Edgware
HA8 7EB
Secretary Name | Sanjiv Radia |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | Magnolia House, Spring Villa Park 11 Spring Villa Edgware HA8 7EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 84252.com |
---|
Registered Address | 9 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 | Over 70 other UK companies use this postal address |
90 at £1 | Dr Shriti Pattani 90.00% Ordinary |
---|---|
10 at £1 | Sanjiv Radia 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,935 |
Cash | £61,585 |
Current Liabilities | £4,103 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
15 February 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
12 April 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 November 2022 | Change of details for Dr Shriti Pattani as a person with significant control on 22 November 2022 (2 pages) |
22 November 2022 | Director's details changed for Dr Shriti Pattani on 22 November 2022 (2 pages) |
22 November 2022 | Registered office address changed from Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England to 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 22 November 2022 (1 page) |
22 November 2022 | Secretary's details changed for Sanjiv Radia on 22 November 2022 (1 page) |
1 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
9 August 2021 | Change of details for Dr Shriti Pattani as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Director's details changed for Dr Shriti Pattani on 9 August 2021 (2 pages) |
9 August 2021 | Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 9 August 2021 (1 page) |
9 August 2021 | Secretary's details changed for Sanjiv Radia on 9 August 2021 (1 page) |
9 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 July 2019 | Change of details for Dr Shriti Pattani as a person with significant control on 17 July 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 March 2010 | Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Dr Shriti Pattani on 20 February 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Sanjiv Radia on 20 February 2010 (1 page) |
18 March 2010 | Director's details changed for Dr Shriti Pattani on 20 February 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Sanjiv Radia on 20 February 2010 (1 page) |
18 March 2010 | Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 April 2007 | Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2007 | Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
1 March 2007 | Incorporation (16 pages) |
1 March 2007 | Incorporation (16 pages) |