January 2008 | Delivered on: 22 January 2008 Persons entitled: F & C Commercial Property Holdings Limited Classification: Rent security deposit deed Secured details: £4,925.60 due or to become due from the company to. Particulars: The rent deposit deposited to secure the due payment of the rent and other sums which may from time to time be due. See the mortgage charge document for full details. Outstanding |
---|---|
28 June 2007 | Delivered on: 5 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westbourne court 69 orsett terrace london (t/no NGL820113) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
23 January 2007 | Delivered on: 27 January 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 71 ash walk wembley middx t/no NGL668029 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Company name changed moenia partners LTD\certificate issued on 25/11/14 (2 pages) |
25 November 2014 | Change of name notice (2 pages) |
15 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
8 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 June 2012 | Director's details changed for Mr Rohin Chandrakant Modasia on 27 December 2011 (2 pages) |
1 June 2012 | Registered office address changed from Furzehill Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Registered office address changed from Furzehill Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ United Kingdom on 1 June 2012 (1 page) |
31 May 2012 | Secretary's details changed for Bhaven Modasia on 27 December 2011 (1 page) |
27 December 2011 | Registered office address changed from 18 Lawson Gardens Northwood Hills Pinner Middlesex HA5 2EB on 27 December 2011 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
4 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
27 January 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Return made up to 15/05/06; full list of members; amend (6 pages) |
27 July 2006 | Return made up to 15/05/06; full list of members (6 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: south entrance 178-202 great portland st london W1W 5QD (1 page) |
7 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
19 August 2004 | Return made up to 15/05/04; full list of members (7 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
5 August 2003 | Ad 15/05/03--------- £ si 96@1=96 £ ic 1/97 (2 pages) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
15 May 2003 | Incorporation (16 pages) |