Harrow-On-The-Hill
Middlesex
HA1 3XJ
Director Name | Mr Amirali Hassanali Moledina Janmohamed |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | Jubilee House 7-9 The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Alim Janmohamed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,200,679 |
Gross Profit | £2,269,424 |
Net Worth | -£566,234 |
Cash | £28,192 |
Current Liabilities | £1,179,377 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
12 July 2010 | Delivered on: 14 July 2010 Persons entitled: Ivan George Baker Andrea Clarice Williams and Nicholas Paul Baker Classification: Rent deposit deed Secured details: £8,000 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 company's interest in the account see image for full details. Outstanding |
---|---|
21 June 2010 | Delivered on: 6 July 2010 Persons entitled: James Martin Strong and Phyllida Jane Strong Classification: Rent deposit deed Secured details: £11,162.50 due or to become due from the company to the chargee. Particulars: Rent deposit account held by the mortgagees. Outstanding |
21 June 2010 | Delivered on: 30 June 2010 Persons entitled: Barberry Group Limited 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 deposit balance as the balance from time to time of the deposit account. Deposit account is a total of £14,687.50, see image for full details. Outstanding |
18 June 2010 | Delivered on: 24 June 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
24 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
3 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
30 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (12 pages) |
1 February 2021 | Satisfaction of charge 1 in full (1 page) |
31 December 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
5 August 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 1 June 2019 with no updates (2 pages) |
5 April 2019 | Accounts for a small company made up to 30 June 2018 (19 pages) |
3 August 2018 | Confirmation statement made on 1 June 2018 with no updates (2 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
20 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 July 2017 | Notification of Alim Amirali Janmohamed as a person with significant control on 6 April 2016 (4 pages) |
20 July 2017 | Notification of Alim Amirali Janmohamed as a person with significant control on 6 April 2016 (4 pages) |
20 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 June 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 19 June 2015 (1 page) |
13 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
31 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
17 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
30 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
16 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
16 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
6 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
6 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
6 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
26 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (18 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (18 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (18 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 April 2010 | Appointment of Alim Janmohamed as a director (3 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
6 April 2010 | Termination of appointment of Amirali Janmohamed as a director (2 pages) |
6 April 2010 | Appointment of Alim Janmohamed as a director (3 pages) |
6 April 2010 | Termination of appointment of Amirali Janmohamed as a director (2 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Company name changed msp 001 LIMITED\certificate issued on 26/03/10 (3 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Company name changed msp 001 LIMITED\certificate issued on 26/03/10 (3 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Resolutions
|
6 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
11 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
11 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
10 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
10 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
13 September 2007 | Location of register of members (1 page) |
13 September 2007 | Location of register of members (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 90 gloucester place london W1U 6EH (1 page) |
16 August 2007 | Return made up to 01/06/07; full list of members (5 pages) |
16 August 2007 | Return made up to 01/06/07; full list of members (5 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 90 gloucester place london W1U 6EH (1 page) |
20 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
20 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
4 October 2006 | Return made up to 01/06/06; full list of members (5 pages) |
4 October 2006 | Return made up to 01/06/06; full list of members (5 pages) |
1 June 2005 | Incorporation (14 pages) |
1 June 2005 | Incorporation (14 pages) |