Pinner
Middlesex
HA5 2DJ
Director Name | Mr Suresh Pisavadia |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 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 | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Gainsborough Road Hayes Middlesex UB4 8PT |
Secretary Name | Rakesh Kantilal Thakker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 17 Hogarth Road Edgware Middlesex HA8 5TR |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Bharat Vanza 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
8 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
14 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 February 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
19 November 2013 | Director's details changed for Mr Rakesh Kantilal Thakker on 19 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Rakesh Kantilal Thakker on 19 November 2013 (2 pages) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
28 March 2013 | Termination of appointment of Rakesh Thakker as a secretary (1 page) |
28 March 2013 | Termination of appointment of Suresh Pisavadia as a director (1 page) |
28 March 2013 | Appointment of Mr Rakesh Kantilal Thakker as a director (2 pages) |
28 March 2013 | Appointment of Mr Rakesh Kantilal Thakker as a director (2 pages) |
28 March 2013 | Termination of appointment of Rakesh Thakker as a secretary (1 page) |
28 March 2013 | Termination of appointment of Suresh Pisavadia as a director (1 page) |
17 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
17 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
29 July 2005 | Return made up to 29/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 29/07/05; full list of members (2 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 4 warner house harrovian business village bessborough road middlesex HA1 3EX (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 4 warner house harrovian business village bessborough road middlesex HA1 3EX (1 page) |
11 August 2004 | Return made up to 29/07/04; full list of members
|
11 August 2004 | Return made up to 29/07/04; full list of members
|
29 July 2003 | Incorporation (18 pages) |
29 July 2003 | Incorporation (18 pages) |