76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary Name | Nirupama Naker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Mr Krishnakumar Naker 50.00% Ordinary |
---|---|
500 at £1 | Mrs Nirupama Naker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,866 |
Cash | £68 |
Current Liabilities | £75,570 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
8 December 2004 | Delivered on: 15 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
19 October 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
20 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
20 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
27 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
14 July 2022 | Change of details for Mr Krishnakumar Naker as a person with significant control on 12 July 2022 (2 pages) |
14 July 2022 | Change of details for Mrs Nirupama Naker as a person with significant control on 12 July 2022 (2 pages) |
13 July 2022 | Change of details for Mr Krishnakumar Naker as a person with significant control on 12 July 2022 (2 pages) |
13 July 2022 | Change of details for Mrs Nirupama Naker as a person with significant control on 12 July 2022 (2 pages) |
29 July 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
27 July 2021 | Current accounting period extended from 31 July 2021 to 31 October 2021 (1 page) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
17 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
10 July 2018 | Secretary's details changed for Nirupama Naker on 10 July 2018 (1 page) |
10 July 2018 | Director's details changed for Mr Krishnakumar Naker on 10 July 2018 (2 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 September 2015 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page) |
31 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
22 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Krishnakumar Naker on 11 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Krishnakumar Naker on 11 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 August 2008 | Return made up to 12/07/08; no change of members (6 pages) |
26 August 2008 | Return made up to 12/07/08; no change of members (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 October 2007 | Return made up to 12/07/07; no change of members (6 pages) |
10 October 2007 | Return made up to 12/07/07; no change of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
15 December 2004 | Particulars of mortgage/charge (6 pages) |
15 December 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Ad 12/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2004 | Ad 12/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Incorporation (16 pages) |
12 July 2004 | Incorporation (16 pages) |