118-122 College Road
Harrow
Middlesex
HA1 1BQ
Secretary Name | Mrs Manisha Mistry |
---|---|
Status | Current |
Appointed | 25 February 2014(8 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Chandresh Kapadia |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mrs Manisha Mistry |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Lulworth Gardens Harrow Middlesex HA2 9NP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Binoy Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Lulworth Gardens Harrow Middlesex HA2 9NP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | evaccountants.com |
---|---|
Email address | [email protected] |
Telephone | 07 958933267 |
Telephone region | Mobile |
Registered Address | Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Binoy Mistry 50.00% Ordinary A |
---|---|
60 at £1 | Manisha Mistry 30.00% Ordinary |
40 at £1 | Binoy Mistry 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £372 |
Cash | £1,471 |
Current Liabilities | £28,527 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 1 week from now) |
17 June 2022 | Delivered on: 22 June 2022 Persons entitled: Chandresh Kapadia Sonia Kapadia Classification: A registered charge Outstanding |
---|
8 March 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
8 March 2024 | Register inspection address has been changed from Unit G01, Ground Floor Metroline House College Road Harrow HA1 1BQ England to Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ (1 page) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
20 June 2023 | Registered office address changed from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ to Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 20 June 2023 (1 page) |
20 March 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 December 2022 | Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page) |
27 June 2022 | Second filing of a statement of capital following an allotment of shares on 17 June 2022
|
23 June 2022 | Appointment of Mr Chandresh Kapadia as a director on 17 June 2022 (2 pages) |
23 June 2022 | Statement of capital following an allotment of shares on 17 June 2022
|
22 June 2022 | Registration of charge 056921110001, created on 17 June 2022 (42 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (30 pages) |
8 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
19 January 2022 | Resolutions
|
19 January 2022 | Memorandum and Articles of Association (32 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
25 March 2021 | Register inspection address has been changed from 40 High Street Northwood HA6 1BN England to Unit G01, Ground Floor Metroline House College Road Harrow HA1 1BQ (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 July 2020 | Registered office address changed from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ England to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 30 July 2020 (1 page) |
29 July 2020 | Registered office address changed from 40 High Street Northwood Middlesex HA6 1BN to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 29 July 2020 (1 page) |
7 May 2020 | Change of details for Mrs Manisha Mistry as a person with significant control on 25 August 2019 (2 pages) |
7 May 2020 | Change of details for Mr Binoy Mistry as a person with significant control on 25 August 2019 (2 pages) |
7 May 2020 | Director's details changed for Mr Binoy Mistry on 25 August 2019 (2 pages) |
1 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
1 March 2020 | Register inspection address has been changed from 16 Lulworth Gardens Harrow Middlesex HA2 9NP United Kingdom to 40 High Street Northwood HA6 1BN (1 page) |
1 March 2020 | Register(s) moved to registered office address 40 High Street Northwood Middlesex HA6 1BN (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
23 May 2018 | Registered office address changed from 16 Lulworth Gardens Harrow Middlesex HA2 9NP to 40 High Street Northwood Middlesex HA6 1BN on 23 May 2018 (1 page) |
31 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
1 January 2018 | Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page) |
28 December 2017 | Previous accounting period extended from 28 March 2017 to 1 April 2017 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Binoy Mistry as a secretary (1 page) |
25 February 2014 | Appointment of Mrs Manisha Mistry as a secretary (2 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Appointment of Mrs Manisha Mistry as a secretary (2 pages) |
25 February 2014 | Termination of appointment of Binoy Mistry as a secretary (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 February 2013 | Termination of appointment of Manisha Mistry as a director (1 page) |
3 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Termination of appointment of Manisha Mistry as a director (1 page) |
3 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Company name changed b & m accountancy management LIMITED\certificate issued on 09/01/13
|
9 January 2013 | Company name changed b & m accountancy management LIMITED\certificate issued on 09/01/13
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
31 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
8 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
3 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Manisha Mistry on 31 January 2010 (2 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Director's details changed for Manisha Mistry on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Binoy Mistry on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Binoy Mistry on 31 January 2010 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of register of members (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
23 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Incorporation (15 pages) |
31 January 2006 | Incorporation (15 pages) |