North Harrow
Middlesex
HA2 6EQ
Secretary Name | Mayfords Estate Agents (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Mayfords Estate Agents 557 Pinner Road Harrow HA2 6EQ |
Director Name | Mr Menal Mahendra Mehta |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Director Of Various Property C |
Country of Residence | United Kingdom |
Correspondence Address | Pitcullen Pinner Hill Pinner Middlesex HA5 3XU |
Director Name | Mr Jamnadas Haridas Raithatha |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wakehams Hill Pinner Middlesex HA5 3BQ |
Secretary Name | Mr Menal Mahendra Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Director Of Various Property C |
Country of Residence | United Kingdom |
Correspondence Address | Pitcullen Pinner Hill Pinner Middlesex HA5 3XU |
Director Name | Mahendra Vadilal Mehta |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitcullen Pinner Hill Pinner Middlesex HA5 3XU |
Director Name | Kakubhai Kanji Davda |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 June 2006) |
Role | Retired |
Correspondence Address | Flat 7 The Boltons Pinner View Harrow Middlesex HA1 4SD |
Director Name | Neelam Makhijani |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 April 2014) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Boltons Pinner View Harrow Middlesex HA1 4SD |
Secretary Name | Neelam Makhijani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 April 2021) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Boltons Pinner View Harrow Middlesex HA1 4SD |
Director Name | Sangeetha Balendran |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2009) |
Role | Inventory Analyst |
Correspondence Address | Flat 11 The Boltons Pinner View Harrow Middlesex HA1 4SD |
Director Name | Mrs Manzula Shavdia |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Boltons Flat 8 The Boltons 65-67 Pinner View London HA1 4SD |
Director Name | Mr Richard Anthony Freedman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 January 2023) |
Role | Security Manager |
Country of Residence | England |
Correspondence Address | Flat 10 Pinner View Harrow Middlesex HA1 4SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
5 January 2023 | Cessation of Richard Anthony Freedman as a person with significant control on 9 August 2022 (1 page) |
5 January 2023 | Termination of appointment of Richard Anthony Freedman as a director on 5 January 2023 (1 page) |
5 January 2023 | Notification of Richard John Bagot Walters as a person with significant control on 5 January 2023 (2 pages) |
5 January 2023 | Director's details changed for Mr Richard John Bagot on 5 January 2023 (2 pages) |
16 October 2022 | Appointment of Mr Richard John Bagot as a director on 16 September 2022 (2 pages) |
9 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
16 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
21 September 2021 | Termination of appointment of Neelam Makhijani as a secretary on 15 April 2021 (1 page) |
21 September 2021 | Appointment of Mayfords Estate Agents as a secretary on 15 April 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
9 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
6 September 2017 | Termination of appointment of Manzula Shavdia as a director on 4 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Manzula Shavdia as a director on 4 September 2017 (1 page) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
12 May 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
12 May 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
29 September 2015 | Annual return made up to 19 August 2015 no member list (5 pages) |
29 September 2015 | Annual return made up to 19 August 2015 no member list (5 pages) |
28 May 2015 | Termination of appointment of Neelam Makhijani as a director on 14 April 2014 (1 page) |
28 May 2015 | Termination of appointment of Neelam Makhijani as a director on 14 April 2014 (1 page) |
28 April 2015 | Appointment of Mr Richard Anthony Freedman as a director on 9 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Richard Anthony Freedman as a director on 9 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Richard Anthony Freedman as a director on 9 April 2015 (2 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 September 2014 | Annual return made up to 19 August 2014 no member list (5 pages) |
16 September 2014 | Annual return made up to 19 August 2014 no member list (5 pages) |
6 June 2014 | Appointment of Mrs Manzula Shavdia as a director (2 pages) |
6 June 2014 | Appointment of Mrs Manzula Shavdia as a director (2 pages) |
6 May 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
6 May 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
26 September 2013 | Annual return made up to 19 August 2013 no member list (4 pages) |
26 September 2013 | Annual return made up to 19 August 2013 no member list (4 pages) |
11 March 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
11 March 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
30 August 2012 | Annual return made up to 19 August 2012 no member list (4 pages) |
30 August 2012 | Annual return made up to 19 August 2012 no member list (4 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Annual return made up to 19 August 2011 no member list (4 pages) |
8 September 2011 | Annual return made up to 19 August 2011 no member list (4 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
2 September 2010 | Registered office address changed from 65-67 Pinner View Flat 1 Harrow Middlesex HA1 4SD on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 65-67 Pinner View Flat 1 Harrow Middlesex HA1 4SD on 2 September 2010 (1 page) |
2 September 2010 | Annual return made up to 19 August 2010 no member list (4 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Annual return made up to 19 August 2010 no member list (4 pages) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Registered office address changed from 65-67 Pinner View Flat 1 Harrow Middlesex HA1 4SD on 2 September 2010 (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Director's details changed for Neelam Makhijani on 19 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Neelam Makhijani on 19 August 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
5 March 2010 | Termination of appointment of Sangeetha Balendran as a director (1 page) |
5 March 2010 | Termination of appointment of Sangeetha Balendran as a director (1 page) |
26 August 2009 | Annual return made up to 19/08/09 (2 pages) |
26 August 2009 | Annual return made up to 19/08/09 (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
22 September 2008 | Annual return made up to 19/08/08 (2 pages) |
22 September 2008 | Annual return made up to 19/08/08 (2 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
8 October 2007 | Annual return made up to 19/08/07 (2 pages) |
8 October 2007 | Annual return made up to 19/08/07 (2 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
16 October 2006 | Annual return made up to 19/08/06
|
16 October 2006 | Annual return made up to 19/08/06
|
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
10 October 2005 | Annual return made up to 19/08/05
|
10 October 2005 | Annual return made up to 19/08/05
|
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: parkville house red lion parade pinner middlesex HA5 3RR (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: parkville house red lion parade pinner middlesex HA5 3RR (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 October 2004 | Annual return made up to 19/08/04 (4 pages) |
4 October 2004 | Annual return made up to 19/08/04 (4 pages) |
9 August 2004 | New director appointed (1 page) |
9 August 2004 | New director appointed (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | Incorporation (19 pages) |
19 August 2003 | Incorporation (19 pages) |