30 Margery Street
London
WC1X 0JG
Secretary Name | Mr Manjit Singh Virdee |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
Director Name | Mr Manjit Singh Virdee |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(3 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
Director Name | Mr Rajinder Singh Virdee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
Director Name | Mr Rajinder Singh Virdee |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
Website | hrmenterprises.co.uk |
---|---|
Telephone | 07 804011339 |
Telephone region | Mobile |
Registered Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
250 at £1 | Mr Harjinder Singh Virdee 33.33% Ordinary |
---|---|
250 at £1 | Mr Manjit Singh Virdee 33.33% Ordinary |
250 at £1 | Mr Rajinder Singh Virdee 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,935 |
Current Liabilities | £146,166 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
10 March 2006 | Delivered on: 21 March 2006 Persons entitled: Ge Money Mortgages Limited Classification: Mortgage 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: 9 ferndale redcar street hull north. Outstanding |
---|---|
14 March 2006 | Delivered on: 21 March 2006 Persons entitled: Ge Money Mortgages Limited Classification: Mortgage 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: 63 essex street hull north humberside. Outstanding |
26 January 2006 | Delivered on: 8 February 2006 Persons entitled: Mortgage Trust Limited Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136, estcourt street, hull. Outstanding |
20 December 2005 | Delivered on: 29 December 2005 Persons entitled: Ge Money Mortgages Limited Classification: Mortgage 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: 39 huntingdon street hull north humberside. Outstanding |
12 December 2005 | Delivered on: 21 December 2005 Persons entitled: Mortgage Trust Limited Classification: Mortgage Secured details: £45,000 due or to become due from the company to. Particulars: All that f/h property k/a 124 plane street anlaby road hull. Outstanding |
16 November 2005 | Delivered on: 7 December 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 estcourt street hull, fixed charge on the rental income and the property rights and a floating charge on all of the undertaking and assets. Outstanding |
31 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
17 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
4 October 2022 | Appointment of Mr Rajinder Singh Virdee as a director on 1 September 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
28 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
19 July 2019 | Register inspection address has been changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX England to 11 Merlins Court 30 Margery Street London WC1X 0JG (1 page) |
18 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
9 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 October 2015 | Termination of appointment of Rajinder Virdee as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Rajinder Virdee as a director on 30 September 2015 (1 page) |
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page) |
28 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Manjit Singh Virdee on 4 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Harjinder Singh Virdee on 4 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Rajinder Virdee on 4 July 2010 (2 pages) |
9 August 2010 | Registered office address changed from 12 Jackson Drive Smethwick West Midlands B67 7RG on 9 August 2010 (1 page) |
9 August 2010 | Director's details changed for Manjit Singh Virdee on 4 July 2010 (2 pages) |
9 August 2010 | Registered office address changed from 12 Jackson Drive Smethwick West Midlands B67 7RG on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 12 Jackson Drive Smethwick West Midlands B67 7RG on 9 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Harjinder Singh Virdee on 4 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Manjit Singh Virdee on 4 July 2010 (1 page) |
9 August 2010 | Secretary's details changed for Manjit Singh Virdee on 4 July 2010 (1 page) |
9 August 2010 | Director's details changed for Rajinder Virdee on 4 July 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Manjit Singh Virdee on 4 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Rajinder Virdee on 4 July 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Secretary's details changed for Manjit Singh Virdee on 4 July 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Harjinder Singh Virdee on 4 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 January 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (6 pages) |
23 September 2009 | Return made up to 04/07/08; full list of members (5 pages) |
23 September 2009 | Return made up to 04/07/08; full list of members (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 August 2008 | Director appointed manjit singh virdee (2 pages) |
18 August 2008 | Director appointed manjit singh virdee (2 pages) |
11 August 2008 | Amended accounts made up to 31 July 2006 (6 pages) |
11 August 2008 | Amended accounts made up to 31 July 2006 (6 pages) |
4 August 2008 | Return made up to 04/07/07; no change of members (6 pages) |
4 August 2008 | Return made up to 04/07/07; no change of members (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 July 2006 | Return made up to 04/07/06; full list of members
|
27 July 2006 | Return made up to 04/07/06; full list of members
|
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 6 brookside avenue, regents park southampton hampshire SO15 4HZ (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 6 brookside avenue, regents park southampton hampshire SO15 4HZ (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Incorporation (14 pages) |
4 July 2005 | Incorporation (14 pages) |