London
N3 1XE
Director Name | Rasik Bakrania |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 3177 Barnet Greater London EN4 8WN |
Secretary Name | Naina Sanghani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Knightswood House, Dale Grove London Greater London N12 8EQ |
Secretary Name | Miss Radhika Sanghani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 27 Watling Street Radlett Hertfordshire WD7 7NA |
Registered Address | 24 Watling Mansions Watling Street Radlett Herts WD7 7NA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,703 |
Cash | £1,709 |
Current Liabilities | £16,650 |
Latest Accounts | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
20 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
5 March 2023 | Micro company accounts made up to 28 February 2023 (10 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 28 February 2022 (10 pages) |
27 September 2021 | Registered office address changed from 2 Shakespeare Road London N3 1XE to 24 Watling Mansions Watling Street Radlett Herts WD7 7NA on 27 September 2021 (1 page) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 28 February 2021 (10 pages) |
27 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
1 March 2020 | Micro company accounts made up to 29 February 2020 (10 pages) |
26 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
3 March 2019 | Micro company accounts made up to 28 February 2019 (8 pages) |
27 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
9 March 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
9 March 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 March 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
2 March 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
5 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
8 March 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
8 March 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
24 June 2013 | Director's details changed for Naina Sanghani on 1 October 2009 (2 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Director's details changed for Naina Sanghani on 1 October 2009 (2 pages) |
24 June 2013 | Director's details changed for Naina Sanghani on 1 October 2009 (2 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
9 April 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Termination of appointment of Radhika Sanghani as a secretary (1 page) |
11 February 2013 | Termination of appointment of Radhika Sanghani as a secretary (1 page) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 February 2010 | Director's details changed for Naina Sanghani on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Naina Sanghani on 10 February 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 March 2009 | Secretary appointed miss radhika sanghani (1 page) |
6 March 2009 | Secretary appointed miss radhika sanghani (1 page) |
5 March 2009 | Appointment terminated director rasik bakrania (1 page) |
5 March 2009 | Appointment terminated secretary naina sanghani (1 page) |
5 March 2009 | Appointment terminated secretary naina sanghani (1 page) |
5 March 2009 | Appointment terminated director rasik bakrania (1 page) |
23 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
5 May 2008 | Registered office changed on 05/05/2008 from flat 5, knightswood house dale grove london greater london N12 8EQ (1 page) |
5 May 2008 | Registered office changed on 05/05/2008 from flat 5, knightswood house dale grove london greater london N12 8EQ (1 page) |
1 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
5 February 2005 | Incorporation (19 pages) |
5 February 2005 | Incorporation (19 pages) |