Muswell Hill
London
N10 3AG
Director Name | Rajpreet Kaur Hyare |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2006(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 163 Cranley Gardens Muswell Hill London N10 3AG |
Director Name | Rajpreet Kaur Kataria |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2006(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 163 Cranley Gardens Muswell Hill London N10 3AG |
Director Name | Mrs Anita Khroud |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2006(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 163 Cranley Gardens Muswell Hill London N10 3AG |
Director Name | Miss Nikita Hyare |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 2 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
Secretary Name | Mr Avtar Singh Hyare |
---|---|
Status | Current |
Appointed | 13 November 2014(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
Secretary Name | Miss Anita Hyare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 163 Cranley Gardens Muswell Hill London N10 3AG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dr Anita Hyare 50.00% Ordinary |
---|---|
1 at £1 | Rajpreet Kaur Hyare 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £532,555 |
Cash | £5,607 |
Current Liabilities | £1,320 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 August |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
22 January 2019 | Delivered on: 23 January 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that freehold property known as devereux house, church hill, coleshill birmingham B46 3AD and registered at hm land registry under title number WK482366. Outstanding |
---|---|
12 January 2016 | Delivered on: 18 January 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
12 January 2016 | Delivered on: 18 January 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat a, 42 weston park, london, N8 9TJ as the same is registered at hm land registry with title no AGL197649 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
8 June 2007 | Delivered on: 15 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 39 symphony court birmingham w midlands (t/no WM644068) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
19 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
18 May 2023 | Confirmation statement made on 17 May 2023 with updates (5 pages) |
16 May 2023 | Change of details for Mrs Anita Khroud as a person with significant control on 15 May 2023 (2 pages) |
15 May 2023 | Cessation of Anita Khroud as a person with significant control on 15 May 2023 (1 page) |
15 May 2023 | Change of details for Miss Nikita Hyare as a person with significant control on 15 May 2023 (2 pages) |
15 May 2023 | Notification of Rajpreet Kaur Kataria as a person with significant control on 12 May 2023 (2 pages) |
11 October 2022 | Change of details for Miss Anita Hyare as a person with significant control on 10 October 2022 (2 pages) |
11 October 2022 | Change of details for Miss Anita Hyare as a person with significant control on 10 October 2022 (2 pages) |
10 October 2022 | Director's details changed for Rajpreet Kaur Hyare on 10 October 2022 (2 pages) |
10 October 2022 | Director's details changed for Miss Anita Hyare on 10 October 2022 (2 pages) |
30 August 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with updates (4 pages) |
30 May 2022 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page) |
18 August 2021 | Confirmation statement made on 7 August 2021 with updates (4 pages) |
24 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
17 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
18 June 2020 | Registered office address changed from 232a Northolt Road Harrow Middlesex HA2 8DU to 2 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 18 June 2020 (1 page) |
12 August 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
28 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
23 January 2019 | Registration of charge 058973460004, created on 22 January 2019 (4 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Notification of Anita Hyare as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Anita Hyare as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 January 2016 | Registration of charge 058973460003, created on 12 January 2016 (17 pages) |
18 January 2016 | Registration of charge 058973460002, created on 12 January 2016 (14 pages) |
18 January 2016 | Registration of charge 058973460002, created on 12 January 2016 (14 pages) |
18 January 2016 | Registration of charge 058973460003, created on 12 January 2016 (17 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 November 2014 | Termination of appointment of Anita Hyare as a secretary on 13 November 2014 (1 page) |
14 November 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Termination of appointment of Anita Hyare as a secretary on 13 November 2014 (1 page) |
14 November 2014 | Appointment of Miss Nikita Hyare as a director on 13 November 2014 (2 pages) |
14 November 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Appointment of Mr Avtar Singh Hyare as a secretary on 13 November 2014 (2 pages) |
14 November 2014 | Appointment of Miss Nikita Hyare as a director on 13 November 2014 (2 pages) |
14 November 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Appointment of Mr Avtar Singh Hyare as a secretary on 13 November 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Rajpreet Kaur Hyare on 7 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Dr Anita Hyare on 7 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Rajpreet Kaur Hyare on 7 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Rajpreet Kaur Hyare on 7 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Dr Anita Hyare on 7 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Dr Anita Hyare on 7 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 October 2009 | Registered office address changed from 232,a Northolt Road Harrow Middlesex HA2 8DU on 21 October 2009 (1 page) |
21 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Registered office address changed from 232,a Northolt Road Harrow Middlesex HA2 8DU on 21 October 2009 (1 page) |
21 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
8 November 2007 | Return made up to 07/08/07; full list of members (7 pages) |
8 November 2007 | Return made up to 07/08/07; full list of members (7 pages) |
15 June 2007 | Particulars of mortgage/charge (4 pages) |
15 June 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New secretary appointed;new director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 August 2006 | Incorporation (16 pages) |
7 August 2006 | Incorporation (16 pages) |