Harrow
Middlesex
HA1 1BA
Secretary Name | Mrs Nillottama Morjaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Klsa Llp, Amba House, 3rd Floor 15 College Roa Harrow Middlesex HA1 1BA |
Director Name | Mr Shyam Shane Morjaria |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Klsa Llp, Amba House, 3rd Floor 15 College Roa Harrow Middlesex HA1 1BA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | cottagelinenhire.co.uk |
---|---|
Telephone | 01923 831010 |
Telephone region | Watford |
Registered Address | C/O Klsa Llp, Amba House, 3rd Floor 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | Nsm Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,084 |
Cash | £65,462 |
Current Liabilities | £74,218 |
Latest Accounts | 30 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
17 December 2012 | Delivered on: 29 December 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge 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. Outstanding |
---|---|
14 February 2008 | Delivered on: 16 February 2008 Persons entitled: Alastair Nigel Hayes Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit. Outstanding |
30 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 30 May 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 May 2018 (10 pages) |
26 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
14 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 May 2018 | Satisfaction of charge 2 in full (1 page) |
31 May 2018 | Registered office address changed from 3 Rhodes Way Watford WD24 4YW to C/O Klsa Llp, Amba House, 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 31 May 2018 (1 page) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
1 November 2017 | Accounts for a small company made up to 31 May 2017 (11 pages) |
1 November 2017 | Accounts for a small company made up to 31 May 2017 (11 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 December 2016 | Full accounts made up to 31 May 2016 (12 pages) |
29 December 2016 | Full accounts made up to 31 May 2016 (12 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
31 December 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
31 December 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
16 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
16 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
22 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
22 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
6 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
6 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Secretary's details changed for Nillottama Morjaria on 1 June 2012 (1 page) |
27 June 2012 | Director's details changed for Mr Shailesh Morjaria on 1 June 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Nillottama Morjaria on 1 June 2012 (1 page) |
27 June 2012 | Director's details changed for Mr Shailesh Morjaria on 1 June 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Nillottama Morjaria on 1 June 2012 (1 page) |
27 June 2012 | Director's details changed for Mr Shailesh Morjaria on 1 June 2012 (2 pages) |
5 April 2012 | Registered office address changed from 847 Harrow Road London NW10 5NH on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 847 Harrow Road London NW10 5NH on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 847 Harrow Road London NW10 5NH on 5 April 2012 (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (12 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (12 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Full accounts made up to 31 May 2010 (12 pages) |
17 January 2011 | Full accounts made up to 31 May 2010 (12 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Full accounts made up to 31 May 2009 (12 pages) |
1 February 2010 | Full accounts made up to 31 May 2009 (12 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
1 December 2008 | Full accounts made up to 31 May 2008 (11 pages) |
1 December 2008 | Full accounts made up to 31 May 2008 (11 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Full accounts made up to 31 May 2007 (12 pages) |
28 November 2007 | Full accounts made up to 31 May 2007 (12 pages) |
12 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
12 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: prospect place, 85 great north road, hatfield hertfordshire AL9 5BS (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: prospect place, 85 great north road, hatfield hertfordshire AL9 5BS (1 page) |
3 April 2007 | Company name changed genuine panel company LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed genuine panel company LIMITED\certificate issued on 03/04/07 (2 pages) |
11 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
11 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
8 December 2006 | Return made up to 30/09/06; full list of members (6 pages) |
8 December 2006 | Return made up to 30/09/06; full list of members (6 pages) |
26 July 2006 | Return made up to 30/09/05; full list of members (6 pages) |
26 July 2006 | Return made up to 30/09/05; full list of members (6 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
10 August 2005 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
10 August 2005 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
30 September 2004 | Incorporation (17 pages) |
30 September 2004 | Incorporation (17 pages) |