Palmers Green
London
N13 4PN
Secretary Name | Nita Pankhania |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Aldermans Hill Palmers Green London N13 4PN |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.m1-security.com |
---|---|
Email address | [email protected] |
Telephone | 020 84478345 |
Telephone region | London |
Registered Address | 14b Aldermans Hill Palmers Gren London N13 4PN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
100 at £1 | Mr Rajnikant Pankhania 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,751 |
Gross Profit | £23,974 |
Net Worth | £3,972 |
Cash | £19,367 |
Current Liabilities | £27,908 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
25 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
10 March 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 January 2020 (1 page) |
30 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
17 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 October 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
23 October 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
14 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
15 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
15 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
11 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
19 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Director's details changed for Rajnikant Pankhania on 26 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Rajnikant Pankhania on 26 January 2013 (2 pages) |
19 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
13 September 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
9 March 2012 | Annual return made up to 26 January 2012 (13 pages) |
9 March 2012 | Annual return made up to 26 January 2012 (13 pages) |
3 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
6 April 2011 | Annual return made up to 26 January 2011 (19 pages) |
6 April 2011 | Annual return made up to 26 January 2011 (19 pages) |
8 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
8 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
25 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (9 pages) |
25 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (9 pages) |
10 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
10 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
6 April 2009 | Return made up to 26/01/09; no change of members (4 pages) |
6 April 2009 | Return made up to 26/01/09; no change of members (4 pages) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
23 June 2008 | Return made up to 26/01/08; full list of members (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 14 aldermans hill palmers gren london N13 4PN (1 page) |
23 June 2008 | Return made up to 26/01/08; full list of members (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 14 aldermans hill palmers gren london N13 4PN (1 page) |
21 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
21 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
3 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
3 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
18 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
18 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
6 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
26 January 2004 | Incorporation (11 pages) |
26 January 2004 | Incorporation (11 pages) |