Pinner
Middlesex
HA5 4PD
Director Name | Miss Sona Jivraj |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Ealing Road Wembley Middlesex HA0 4TQ |
Director Name | Mrs Geeta Ranchhod Jivraj |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2014(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Ealing Road Wembley Middlesex HA0 4TQ |
Director Name | Mr Ranchhod Ramji Jivraj |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 30 January 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Hillview Close Pinner Middlesex HA5 4PD |
Director Name | Mr Kejal Ranchhod Jivraj |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 30 January 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Hillview Close Pinner Middlesex HA5 4PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.sonascouture.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 87951100 |
Telephone region | London |
Registered Address | 48 Ealing Road Wembley Middlesex HA0 4TQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Mr Ranchhod Ramji Jivraj 50.51% Ordinary |
---|---|
49 at £1 | Mrs Geeta Jivraj 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,072 |
Cash | £75 |
Current Liabilities | £351,313 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (8 months, 1 week from now) |
22 June 2004 | Delivered on: 24 June 2004 Persons entitled: Hsbc 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 |
---|
19 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
---|---|
3 January 2023 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
16 March 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
30 January 2014 | Termination of appointment of Ranchhod Jivraj as a director (1 page) |
30 January 2014 | Termination of appointment of Kejal Jivraj as a director (1 page) |
30 January 2014 | Termination of appointment of Ranchhod Jivraj as a director (1 page) |
30 January 2014 | Appointment of Mrs Geeta Jivraj as a director (2 pages) |
30 January 2014 | Termination of appointment of Kejal Jivraj as a director (1 page) |
30 January 2014 | Appointment of Mrs Geeta Jivraj as a director (2 pages) |
27 January 2014 | Appointment of Miss Sona Jivraj as a director (2 pages) |
27 January 2014 | Appointment of Miss Sona Jivraj as a director (2 pages) |
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 December 2012 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
27 December 2012 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
7 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
3 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Kejal Jivraj on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Kejal Jivraj on 11 January 2010 (2 pages) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
13 August 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (13 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (13 pages) |
4 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
28 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
22 June 2006 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
22 June 2006 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
8 May 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
8 May 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
8 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
8 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
12 January 2005 | Return made up to 19/11/04; full list of members
|
12 January 2005 | Return made up to 19/11/04; full list of members
|
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 November 2003 | Incorporation (16 pages) |
19 November 2003 | Incorporation (16 pages) |