Pinner
Middlesex
HA5 4RT
Secretary Name | Mr Rakesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | yoursapna.com |
---|
Registered Address | 21 Scot Grove Pinner Middlesex HA5 4RT |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
1 at £1 | Rakesh Patel 50.00% Ordinary |
---|---|
1 at £1 | Shalini Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197 |
Cash | £197 |
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 | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
17 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 June 2018 | Notification of Shalini Patel as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 October 2017 | Notification of Shalini Patel as a person with significant control on 10 July 2017 (2 pages) |
20 October 2017 | Notification of Shalini Patel as a person with significant control on 10 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
2 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 June 2015 | Registered office address changed from 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY to 21 Scot Grove Pinner Middlesex HA5 4RT on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY to 21 Scot Grove Pinner Middlesex HA5 4RT on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 21 Scot Grove Pinner Middlesex HA5 4RT England to 21 Scot Grove Pinner Middlesex HA5 4RT on 29 June 2015 (1 page) |
29 June 2015 | Director's details changed for Mrs Shalini Patel on 29 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from 21 Scot Grove Pinner Middlesex HA5 4RT England to 21 Scot Grove Pinner Middlesex HA5 4RT on 29 June 2015 (1 page) |
29 June 2015 | Director's details changed for Mrs Shalini Patel on 29 June 2015 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Secretary's details changed for Rakesh Patel on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Rakesh Patel on 9 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Mr Rakesh Patel on 9 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Mr Rakesh Patel on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 6 Kynance Gardens Stanmore Middlesex HA7 2QL on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Shalini Patel on 9 October 2012 (3 pages) |
9 October 2012 | Secretary's details changed for Mr Rakesh Patel on 9 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Rakesh Patel on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from C/O C/O Pran Shah 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 6 Kynance Gardens Stanmore Middlesex HA7 2QL on 9 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Mr Rakesh Patel on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Shalini Patel on 9 October 2012 (3 pages) |
9 October 2012 | Secretary's details changed for Rakesh Patel on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Rakesh Patel on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O C/O Pran Shah 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 6 Kynance Gardens Stanmore Middlesex HA7 2QL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Shalini Patel on 9 October 2012 (3 pages) |
9 October 2012 | Registered office address changed from C/O C/O Pran Shah 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 73 Elmsleigh Avenue Harrow Middlesex HA3 8HY United Kingdom on 9 October 2012 (1 page) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 July 2010 | Director's details changed for Shalini Patel on 26 February 2010 (2 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Shalini Patel on 26 February 2010 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
8 February 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages) |
8 February 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages) |
2 August 2009 | Return made up to 26/06/09; full list of members (10 pages) |
2 August 2009 | Return made up to 26/06/09; full list of members (10 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 July 2007 | Accounts for a dormant company made up to 26 June 2007 (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 26 June 2007 (2 pages) |
26 July 2007 | Return made up to 26/06/07; no change of members (6 pages) |
26 July 2007 | Return made up to 26/06/07; no change of members (6 pages) |
26 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members
|
5 July 2006 | Return made up to 26/06/06; full list of members
|
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
18 October 2005 | Return made up to 26/06/05; full list of members
|
18 October 2005 | Return made up to 26/06/05; full list of members
|
24 January 2005 | Company name changed rcp finance LIMITED\certificate issued on 24/01/05 (3 pages) |
24 January 2005 | Company name changed rcp finance LIMITED\certificate issued on 24/01/05 (3 pages) |
6 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Ad 26/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2003 | Ad 26/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (2 pages) |
7 July 2003 | Director resigned (2 pages) |
7 July 2003 | Director resigned (2 pages) |
7 July 2003 | Secretary resigned (2 pages) |
26 June 2003 | Incorporation (16 pages) |
26 June 2003 | Incorporation (16 pages) |