Ruislip
Middlesex
HA4 0QN
Director Name | Mrs Nisha Ganatra |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2005(1 week after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 879 Field End Road Ruislip Middlesex HA4 0QN |
Secretary Name | Mr Arun Ganatra |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 879 Field End Road Ruislip Middlesex HA4 0QN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 8 Pinner View Harrow Middlesex HA1 4QA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Nisha Ganatra & Arun Ganatra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,378 |
Cash | £81,310 |
Current Liabilities | £129,912 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
11 July 2006 | Delivered on: 14 July 2006 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. See the mortgage charge document for full details. Outstanding |
---|
12 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
7 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
10 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
6 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Arun Ganatra on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nisha Ganatra on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nisha Ganatra on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Arun Ganatra on 23 February 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
21 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Return made up to 30/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 30/01/07; full list of members (2 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
31 August 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
22 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
22 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New secretary appointed (1 page) |
17 February 2005 | Ad 01/02/05--------- £ si 10@10=100 £ ic 1/101 (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Ad 01/02/05--------- £ si 10@10=100 £ ic 1/101 (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
26 January 2005 | Incorporation (9 pages) |
26 January 2005 | Incorporation (9 pages) |