Stanmore
Middlesex
HA7 4EB
Director Name | Mrs Niha Shah |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB |
Director Name | Niha Shah |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Glebe Crescent Harrow Middlesex HA3 9LB |
Secretary Name | Sachen Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Glebe Crescent Harrow Middlesex HA3 9LB |
Secretary Name | Mrs Niha Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 December 2009) |
Role | Ha7 2je |
Country of Residence | England |
Correspondence Address | 16 Rocklands Drive Stanmore Middlesex HA7 2JE |
Director Name | Mrs Niha Shah |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Rocklands Drive Stanmore Middlesex HA7 2JE |
Website | hansaccounting.com |
---|
Registered Address | Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Sachen Shah 51.00% Ordinary |
---|---|
49 at £1 | Niha Shah 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,279 |
Cash | £28,994 |
Current Liabilities | £73,250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
18 May 2008 | Delivered on: 23 May 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
16 June 2020 | Notification of Niha Shah as a person with significant control on 9 June 2019 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
6 June 2019 | Appointment of Mrs Niha Shah as a director on 1 June 2019 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 September 2018 | Satisfaction of charge 1 in full (1 page) |
3 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Sachen Shah as a person with significant control on 8 June 2016 (2 pages) |
28 June 2017 | Notification of Sachen Shah as a person with significant control on 8 June 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
13 April 2015 | Registered office address changed from Buckingham House West Buckingham Parade Stanmore HA7 4EB to Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Buckingham House West Buckingham Parade Stanmore HA7 4EB to Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Sachen Shah on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Sachen Shah on 1 July 2014 (2 pages) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Sachen Shah on 1 July 2014 (2 pages) |
23 June 2014 | Registered office address changed from 16 Rocklands Drive Stanmore Middlesex HA7 2JE on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 16 Rocklands Drive Stanmore Middlesex HA7 2JE on 23 June 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Termination of appointment of Niha Shah as a director (1 page) |
7 December 2009 | Termination of appointment of Niha Shah as a secretary (1 page) |
7 December 2009 | Termination of appointment of Niha Shah as a director (1 page) |
7 December 2009 | Termination of appointment of Niha Shah as a secretary (1 page) |
2 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
24 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Director appointed mrs niha shah (1 page) |
22 April 2009 | Director appointed mrs niha shah (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 November 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
22 November 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
20 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 35 glebe crescent harrow middlesex HA3 9LB (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 35 glebe crescent harrow middlesex HA3 9LB (1 page) |
20 September 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
1 September 2005 | Ad 22/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 September 2005 | Ad 22/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
16 June 2005 | Company name changed hash trading LIMITED\certificate issued on 16/06/05 (2 pages) |
16 June 2005 | Company name changed hash trading LIMITED\certificate issued on 16/06/05 (2 pages) |
8 June 2004 | Incorporation (11 pages) |
8 June 2004 | Incorporation (11 pages) |