Harrow
Middlesex
HA1 3EX
Secretary Name | Mrs Bharti Shah |
---|---|
Status | Current |
Appointed | 07 January 2014(6 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Hobbs House Harrovian Business Village, Bessboro Harrow Middlesex HA1 3EX |
Director Name | Mrs Bharti Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(12 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hobbs House Harrovian Business Village, Bessboro Harrow Middlesex HA1 3EX |
Director Name | Mr Murtaza Hussein Datoo |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(6 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ |
Secretary Name | Mr Kaushik Kanji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(6 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Highfields Radlett WD7 8DJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Built Up Area | Radlett |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Bharti Shah 50.00% Ordinary |
---|---|
500 at £1 | Kaushik Kanji Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£137,150 |
Cash | £39 |
Current Liabilities | £338,389 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
8 October 2023 | Registered office address changed from 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX England to 6 Highfields Radlett WD7 8DJ on 8 October 2023 (1 page) |
---|---|
23 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
7 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
22 August 2022 | Registered office address changed from Suite 7, 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 22 August 2022 (1 page) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
11 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
15 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
3 December 2020 | Second filing for the appointment of Mrs Bharti Shah as a director (3 pages) |
1 October 2020 | Appointment of Mrs Bharti Shah as a director on 1 September 2020
|
3 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
25 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
31 October 2017 | Registered office address changed from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to Suite 7, 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to Suite 7, 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 31 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 26 October 2017 (1 page) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
22 October 2014 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 January 2014 | Termination of appointment of Kaushik Shah as a secretary (1 page) |
21 January 2014 | Termination of appointment of Murtaza Datoo as a director (1 page) |
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Appointment of Mrs Bharti Shah as a secretary (2 pages) |
21 January 2014 | Termination of appointment of Murtaza Datoo as a director (1 page) |
21 January 2014 | Appointment of Mrs Bharti Shah as a secretary (2 pages) |
21 January 2014 | Termination of appointment of Kaushik Shah as a secretary (1 page) |
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Mr Murtaza Hussein Datoo on 10 January 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Murtaza Hussein Datoo on 10 January 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Kaushik Shah on 10 January 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Mr Kaushik Shah on 10 January 2011 (1 page) |
9 January 2012 | Secretary's details changed for Mr Kaushik Shah on 10 January 2011 (1 page) |
9 January 2012 | Director's details changed for Mr Kaushik Shah on 10 January 2011 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 October 2009 | Secretary's details changed for Mr Kaushik Shah on 7 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Kaushik Shah on 7 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Kaushik Shah on 7 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Murtaza Husein Datoo on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Kaushik Shah on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Murtaza Husein Datoo on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Kaushik Shah on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Murtaza Husein Datoo on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Kaushik Shah on 7 October 2009 (2 pages) |
19 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Ad 14/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Ad 14/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Incorporation (16 pages) |
8 January 2008 | Incorporation (16 pages) |