London
N17 0UG
Director Name | Mr Demant Hirji Hirani |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2013(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Chandos Avenue London N20 9DX |
Director Name | Mr Hirji Lalji Laxman Hirani |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chandos Avenue Whetstone London N20 9DX |
Director Name | Mr Hirji Lalji Laxman Hirani |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chandos Avenue Whetstone London N20 9DX |
Secretary Name | Sumitra Hirji Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Chandos Avenue Whetstone London N20 9DX |
Registered Address | Unit 2 2 Garman Road London N17 0UG |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£68,544 |
Cash | £32,204 |
Current Liabilities | £7,449 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
24 November 2003 | Delivered on: 3 December 2003 Persons entitled: Barclays 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. Outstanding |
---|
9 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Change of details for Mr Krish Hirji Hirani as a person with significant control on 29 June 2023 (2 pages) |
29 June 2023 | Cessation of Demant Hirji Hirani as a person with significant control on 29 June 2023 (1 page) |
29 June 2023 | Change of details for Mr Krish Hirji Hirani as a person with significant control on 29 May 2023 (2 pages) |
29 June 2023 | Termination of appointment of Demant Hirji Hirani as a director on 29 June 2023 (1 page) |
14 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
10 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (3 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
17 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 November 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
26 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
7 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 May 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 May 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 May 2015 | Director's details changed for Mr Demant Hirji Hirani on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Demant Hirji Hirani on 13 May 2015 (2 pages) |
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 October 2014 | Micro company accounts made up to 30 September 2014 (2 pages) |
13 October 2014 | Micro company accounts made up to 30 September 2014 (2 pages) |
13 July 2014 | Registered office address changed from C/O Suttons Chartered Accountants 103 Gills Hill Lane Radlett Hertfordshire WD7 8PD to Unit 2 2 Garman Road London N17 0UG on 13 July 2014 (1 page) |
13 July 2014 | Registered office address changed from C/O Suttons Chartered Accountants 103 Gills Hill Lane Radlett Hertfordshire WD7 8PD to Unit 2 2 Garman Road London N17 0UG on 13 July 2014 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
22 November 2013 | Appointment of Mr Demant Hirji Hirani as a director (2 pages) |
22 November 2013 | Appointment of Mr Demant Hirji Hirani as a director (2 pages) |
7 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
7 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 February 2012 | Registered office address changed from Unit 1 22 Bull Lane Edmonton N18 1SX on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Unit 1 22 Bull Lane Edmonton N18 1SX on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Unit 1 22 Bull Lane Edmonton N18 1SX on 9 February 2012 (1 page) |
18 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
18 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 November 2010 | Appointment of Mr Krish Hirji Hirani as a director (2 pages) |
14 November 2010 | Appointment of Mr Krish Hirji Hirani as a director (2 pages) |
14 November 2010 | Termination of appointment of Hirji Hirani as a director (1 page) |
14 November 2010 | Termination of appointment of Sumitra Hirani as a secretary (1 page) |
14 November 2010 | Termination of appointment of Sumitra Hirani as a secretary (1 page) |
14 November 2010 | Termination of appointment of Hirji Hirani as a director (1 page) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 March 2010 | Appointment of Mr Hirji Lalji Laxman Hirani as a director (2 pages) |
22 March 2010 | Appointment of Mr Hirji Lalji Laxman Hirani as a director (2 pages) |
5 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
28 September 2009 | Appointment terminated director hirji hirani (1 page) |
28 September 2009 | Appointment terminated director hirji hirani (1 page) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 October 2007 | Return made up to 16/09/07; full list of members
|
5 October 2007 | Return made up to 16/09/07; full list of members
|
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
13 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 October 2004 | Return made up to 16/09/04; full list of members
|
7 October 2004 | Return made up to 16/09/04; full list of members
|
1 September 2004 | Registered office changed on 01/09/04 from: 273 friern barnet lane london N20 ond (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 273 friern barnet lane london N20 ond (1 page) |
3 December 2003 | Particulars of mortgage/charge (9 pages) |
3 December 2003 | Particulars of mortgage/charge (9 pages) |
16 September 2003 | Incorporation (15 pages) |
16 September 2003 | Incorporation (15 pages) |