Road, Harrow
Middlesex
HA1 2XU
Director Name | Deepdarshani Dhirajlal Pattni |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 May 2017(11 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
Secretary Name | Mr Sailesh Rameshchandra Vaghjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hughenden Avenue Harrow Middlesex HA3 8HA |
Director Name | Reena Soni |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2014) |
Role | Teacher Assistant |
Correspondence Address | Kbc Harrow Exchange, 2 Gayton Road, Harrow Middlesex HA1 2XU |
Secretary Name | Reena Soni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2014) |
Role | Teacher Assistant |
Correspondence Address | 55 Cotswold Gardens East Ham London E6 3HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Asha Sailesh Vaghjee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,629 |
Cash | £7,413 |
Current Liabilities | £28,508 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
14 February 2012 | Delivered on: 16 February 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Deepdarshani Dhirajlal Pattni as a director on 1 May 2017 (2 pages) |
10 May 2017 | Appointment of Deepdarshani Dhirajlal Pattni as a director on 1 May 2017 (2 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
8 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
21 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
27 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
27 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 July 2014 | Termination of appointment of Reena Soni as a director (1 page) |
1 July 2014 | Termination of appointment of Reena Soni as a director (1 page) |
1 July 2014 | Termination of appointment of Reena Soni as a secretary (1 page) |
1 July 2014 | Termination of appointment of Reena Soni as a secretary (1 page) |
25 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Registered office address changed from Kbc Harrow Exchange, 2 Gayton Road, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Kbc Harrow Exchange, 2 Gayton Road, Harrow Middlesex HA1 2XU on 30 May 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 October 2009 | Director's details changed for Reena Soni on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Asha Sailesh Vaghjee on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Reena Soni on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Asha Sailesh Vaghjee on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Reena Soni on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Reena Soni on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Asha Sailesh Vaghjee on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Reena Soni on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Reena Soni on 5 October 2009 (2 pages) |
29 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2008 | New secretary appointed;new director appointed (1 page) |
6 February 2008 | New secretary appointed;new director appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP (1 page) |
23 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
13 April 2006 | Incorporation (16 pages) |
13 April 2006 | Incorporation (16 pages) |