Watford
WD17 1JJ
Secretary Name | Kyoko Patel |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 30 September 2006(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | Floor 4 28 Clarendon Road Watford WD17 1JJ |
Director Name | Kyoko Patel |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 26 The Meadow Way Harrow Weald Middlesex HA3 7BW |
Secretary Name | Nishita Dhruv Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Meadow Way Harrow Middlesex HA3 7BW |
Director Name | Mr Dai Dhruv Patel |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 The Meadow Way Harrow Middlesex HA3 7BW |
Director Name | Dr Nishita Dhruv Patel |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2013) |
Role | Anaesthetist |
Country of Residence | England |
Correspondence Address | 26 The Meadow Way Harrow Middlesex HA3 7BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.nisai.com |
---|
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Support It (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,216 |
Cash | £187 |
Current Liabilities | £207,353 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
24 August 2021 | Delivered on: 2 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 January 2012 | Delivered on: 27 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Satisfaction of charge 1 in full (1 page) |
24 January 2024 | Satisfaction of charge 050302610002 in full (1 page) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
21 June 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
21 June 2023 | Previous accounting period shortened from 31 July 2023 to 31 December 2022 (1 page) |
31 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
1 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
2 September 2021 | Registration of charge 050302610002, created on 24 August 2021 (23 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
3 March 2020 | Change of details for Support It (Uk) Limited as a person with significant control on 18 February 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 August 2019 | Change of details for Support It (Uk) Limited as a person with significant control on 29 August 2019 (2 pages) |
19 July 2019 | Amended total exemption full accounts made up to 31 July 2018 (11 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
19 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
28 September 2017 | Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages) |
28 September 2017 | Secretary's details changed for Kyoko Patel on 28 September 2017 (1 page) |
28 September 2017 | Secretary's details changed for Kyoko Patel on 28 September 2017 (1 page) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 December 2015 | Registered office address changed from Unit 2 Lockwood Close Top Valley Nottingham NG5 9JN England to Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Unit 2 Lockwood Close Top Valley Nottingham NG5 9JN England to Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 10 December 2015 (1 page) |
20 October 2015 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to Unit 2 Lockwood Close Top Valley Nottingham NG5 9JN on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to Unit 2 Lockwood Close Top Valley Nottingham NG5 9JN on 20 October 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
20 June 2013 | Termination of appointment of Nishita Patel as a director (1 page) |
20 June 2013 | Termination of appointment of Dai Patel as a director (1 page) |
20 June 2013 | Termination of appointment of Nishita Patel as a director (1 page) |
20 June 2013 | Termination of appointment of Dai Patel as a director (1 page) |
7 May 2013 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Bus Village, Bessborough Road, Harrow, Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Bus Village, Bessborough Road, Harrow, Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Bus Village, Bessborough Road, Harrow, Middlesex HA1 3EX on 7 May 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
23 June 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 February 2011 | Appointment of Dr Nishita Dhruv Patel as a director (2 pages) |
8 February 2011 | Appointment of Mr Dai Dhruv Patel as a director (2 pages) |
8 February 2011 | Appointment of Mr Dai Dhruv Patel as a director (2 pages) |
8 February 2011 | Appointment of Dr Nishita Dhruv Patel as a director (2 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 February 2010 | Director's details changed for Dhruvakumar Prafulvaden Patel on 31 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Dhruvakumar Prafulvaden Patel on 31 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 March 2005 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
8 March 2005 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
21 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
10 August 2004 | Company name changed nisai satellite school LIMITED\certificate issued on 10/08/04 (2 pages) |
10 August 2004 | Company name changed nisai satellite school LIMITED\certificate issued on 10/08/04 (2 pages) |
19 April 2004 | Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2004 | Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
30 January 2004 | Incorporation (20 pages) |
30 January 2004 | Incorporation (20 pages) |