Harrow
Middlesex
HA1 1BQ
Director Name | Mrs Krishna Sandhu |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Scottish Provident House 76-80 College R Harrow Middlesex HA1 1BQ |
Secretary Name | Mrs Krishna Sandhu |
---|---|
Status | Current |
Appointed | 10 September 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 3rd Floor Scottish Provident House 76-80 College R Harrow Middlesex HA1 1BQ |
Director Name | Mrs Indumati Pravinkumar Pankhania |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Audiology Technician |
Country of Residence | England |
Correspondence Address | 3rd Floor Scottish Provident House 76-80 College R Harrow Middlesex HA1 1BQ |
Secretary Name | Mrs Indumati Pravinkumar Pankhania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Scottish Provident House 76-80 College R Harrow Middlesex HA1 1BQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 020 86405353 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Mr Pravinkumar Mulji Pankhania 30.00% Ordinary |
---|---|
300 at £1 | Mrs Indumati Pravinkumar Pankhania 30.00% Ordinary |
200 at £1 | Mrs Krishna Harinder Sandhu 20.00% Ordinary |
200 at £1 | Mrs Seema Sanjay Mehta 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,736 |
Cash | £48,468 |
Current Liabilities | £52,942 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
5 March 2010 | Delivered on: 11 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 23 pains close, mitcham, surrey. Outstanding |
---|
23 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
27 September 2023 | Confirmation statement made on 10 September 2023 with updates (4 pages) |
15 September 2023 | Change of details for Mrs Krishna Sandhu as a person with significant control on 9 September 2023 (2 pages) |
14 September 2023 | Director's details changed for Mrs Krishna Harinder Sandhu on 9 September 2023 (2 pages) |
14 September 2023 | Secretary's details changed for Mrs Krishna Harinder Sandhu on 9 September 2023 (1 page) |
13 September 2023 | Director's details changed for Mrs Krishna Sandhu on 9 September 2023 (2 pages) |
13 September 2023 | Secretary's details changed for Mrs Krishna Sandhu on 9 September 2023 (1 page) |
13 September 2023 | Change of details for Mrs Krishna Harinder Sandhu as a person with significant control on 9 September 2023 (2 pages) |
21 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
7 October 2022 | Confirmation statement made on 10 September 2022 with updates (5 pages) |
3 October 2022 | Cessation of Indumati Pravinkumar Pankhania (Deceased) as a person with significant control on 10 September 2022 (1 page) |
3 October 2022 | Change of details for Mr Pravinkumar Mulji Pankhania as a person with significant control on 10 September 2022 (2 pages) |
3 October 2022 | Notification of Seema Sanjay Mehta as a person with significant control on 10 September 2022 (2 pages) |
3 October 2022 | Director's details changed for Mrs Krishna Sandhu on 3 October 2022 (2 pages) |
3 October 2022 | Notification of Krishna Sandhu as a person with significant control on 10 September 2022 (2 pages) |
9 September 2022 | Director's details changed for Mr Pravinkumar Mulji Pankhania on 8 September 2022 (2 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
27 September 2021 | Change of details for Mr Pravinkumar Mulji Pankhania as a person with significant control on 26 July 2020 (2 pages) |
27 September 2021 | Change of details for Mrs Indumati Pravinkumar Pankhania (Deceased) as a person with significant control on 26 July 2020 (2 pages) |
27 September 2021 | Director's details changed for Mr Pravinkumar Mulji Pankhania on 26 July 2020 (2 pages) |
27 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
14 September 2020 | Appointment of Mrs Krishna Sandhu as a director on 10 September 2020 (2 pages) |
14 September 2020 | Change of details for Mrs Indumati Pravinkumar Pankhania as a person with significant control on 7 January 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
14 September 2020 | Termination of appointment of Indumati Pravinkumar Pankhania as a secretary on 7 January 2020 (1 page) |
14 September 2020 | Appointment of Mrs Krishna Sandhu as a secretary on 10 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Indumati Pravinkumar Pankhania as a director on 7 January 2020 (1 page) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
17 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 March 2017 | Director's details changed for Mrs Indumati Pravinkumar Pankhania on 20 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mrs Indumati Pravinkumar Pankhania on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Pravinkumar Mulji Pankhania on 20 March 2017 (2 pages) |
20 March 2017 | Secretary's details changed for Mrs Indumati Pravinkumar Pankhania on 20 March 2017 (1 page) |
20 March 2017 | Secretary's details changed for Mrs Indumati Pravinkumar Pankhania on 20 March 2017 (1 page) |
20 March 2017 | Director's details changed for Mr Pravinkumar Mulji Pankhania on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mrs Indumati Pravinkumar Pankhania on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mrs Indumati Pravinkumar Pankhania on 20 March 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 September 2015 | Registered office address changed from 4-5 Loveridge Mews London NW6 2DP to 3rd Floor Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 4-5 Loveridge Mews London NW6 2DP to 3rd Floor Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 29 September 2015 (1 page) |
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 July 2014 | Registered office address changed from 4/5 4-5 Loveridge Mews London NW6 2DP England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 4/5 4-5 Loveridge Mews London NW6 2DP England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 4/5 4-5 Loveridge Mews London NW6 2DP England on 2 July 2014 (1 page) |
30 June 2014 | Registered office address changed from 261, London Road Mitcham Surrey CR4 3NH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 261, London Road Mitcham Surrey CR4 3NH on 30 June 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Pravinkumar Mulji Pankhania on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Indumati Pravinkumar Pankhania on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Indumati Pravinkumar Pankhania on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Indumati Pravinkumar Pankhania on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Pravinkumar Mulji Pankhania on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Pravinkumar Mulji Pankhania on 1 October 2009 (2 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 May 2008 | Return made up to 03/04/08; no change of members (7 pages) |
15 May 2008 | Return made up to 03/04/08; no change of members (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2007 | Return made up to 03/04/07; full list of members
|
14 May 2007 | Return made up to 03/04/07; full list of members
|
3 April 2006 | Incorporation (16 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Incorporation (16 pages) |