North Harrow
Harrow
HA2 7SA
Director Name | Nisha Nathwani |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Headstone Lane Pinner Middlesex HA2 6JN |
Director Name | Pritesh Nathwani |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Headstone Lane Harrow Middlesex HA2 6JN |
Secretary Name | Pritesh Nathwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Headstone Lane Harrow Middlesex HA2 6JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | holmfieldcourt.co.uk |
---|
Registered Address | 5 Churchill Court, 58 Station Road North Harrow Harrow HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Amit Dhamecha 50.00% Ordinary |
---|---|
60 at £1 | Rupen Dhamecha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £447,046 |
Cash | £37,953 |
Current Liabilities | £938,106 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
27 December 2007 | Delivered on: 4 January 2008 Satisfied on: 15 December 2015 Persons entitled: National Westminster 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: 2903 bridgewater place water lane leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
3 October 2006 | Delivered on: 11 October 2006 Persons entitled: National Westminster 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: Neville house 12 montreal avenue chapel allerton leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 September 2006 | Delivered on: 29 September 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 |
10 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
23 July 2020 | Satisfaction of charge 1 in full (1 page) |
23 July 2020 | Satisfaction of charge 2 in full (2 pages) |
2 July 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
2 July 2020 | Director's details changed for Mr Amit Kumar Shantilal Dhamecha on 2 July 2020 (2 pages) |
2 October 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
14 August 2017 | Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to 5 Churchill Court, 58 Station Road North Harrow Harrow HA2 7SA on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to 5 Churchill Court, 58 Station Road North Harrow Harrow HA2 7SA on 14 August 2017 (1 page) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
8 March 2017 | Registered office address changed from Chempney Myers Consultants York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Chempney Myers Consultants York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
15 December 2015 | Satisfaction of charge 3 in full (2 pages) |
15 December 2015 | Satisfaction of charge 3 in full (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 August 2015 | Termination of appointment of Pritesh Nathwani as a secretary on 1 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Pritesh Nathwani as a secretary on 1 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Pritesh Nathwani as a secretary on 1 July 2015 (1 page) |
6 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 June 2011 | Termination of appointment of Pritesh Nathwani as a director (1 page) |
2 June 2011 | Termination of appointment of Pritesh Nathwani as a director (1 page) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 April 2011 | Current accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
26 April 2011 | Current accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Return made up to 23/05/09; full list of members (4 pages) |
11 September 2009 | Return made up to 23/05/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 April 2009 | Return made up to 23/05/08; no change of members (4 pages) |
2 April 2009 | Return made up to 23/05/08; no change of members (4 pages) |
10 October 2008 | Director appointed amit kumar shantilal dhamecha (2 pages) |
10 October 2008 | Director appointed amit kumar shantilal dhamecha (2 pages) |
1 October 2008 | Appointment terminated director nisha nathwani (1 page) |
1 October 2008 | Appointment terminated director nisha nathwani (1 page) |
4 June 2008 | Return made up to 23/05/07; full list of members (7 pages) |
4 June 2008 | Return made up to 23/05/07; full list of members (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 January 2008 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
29 January 2008 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 34 longcrofte road edgware middlesex HA8 6RR (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 34 longcrofte road edgware middlesex HA8 6RR (1 page) |
11 September 2007 | Ad 01/08/07-30/08/07 £ si 20@1=20 £ ic 1/21 (2 pages) |
11 September 2007 | Ad 01/08/07-30/08/07 £ si 20@1=20 £ ic 1/21 (2 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 122 haedstone lane pinner middx HA2 6JN (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 122 haedstone lane pinner middx HA2 6JN (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
23 May 2006 | Incorporation (9 pages) |
23 May 2006 | Incorporation (9 pages) |