11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary Name | Nargis Firdoshali Keshwani |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2005(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Housewife |
Correspondence Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Zamainali Firdoshali Keshwani |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Azimali Keshwani |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2009) |
Role | Project Manager |
Correspondence Address | Flat 3 91 Regents Park Road London NW1 8UR |
Director Name | Mr Zamainali Firdoshali Keshwani |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2009) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | Flat 3, 91 Regents Park Road London NW1 8UR |
Director Name | Mr Azimali Keshwani |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 June 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chestnut Drive Pinner Middlesex HA5 1LY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
200 at £1 | Mr Zamainali Firdoshali Keshwani 50.00% Ordinary |
---|---|
200 at £1 | Mrs Nargis Firdoshali Keshwani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,609 |
Cash | £161,597 |
Current Liabilities | £49,209 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 3 weeks from now) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
---|---|
3 August 2017 | Cessation of Zamainali Firdoshali Keshwani as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of Zamainali Firdoshali Keshwani as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Change of details for Mr Zamainali Firdoshali Keshwani as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Cessation of Azimali Keshwani as a person with significant control on 9 June 2017 (1 page) |
3 August 2017 | Change of details for Mr Zamainali Firdoshali Keshwani as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Change of details for Mrs Nargis Firdoshali Keshwani as a person with significant control on 1 August 2017 (2 pages) |
26 June 2017 | Termination of appointment of Azimali Keshwani as a director on 9 June 2017 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 January 2016 | Director's details changed for Mr Zamainali Firdoshali Keshwani on 18 January 2016 (2 pages) |
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 January 2014 | Appointment of Mr Azimali Keshwani as a director (2 pages) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 May 2013 | Director's details changed for Mr Zamainali Firdoshali Keshwani on 15 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Nargis Firdoshali Keshwani on 15 May 2013 (1 page) |
15 May 2013 | Director's details changed for Mr Firdoshali Madatali Keshwani on 15 May 2013 (2 pages) |
17 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 April 2012 | Appointment of Mr Zamainali Firdoshali Keshwani as a director (2 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 December 2009 | Termination of appointment of Zamainali Keshwani as a director (1 page) |
18 December 2009 | Termination of appointment of Azimali Keshwani as a director (1 page) |
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 June 2008 | Ad 29/05/08\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Gbp nc 100/1000\29/05/08 (2 pages) |
4 June 2008 | Director appointed zamainali firdoshali keshwani (1 page) |
4 June 2008 | Director appointed azimali keshwani (1 page) |
6 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 91 regents park road london NW1 8UT (1 page) |
29 September 2006 | Return made up to 02/09/06; full list of members
|
29 November 2005 | Secretary's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
2 September 2005 | Incorporation (15 pages) |