Harrow
Middlesex
HA3 9QD
Director Name | Mrs Priya Sharma |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2022(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Blandford Street 3rd Floor London W1U 7HW |
Director Name | Rehan Malik |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Media Consultant |
Correspondence Address | 8 Perwell Avenue Rayners Lane Middlesex HA2 9LS |
Director Name | Dr Pradeep Sharma |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 25 Repton Road Harrow HA3 9QD |
Secretary Name | Pradeep Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | 9 Grey Fell Close Stanmore Middlesex HA7 3DQ |
Registered Address | 55 Blandford Street 3rd Floor London W1U 7HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
250 at £1 | Mrs Priya Sharma 50.00% Ordinary |
---|---|
250 at £1 | Pradeep Sharma 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,966 |
Cash | £144,022 |
Current Liabilities | £100,669 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
27 July 2015 | Delivered on: 29 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H flat 2 lister house 11-12 wimpole street london. Outstanding |
---|---|
27 July 2015 | Delivered on: 29 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a flat 2 lister house, 11-12 wimpole street london. Outstanding |
12 March 2008 | Delivered on: 15 March 2008 Persons entitled: Jp Cavill & Son Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,000. Outstanding |
26 January 2008 | Delivered on: 31 January 2008 Satisfied on: 16 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
16 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Eastern Lifestyle Ltd Second Floor 27 Gloucester Place London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 10 March 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 July 2015 | Registration of charge 048782190003, created on 27 July 2015 (26 pages) |
29 July 2015 | Registration of charge 048782190004, created on 27 July 2015 (30 pages) |
29 July 2015 | Registration of charge 048782190003, created on 27 July 2015 (26 pages) |
29 July 2015 | Registration of charge 048782190004, created on 27 July 2015 (30 pages) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Registered office address changed from 63 Wostenholm Road Sheffield South Yorkshire S7 1LE on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 63 Wostenholm Road Sheffield South Yorkshire S7 1LE on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 63 Wostenholm Road Sheffield South Yorkshire S7 1LE on 3 June 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 August 2010 | Director's details changed for Pradeep Sharma on 1 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Pradeep Sharma on 1 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Pradeep Sharma on 1 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
4 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
14 May 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
14 May 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 January 2008 | Return made up to 27/08/07; full list of members (6 pages) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
31 January 2008 | Return made up to 27/08/07; full list of members (6 pages) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
9 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: suite 12, 2ND floor, talbot house, 204-226 imperial drive harrow middlesex HA2 7DW (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: suite 12, 2ND floor, talbot house, 204-226 imperial drive harrow middlesex HA2 7DW (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
27 November 2006 | Return made up to 27/08/06; full list of members (7 pages) |
27 November 2006 | Accounts for a dormant company made up to 27 August 2006 (1 page) |
27 November 2006 | Return made up to 27/08/06; full list of members (7 pages) |
27 November 2006 | Accounts for a dormant company made up to 27 August 2006 (1 page) |
7 November 2005 | Return made up to 27/08/05; full list of members (7 pages) |
7 November 2005 | Return made up to 27/08/05; full list of members (7 pages) |
4 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
4 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
2 March 2005 | Return made up to 27/08/04; full list of members
|
2 March 2005 | Return made up to 27/08/04; full list of members
|
21 October 2003 | Ad 27/08/03--------- £ si 250@1=250 £ ic 500/750 (2 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Ad 27/08/03--------- £ si 250@1=250 £ ic 500/750 (2 pages) |
21 October 2003 | Ad 27/08/03--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Ad 27/08/03--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
27 August 2003 | Incorporation (12 pages) |
27 August 2003 | Incorporation (12 pages) |