Harrow
Middlesex
HA1 3UH
Secretary Name | Mr Bhawani Shankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Amery Road Harrow Middlesex HA1 3UH |
Registered Address | 63 Amery Road Harrow Middlesex HA1 3UH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
990 at £1 | Mrs Amita Shankar 99.00% Ordinary |
---|---|
10 at £1 | Mr Bhawani Shankar 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,466 |
Cash | £39,212 |
Current Liabilities | £48,449 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 July 2006 | Delivered on: 27 July 2006 Persons entitled: James Mccarthy,Michael Semple,Paulston Investments Limited and Canon Estates 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 sum in the amount £15,745.00. Outstanding |
---|---|
18 July 2006 | Delivered on: 20 July 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
---|---|
26 April 2017 | Termination of appointment of Bhawani Shankar as a secretary on 29 March 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 December 2009 | Director's details changed for Amita (Dandona) Shankar on 8 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Amita (Dandona) Shankar on 8 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
13 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Incorporation (15 pages) |