Harrow
Middlesex
HA2 6EH
Director Name | Mr Jignesh Pau |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Secretary Name | Mr Vimal Vrajlal Pau |
---|---|
Status | Current |
Appointed | 29 October 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Director Name | Mr Suresh Pisavadia |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bertram Road London NW4 3PN |
Secretary Name | Namrata Kaur Bhachu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Gainsborough Road Hayes Middlesex UB4 8PT |
Secretary Name | Mr Vimal Vrajlal Pau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters The Common Stanmore Middlesex HA7 3HP |
Secretary Name | Mr Vinesh Shah |
---|---|
Status | Resigned |
Appointed | 23 March 2016(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2019) |
Role | Company Director |
Correspondence Address | 68 Alicia Avenue Harrow Middlesex HA3 8HS |
Website | missgroovy.co.uk |
---|---|
Telephone | 020 88398888 |
Telephone region | London |
Registered Address | 505 Piner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hansa Pau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,278 |
Cash | £12,133 |
Current Liabilities | £38,261 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
15 June 2023 | Delivered on: 16 June 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
1 February 2024 | Cessation of Jignesh Pau as a person with significant control on 28 December 2018 (1 page) |
---|---|
1 February 2024 | Cessation of Vimal Vrajlal Pau as a person with significant control on 28 December 2018 (1 page) |
1 February 2024 | Notification of Santok (Uk) Ltd as a person with significant control on 28 December 2018 (2 pages) |
28 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
16 June 2023 | Registration of charge 048002880001, created on 15 June 2023 (16 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
23 December 2020 | Registered office address changed from Santok House Unit L, Braintree Industrial Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom to 505 Piner Road Harrow Middlesex HA2 6EH on 23 December 2020 (1 page) |
23 October 2020 | Change of details for Mr Jignesh Pau as a person with significant control on 4 September 2020 (2 pages) |
23 October 2020 | Change of details for Mr Vimal Vrajlal Pau as a person with significant control on 4 September 2020 (2 pages) |
23 October 2020 | Director's details changed for Mr Jignesh Pau on 4 September 2020 (2 pages) |
23 October 2020 | Secretary's details changed for Mr Vimal Vrajlal Pau on 4 September 2020 (1 page) |
23 October 2020 | Director's details changed for Mr Vimal Vrajlal Pau on 4 September 2020 (2 pages) |
3 July 2020 | Second filing of Confirmation Statement dated 25/03/2019 (4 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
31 October 2019 | Appointment of Mr Vimal Vrajlal Pau as a secretary on 29 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Vinesh Shah as a secretary on 29 October 2019 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 July 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates
|
8 February 2019 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH England to Santok House Unit L, Braintree Industrial Estate Braintree Road South Ruislip Middlesex HA4 0EJ on 8 February 2019 (1 page) |
28 January 2019 | Registered office address changed from Santok House Unit L, Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ to 505 Pinner Road Harrow Middlesex HA2 6EH on 28 January 2019 (1 page) |
14 December 2018 | Resolutions
|
14 December 2018 | Change of name notice (2 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
11 June 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2017 | Cessation of Hansa Pau as a person with significant control on 22 June 2016 (1 page) |
18 September 2017 | Notification of Jignesh Pau as a person with significant control on 22 June 2016 (2 pages) |
18 September 2017 | Notification of Vimal Vrajlal Pau as a person with significant control on 22 June 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
18 September 2017 | Cessation of Hansa Pau as a person with significant control on 22 June 2016 (1 page) |
18 September 2017 | Notification of Jignesh Pau as a person with significant control on 22 June 2016 (2 pages) |
18 September 2017 | Notification of Vimal Vrajlal Pau as a person with significant control on 22 June 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Notification of Hansa Pau as a person with significant control on 16 June 2016 (2 pages) |
27 July 2017 | Notification of Hansa Pau as a person with significant control on 16 June 2016 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 April 2016 | Appointment of Mr Vinesh Shah as a secretary on 23 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Vimal Vrajlal Pau as a secretary on 23 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Vimal Vrajlal Pau as a secretary on 23 March 2016 (1 page) |
21 April 2016 | Appointment of Mr Vinesh Shah as a secretary on 23 March 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (1 page) |
16 July 2014 | Secretary's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (1 page) |
16 July 2014 | Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
26 April 2013 | Registered office address changed from Santok House Unit L Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Santok House Unit L Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom on 26 April 2013 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Registered office address changed from Santok House Unit 2 Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex HA4 0EJ on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from Santok House Unit 2 Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex HA4 0EJ on 25 November 2011 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Return made up to 16/06/08; full list of members (4 pages) |
8 September 2008 | Return made up to 16/06/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Return made up to 16/06/07; full list of members (3 pages) |
1 October 2007 | Return made up to 16/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 16/06/06; full list of members (3 pages) |
12 June 2007 | Return made up to 16/06/06; full list of members (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: santok house unit 2 braintree ind estate braintree road south ruislip middlesex HA4 0EJ (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: santok house unit 2 braintree ind estate braintree road south ruislip middlesex HA4 0EJ (1 page) |
9 March 2006 | Company name changed santok film production LIMITED\certificate issued on 09/03/06 (2 pages) |
9 March 2006 | Company name changed santok film production LIMITED\certificate issued on 09/03/06 (2 pages) |
9 January 2006 | Return made up to 16/06/05; full list of members (2 pages) |
9 January 2006 | Return made up to 16/06/05; full list of members (2 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page) |
24 June 2004 | Return made up to 16/06/04; full list of members
|
24 June 2004 | Return made up to 16/06/04; full list of members
|
27 September 2003 | Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2003 | Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
23 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
16 June 2003 | Incorporation (23 pages) |
16 June 2003 | Incorporation (23 pages) |