Harrow
Middlesex
HA1 2LQ
Secretary Name | Mrs Renuka Sidapara |
---|---|
Status | Current |
Appointed | 24 May 2013(10 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Bonnersfield Close Harrow Middlesex HA1 2LQ |
Secretary Name | Rajesh Paul Kohli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 33 Butterfield Road Southampton Hampshire SO16 7EG |
Secretary Name | Ms Raakhi Sidapara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 24 May 2013) |
Role | Company Director |
Correspondence Address | 1 Bonnersfield Close Harrow Middlesex HA1 2LQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Power Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 May 2005) |
Correspondence Address | 8c High Street Southampton Hampshire SO14 2DH |
Registered Address | 1 Bonnersfield Close Harrow HA1 2LQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
50 at £1 | Renuka Sidapara 50.00% Ordinary |
---|---|
50 at £1 | Sidapara Kantilal Mohanlal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,502 |
Cash | £24,380 |
Current Liabilities | £29,155 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
24 February 2024 | Notification of Renuka Sidapara as a person with significant control on 6 April 2016 (2 pages) |
---|---|
24 February 2024 | Change of details for Mr Kantilal Sidapara as a person with significant control on 31 December 2016 (2 pages) |
24 February 2024 | Notification of Dipesh Sidapara as a person with significant control on 31 December 2016 (2 pages) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
5 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 August 2020 | Registered office address changed from C/O H Shah & Co. 113 High Street Wealdstone Middlesex HA3 5DT to 1 Bonnersfield Close Harrow HA1 2LQ on 17 August 2020 (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 November 2013 | Registered office address changed from C/O H Shah & Co 1St Floor Offices 35-43 High Street Wealdstone Middlesex HA3 5DE on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from C/O H Shah & Co 1St Floor Offices 35-43 High Street Wealdstone Middlesex HA3 5DE on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from C/O H Shah & Co 1St Floor Offices 35-43 High Street Wealdstone Middlesex HA3 5DE on 4 November 2013 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Termination of appointment of Raakhi Sidapara as a secretary (1 page) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Appointment of Mrs Renuka Sidapara as a secretary (2 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Appointment of Mrs Renuka Sidapara as a secretary (2 pages) |
24 May 2013 | Termination of appointment of Raakhi Sidapara as a secretary (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Sidapara Kantilal Mohanlal on 18 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Sidapara Kantilal Mohanlal on 18 May 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from c/o h shah & co 1ST floor offices 35-43 high street wealdstone middlesex HA3 5DE (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from c/o h shah & co 1ST floor offices 35-43 high street wealdstone middlesex HA3 5DE (1 page) |
3 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 May 2008 | Director's change of particulars / sidapara kantilal mohanlal / 23/05/2008 (2 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 May 2008 | Secretary's change of particulars / raakhi sidapara / 23/05/2008 (2 pages) |
23 May 2008 | Director's change of particulars / sidapara kantilal mohanlal / 23/05/2008 (2 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 May 2008 | Secretary's change of particulars / raakhi sidapara / 23/05/2008 (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 8C high street southampton hampshire SO14 2DH (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 8C high street southampton hampshire SO14 2DH (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 33 butterfield road, bassett southampton hampshire SO16 7EG (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 33 butterfield road, bassett southampton hampshire SO16 7EG (1 page) |
13 September 2004 | New secretary appointed (1 page) |
18 August 2004 | Return made up to 22/05/04; full list of members (3 pages) |
18 August 2004 | Return made up to 22/05/04; full list of members (3 pages) |
16 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
16 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
2 June 2003 | New secretary appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New secretary appointed (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 June 2003 | New director appointed (1 page) |
22 May 2003 | Incorporation (16 pages) |
22 May 2003 | Incorporation (16 pages) |