Whetstone
London
N20 0ND
Director Name | Mr Krish Hirji Hirani |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 273 Friern Barnet Lane Whetstone London N20 0ND |
Secretary Name | Demant Hirji Hirani |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 273 Friern Barnet Lane Whetstone London N20 0ND |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 2 2 Garman Road London N17 0UG |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Demant Hirji Hirani 50.00% Ordinary |
---|---|
1 at £1 | Krish Hirji 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,816 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
30 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
30 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
22 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 December 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
28 December 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
13 July 2014 | Registered office address changed from 103 Gills Hill Lane Radlett Herts WD7 8PD to Unit 2 2 Garman Road London N17 0UG on 13 July 2014 (1 page) |
13 July 2014 | Registered office address changed from 103 Gills Hill Lane Radlett Herts WD7 8PD to Unit 2 2 Garman Road London N17 0UG on 13 July 2014 (1 page) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
15 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
26 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Director's details changed for Demant Hirji Hirani on 15 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Demant Hirji Hirani on 15 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Krish Hirji Hirani on 15 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Krish Hirji Hirani on 15 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from unit 1 22 bull lane edmonton london N18 1SX (1 page) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from unit 1 22 bull lane edmonton london N18 1SX (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 July 2006 | Return made up to 15/06/06; full list of members
|
7 July 2006 | Return made up to 15/06/06; full list of members
|
22 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2005 | Incorporation (17 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Incorporation (17 pages) |
15 June 2005 | Secretary resigned (1 page) |