Harrow
Middx
HA1 2NZ
Director Name | Ms Maya Hindocha |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Optomostrist |
Country of Residence | England |
Correspondence Address | 8 Lowndes Court Manor Road Harrow Middx HA1 2NZ |
Director Name | Ms Jessica Patel |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lowndes Court Manor Road Harrow Middx HA1 2NZ |
Director Name | Mr Vasant Mandalia |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Lowndes St Manor Road Harrow Middx HA1 2NZ |
Director Name | Mr Sunil Trehan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Solution Architeca |
Country of Residence | England |
Correspondence Address | 6 Lowndes Manor Road Harrow Middx HA1 2NZ |
Secretary Name | Mr Vasant Mandalia |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Lowndes St Manor Road Harrow Middx HA1 2NZ |
Director Name | Godfrey O'Callaghan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Retitired |
Country of Residence | England |
Correspondence Address | 14 Manor Road Harrow Middlesex HA1 2NZ |
Director Name | Mr Waheed Bharwani |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 113 Carpenders Avenue Watford WD19 5BN |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Vasant Mandalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2010) |
Role | Civil Servant |
Correspondence Address | 1 Lowndes Court Manor Road Harrow Middx HA1 2NZ |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Arya Investments LTD 6.67% Ordinary |
---|---|
1 at £1 | Miss Jessica Patel 6.67% Ordinary |
1 at £1 | Mr Amish Patel & Mr Suryakantr Patel 6.67% Ordinary |
1 at £1 | Mr Godfrey O'callaghan 6.67% Ordinary |
1 at £1 | Mr Neil Patel 6.67% Ordinary |
1 at £1 | Mr S. Malde & Mrs R. Shah 6.67% Ordinary |
1 at £1 | Mr Scott Green 6.67% Ordinary |
1 at £1 | Mr Sunil Trehan & Mrs Krishna Trehan 6.67% Ordinary |
1 at £1 | Mr Tejinder S. Gill 6.67% Ordinary |
1 at £1 | Mr Waheed S. Bharwani 6.67% Ordinary |
1 at £1 | Mrs Seema Popat 6.67% Ordinary |
1 at £1 | Mrs Shaheen Lalani & Mrs K.g. Govindji 6.67% Ordinary |
1 at £1 | Mrs Vanita Mandalia & Mr Vasant Mandalia 6.67% Ordinary |
1 at £1 | Ms Maya Hindocha 6.67% Ordinary |
1 at £1 | Roshni Shah 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
17 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 31 December 2022 (1 page) |
17 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 31 December 2021 (1 page) |
13 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
29 September 2021 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page) |
10 June 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
8 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
22 May 2020 | Appointment of Mr Waheed Bharwani as a director on 27 April 2020 (2 pages) |
4 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
3 August 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
21 April 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
21 April 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
8 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
9 April 2014 | Total exemption full accounts made up to 30 September 2013 (1 page) |
9 April 2014 | Total exemption full accounts made up to 30 September 2013 (1 page) |
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
2 May 2013 | Appointment of Godfrey O'callaghan as a director (3 pages) |
2 May 2013 | Appointment of Godfrey O'callaghan as a director (3 pages) |
1 May 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
1 May 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
17 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
5 April 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Termination of appointment of Frank Lever as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Frank Lever as a director (2 pages) |
30 March 2011 | Termination of appointment of Richard Hornby as a director (2 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Termination of appointment of Richard Hornby as a director (2 pages) |
30 March 2011 | Termination of appointment of Frank Lever as a secretary (2 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Termination of appointment of Frank Lever as a director (2 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (11 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (11 pages) |
4 October 2010 | Director's details changed for Maya Hindocha on 29 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Vasant Mandalia on 29 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Jessica Patel on 29 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Vasant Mandalia on 29 September 2010 (1 page) |
4 October 2010 | Director's details changed for Tejinder Gill on 29 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Maya Hindocha on 29 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Sunil Trehan on 29 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Sunil Trehan on 29 September 2010 (2 pages) |
4 October 2010 | Termination of appointment of Vasant Mandalia as a secretary (1 page) |
4 October 2010 | Director's details changed for Jessica Patel on 29 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Tejinder Gill on 29 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Vasant Mandalia on 29 September 2010 (2 pages) |
4 October 2010 | Termination of appointment of Vasant Mandalia as a secretary (1 page) |
4 October 2010 | Secretary's details changed for Vasant Mandalia on 29 September 2010 (1 page) |
22 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
22 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
7 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (11 pages) |
7 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (11 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
18 March 2009 | Director and secretary appointed vasant mandalia (2 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
18 March 2009 | Director appointed sunil trehan (2 pages) |
18 March 2009 | Director appointed sunil trehan (2 pages) |
18 March 2009 | Director and secretary appointed vasant mandalia (2 pages) |
22 October 2008 | Return made up to 29/09/08; full list of members (10 pages) |
22 October 2008 | Return made up to 29/09/08; full list of members (10 pages) |
28 April 2008 | Director appointed tejinder gill (2 pages) |
28 April 2008 | Director appointed maya hindocha (2 pages) |
28 April 2008 | Director appointed jessica patel (2 pages) |
28 April 2008 | Secretary appointed vasant mandalia (2 pages) |
28 April 2008 | Secretary appointed vasant mandalia (2 pages) |
28 April 2008 | Director appointed tejinder gill (2 pages) |
28 April 2008 | Director appointed jessica patel (2 pages) |
28 April 2008 | Director appointed maya hindocha (2 pages) |
7 March 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
7 March 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
23 November 2007 | Return made up to 22/09/07; full list of members (9 pages) |
23 November 2007 | Return made up to 22/09/07; full list of members (9 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
14 February 2007 | Nc dec already adjusted 10/01/07 (1 page) |
14 February 2007 | Nc dec already adjusted 10/01/07 (1 page) |
20 January 2007 | New secretary appointed;new director appointed (2 pages) |
20 January 2007 | New director appointed (3 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (3 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: temple house 20 holywell row london EC2A 4XH (1 page) |
20 January 2007 | New secretary appointed;new director appointed (2 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: temple house 20 holywell row london EC2A 4XH (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
10 January 2007 | Company name changed courtforge LIMITED\certificate issued on 10/01/07 (2 pages) |
10 January 2007 | Company name changed courtforge LIMITED\certificate issued on 10/01/07 (2 pages) |
22 September 2006 | Incorporation (17 pages) |
22 September 2006 | Incorporation (17 pages) |