Harrow
Middlesex
HA3 9LY
Director Name | Mr Vishram Gorasia |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Loretto Gardens Harrow Middlesex HA3 9LY |
Director Name | Alpesh Gorasia |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | 46 Charlton Road Kenton Harrow Middlesex HA3 9HN |
Director Name | Vandana Kalidas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(3 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Loretto Gardens Harrow Middlesex HA3 9LY |
Secretary Name | Vandana Kalidas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2007) |
Role | Accountant |
Correspondence Address | Callander Lodge Glengall Road Edgware Middlesex HA8 8RA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 35 Loretto Gardens Harrow Middlesex HA3 9LY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £355 |
Cash | £6,140 |
Current Liabilities | £7,355 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
29 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
16 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 December 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
1 May 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
8 May 2017 | Termination of appointment of Vandana Kalidas as a director on 13 November 2016 (1 page) |
8 May 2017 | Termination of appointment of Vandana Kalidas as a director on 13 November 2016 (1 page) |
8 May 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Appointment of Mr Vishram Gorasia as a director (2 pages) |
30 December 2010 | Appointment of Mr Vishram Gorasia as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Vandana Kalidas on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Vandana Kalidas on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Vandana Kalidas on 1 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Vishram Gorasia on 1 March 2010 (1 page) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Mr Vishram Gorasia on 1 March 2010 (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Secretary's details changed for Mr Vishram Gorasia on 1 March 2010 (1 page) |
5 April 2010 | Registered office address changed from 46 Charlton Road Harrow Middx HA3 9HN on 5 April 2010 (1 page) |
5 April 2010 | Registered office address changed from 46 Charlton Road Harrow Middx HA3 9HN on 5 April 2010 (1 page) |
5 April 2010 | Registered office address changed from 46 Charlton Road Harrow Middx HA3 9HN on 5 April 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 April 2008 | Director's change of particulars / vandana kalidas / 25/11/2007 (1 page) |
8 April 2008 | Appointment terminated secretary vandana kalidas (1 page) |
8 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
8 April 2008 | Appointment terminated secretary vandana kalidas (1 page) |
8 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
8 April 2008 | Director's change of particulars / vandana kalidas / 25/11/2007 (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 June 2006 | Return made up to 02/03/06; full list of members (2 pages) |
19 June 2006 | Return made up to 02/03/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 June 2005 | Return made up to 02/03/05; full list of members (2 pages) |
14 June 2005 | Return made up to 02/03/05; full list of members (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (1 page) |
12 March 2004 | New secretary appointed;new director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2004 | Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Incorporation (9 pages) |
2 March 2004 | Incorporation (9 pages) |