Kingbury
London
NW9 9JA
Secretary Name | Aarti Nileshchandra Amlani |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11b Tennyson Avenue Kingsbury London NW9 9JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mr Nilesh Amlani 50.00% Ordinary |
---|---|
50 at £1 | Mrs Arti Amlani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,529 |
Cash | £215,236 |
Current Liabilities | £161,779 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 7 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 August |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
25 July 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
---|---|
23 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
13 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 7 August 2021 (3 pages) |
4 August 2021 | Micro company accounts made up to 7 August 2020 (3 pages) |
9 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 7 August 2019 (3 pages) |
2 June 2020 | Change of details for Mr Nilesh Amlani as a person with significant control on 1 June 2020 (2 pages) |
2 June 2020 | Secretary's details changed for Arti Amlani on 1 June 2020 (1 page) |
2 June 2020 | Director's details changed for Mr Nileshi Amlani on 1 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
20 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 7 August 2018 (2 pages) |
15 April 2019 | Previous accounting period extended from 30 July 2018 to 7 August 2018 (1 page) |
22 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 30 July 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
26 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
22 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
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) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 January 2013 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
4 January 2013 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
17 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Director's details changed for Nileshi Amlani on 4 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Nileshi Amlani on 4 June 2010 (2 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Director's details changed for Nileshi Amlani on 4 June 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
13 May 2009 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
13 May 2009 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
22 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 1 warner house harrovian business village bessborough road, harrow middlesex, HA1 3EX (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 1 rees drive stanmore middlesex HA7 4YN united kingdom (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 1 rees drive stanmore middlesex HA7 4YN united kingdom (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 1 warner house harrovian business village bessborough road, harrow middlesex, HA1 3EX (1 page) |
31 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
31 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
23 August 2007 | Return made up to 04/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 04/06/07; full list of members (2 pages) |
27 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 July 2005 | Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
5 July 2005 | Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
5 July 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
5 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
4 June 2004 | Incorporation (20 pages) |
4 June 2004 | Incorporation (20 pages) |