Harrow
Middlesex
HA1 4HN
Director Name | Mrs Rupinder Kaur Chana |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2006(2 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 377 Pinner Road Harrow Middlesex HA1 4HN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Harchand Singh Chanai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | 377 Pinner Road Harrow Middlesex HA1 4HN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Abacus Tax Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2006) |
Correspondence Address | The Old Garage 4 Fairacres Ruislip Middlesex HA4 8AN |
Registered Address | C/O Asha Solutions Limited First Floor 10 Village Way Pinner HA5 5AF |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Dr Jaswinder Singh Chana 50.00% Ordinary |
---|---|
50 at £1 | Mrs Rupinker Kaur Chana 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,008 |
Cash | £43,257 |
Current Liabilities | £179,451 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
27 February 2007 | Delivered on: 1 March 2007 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 October 2019 | Registered office address changed from 377 Pinner Road Harrow Middlesex HA1 4HN to 4 Fairacres Ruislip HA4 8AN on 21 October 2019 (1 page) |
16 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
3 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
3 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
9 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 September 2012 | Registered office address changed from the Old Garage 4 Fairacres Ruislip Middlesex HA4 8AN on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from the Old Garage 4 Fairacres Ruislip Middlesex HA4 8AN on 21 September 2012 (1 page) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Director's details changed for Rupinder Kaur Chana on 16 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr Jaswinder Singh Chana on 16 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Dr Jaswinder Singh Chana on 16 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Rupinder Kaur Chana on 16 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Appointment terminated secretary harchand chanai (1 page) |
26 September 2008 | Appointment terminated secretary harchand chanai (1 page) |
28 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
24 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 355E capthorne court alexandra avenue harrow middlesex HA2 9EB (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 355E capthorne court alexandra avenue harrow middlesex HA2 9EB (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 January 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
9 January 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
17 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
29 December 2004 | Ad 16/07/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
29 December 2004 | Ad 16/07/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
16 July 2004 | Incorporation (15 pages) |
16 July 2004 | Incorporation (15 pages) |