Pinner
Middlesex
HA5 3BQ
Secretary Name | Mr Jamnadas Haridas Raithatha |
---|---|
Status | Current |
Appointed | 16 November 2010(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Secretary Name | Mr Jayendra Sunderji Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunder Nivas Park View Road Pinner Hill Pinner Middlesex HA5 3YF |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mr Jamnadas Haridas Raithatha 86.96% Ordinary |
---|---|
1.5k at £0.1 | Mr Jamnadas Haridas Raithatha 13.04% Preference |
Year | 2014 |
---|---|
Net Worth | £15,275 |
Cash | £17,124 |
Current Liabilities | £1,849 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
5 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
27 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
26 March 2020 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
2 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 July 2014 | Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
23 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
23 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
18 June 2011 | Termination of appointment of Jayendra Lakhani as a secretary (1 page) |
18 June 2011 | Termination of appointment of Jayendra Lakhani as a secretary (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 December 2010 | Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ on 7 December 2010 (1 page) |
6 December 2010 | Appointment of Mr Jamnadas Haridas Raithatha as a secretary (1 page) |
6 December 2010 | Appointment of Mr Jamnadas Haridas Raithatha as a secretary (1 page) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Jamnadas Haridas Raithatha on 9 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Jamnadas Haridas Raithatha on 9 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Jamnadas Haridas Raithatha on 9 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
16 April 2007 | Ad 29/01/07--------- £ si [email protected]=150 £ ic 1000/1150 (2 pages) |
16 April 2007 | Ad 29/01/07--------- £ si [email protected]=150 £ ic 1000/1150 (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 August 2005 | Return made up to 09/06/05; full list of members (2 pages) |
3 August 2005 | Return made up to 09/06/05; full list of members (2 pages) |
3 August 2004 | Nc inc already adjusted 26/07/04 (2 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Memorandum and Articles of Association (10 pages) |
3 August 2004 | Memorandum and Articles of Association (10 pages) |
3 August 2004 | Nc inc already adjusted 26/07/04 (2 pages) |
3 August 2004 | Resolutions
|
9 June 2004 | Incorporation (16 pages) |
9 June 2004 | Incorporation (16 pages) |