London
NW4 4NR
Director Name | Mrs Aakanksha Haran |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Market Research Consultant |
Country of Residence | England |
Correspondence Address | 8 Faber Gardens London NW4 4NR |
Director Name | Hitesh Haran |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vane Close Harrow Middlesex HA3 9XD |
Director Name | Pretigaya Haran |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vane Close Harrow Middlesex HA3 9XD |
Secretary Name | Hitesh Haran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vane Close Harrow Middlesex HA3 9XD |
Secretary Name | Mr Jai Kumar Haran |
---|---|
Status | Resigned |
Appointed | 01 April 2011(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 2 Vane Close Harrow Middlesex HA3 9XD |
Director Name | Mr Hemin Mahendrakumar Sanghvi |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2015) |
Role | Engineering Contractor |
Country of Residence | England |
Correspondence Address | 18 Gruneisen Road London N3 1LU |
Secretary Name | Mrs Sejal Hemin Sanghvi |
---|---|
Status | Resigned |
Appointed | 02 January 2015(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 18 Gruneisen Road London N3 1LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 87953200 |
---|---|
Telephone region | London |
Registered Address | 8 Faber Gardens London NW4 4NR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Aakanksha Haran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,340 |
Cash | £40,112 |
Current Liabilities | £27,042 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
4 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
13 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
5 March 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
13 July 2021 | Change of details for Miss Aakanksha Haran as a person with significant control on 30 June 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Jai Kumar Haran on 30 June 2021 (2 pages) |
7 July 2021 | Director's details changed for Miss Aakanksha Haran on 30 June 2021 (2 pages) |
7 July 2021 | Registered office address changed from 101 Brookdene Avenue Watford WD19 4LG England to 8 Faber Gardens London NW4 4NR on 7 July 2021 (1 page) |
7 July 2021 | Change of details for Miss Aakanksha Haran as a person with significant control on 30 June 2021 (2 pages) |
28 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 March 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
9 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
31 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
18 May 2019 | Director's details changed for Mr Jai Kumar Haran on 5 May 2019 (2 pages) |
18 May 2019 | Change of details for Miss Aakanksha Haran as a person with significant control on 5 May 2019 (2 pages) |
18 May 2019 | Director's details changed for Miss Aakanksha Haran on 5 May 2019 (2 pages) |
16 March 2019 | Cessation of Jai Kumar Haran as a person with significant control on 31 January 2019 (1 page) |
16 March 2019 | Registered office address changed from 2 Vane Close Harrow Middlesex HA3 9XD to 101 Brookdene Avenue Watford WD19 4LG on 16 March 2019 (1 page) |
16 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 February 2018 | Change of details for Miss Aakanksha Haran as a person with significant control on 25 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
6 February 2018 | Notification of Jai Kumar Haran as a person with significant control on 25 January 2018 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Termination of appointment of Sejal Hemin Sanghvi as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Hemin Mahendrakumar Sanghvi as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Sejal Hemin Sanghvi as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Hemin Mahendrakumar Sanghvi as a director on 30 June 2015 (1 page) |
24 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
28 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
14 January 2015 | Appointment of Mr Hemin Mahendrakumar Sanghvi as a director on 6 October 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Sejal Hemin Sanghvi as a secretary on 2 January 2015 (2 pages) |
14 January 2015 | Appointment of Mrs Sejal Hemin Sanghvi as a secretary on 2 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Hemin Mahendrakumar Sanghvi as a director on 6 October 2014 (2 pages) |
14 January 2015 | Appointment of Mr Hemin Mahendrakumar Sanghvi as a director on 6 October 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Sejal Hemin Sanghvi as a secretary on 2 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Jai Kumar Haran as a secretary on 1 October 2014 (1 page) |
5 January 2015 | Termination of appointment of Jai Kumar Haran as a secretary on 1 October 2014 (1 page) |
5 January 2015 | Termination of appointment of Jai Kumar Haran as a secretary on 1 October 2014 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 July 2014 | Appointment of Miss Aakanksha Haran as a director (2 pages) |
10 July 2014 | Appointment of Miss Aakanksha Haran as a director (2 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Termination of appointment of Pretigaya Haran as a director (1 page) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Termination of appointment of Pretigaya Haran as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
19 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
19 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 April 2011 | Appointment of Mr Jai Kumar Haran as a director (2 pages) |
16 April 2011 | Appointment of Mr Jai Kumar Haran as a secretary (1 page) |
16 April 2011 | Termination of appointment of Hitesh Haran as a director (1 page) |
16 April 2011 | Termination of appointment of Hitesh Haran as a secretary (1 page) |
16 April 2011 | Termination of appointment of Hitesh Haran as a director (1 page) |
16 April 2011 | Appointment of Mr Jai Kumar Haran as a director (2 pages) |
16 April 2011 | Termination of appointment of Hitesh Haran as a secretary (1 page) |
16 April 2011 | Appointment of Mr Jai Kumar Haran as a secretary (1 page) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Director's details changed for Pretigaya Haran on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Hitesh Haran on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Pretigaya Haran on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Pretigaya Haran on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Hitesh Haran on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Hitesh Haran on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 1 lightley close, stanley avenue alperton middlesex HA0 4HP (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 1 lightley close, stanley avenue alperton middlesex HA0 4HP (1 page) |
12 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
7 July 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 July 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 April 2006 | Ad 03/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2006 | Ad 03/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
3 February 2006 | Incorporation (15 pages) |
3 February 2006 | Incorporation (15 pages) |