Barnet
Hertfordshire
EN5 4BE
Secretary Name | Aly Khan Thobani |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mrs Nicole Marie Thobani |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 September 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Alnazir Rajabali Thobani |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 29 West Heath Gardens Hampstead London NW3 7TR |
Director Name | Amin Mohamed Thobani |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2l Grove End House Grove End Road London Nw8 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(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 | 14 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Aly Khan Thobani 99.00% Ordinary |
---|---|
1 at £1 | Nicole Marie Thobani 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £601,101 |
Cash | £118,929 |
Current Liabilities | £441,240 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
19 June 2020 | Delivered on: 23 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 June 2012 | Delivered on: 28 June 2012 Persons entitled: Abbee Limited Classification: Rent deposit deed Secured details: £16,875.00 due or to become due from the company to the chargee. Particulars: Rent deposit sum of £16,875 see image for full details. Outstanding |
28 September 2011 | Delivered on: 5 October 2011 Persons entitled: Jitendra Purushottam Patel and Nayna Jitendra Patel Classification: Rent deposit deed 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: The sum of £22,500.00 see image for full details. Outstanding |
1 March 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
3 March 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
24 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
30 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
26 March 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
23 June 2020 | Registration of charge 065037350003, created on 19 June 2020 (41 pages) |
5 March 2020 | Amended total exemption full accounts made up to 31 August 2018 (6 pages) |
27 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
5 July 2019 | Change of details for Mr Aly Khan Thobani as a person with significant control on 4 July 2019 (2 pages) |
5 July 2019 | Change of details for Mr Aly Khan Thobani as a person with significant control on 4 July 2019 (2 pages) |
5 July 2019 | Change of details for Mr Aly Khan Thobani as a person with significant control on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Aly Khan Thobani on 4 July 2019 (2 pages) |
4 July 2019 | Secretary's details changed for Aly Khan Thobani on 4 July 2019 (1 page) |
4 July 2019 | Director's details changed for Mrs Nicole Marie Thobani on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Aly Khan Thobani on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mrs Nicole Marie Thobani on 4 July 2019 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
20 March 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
30 June 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
30 June 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
23 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 September 2013 | Appointment of Mrs Nicole Marie Thobani as a director (2 pages) |
5 September 2013 | Appointment of Mrs Nicole Marie Thobani as a director (2 pages) |
13 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
13 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
14 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
31 July 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2012 | Termination of appointment of Amin Thobani as a director (1 page) |
3 April 2012 | Termination of appointment of Amin Thobani as a director (1 page) |
27 February 2012 | Director's details changed for Amin Mohamed Thobani on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Amin Mohamed Thobani on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Amin Mohamed Thobani on 1 January 2012 (2 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Termination of appointment of Alnazir Thobani as a director (1 page) |
17 January 2012 | Termination of appointment of Alnazir Thobani as a director (1 page) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
23 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
22 November 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
21 May 2010 | Director's details changed for Alnazir Rajabali Thobani on 11 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Alnazir Rajabali Thobani on 11 May 2010 (2 pages) |
4 March 2010 | Director's details changed for Amin Mohamed Thobani on 1 January 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Aly Khan Thobani on 1 January 2010 (1 page) |
4 March 2010 | Director's details changed for Aly Khan Thobani on 1 January 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Aly Khan Thobani on 1 January 2010 (1 page) |
4 March 2010 | Director's details changed for Amin Mohamed Thobani on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Aly Khan Thobani on 1 January 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Aly Khan Thobani on 1 January 2010 (1 page) |
4 March 2010 | Director's details changed for Amin Mohamed Thobani on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Aly Khan Thobani on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
14 March 2008 | Director and secretary appointed aly khan thobani (1 page) |
14 March 2008 | Director appointed alnazir rajabali thobani (3 pages) |
14 March 2008 | Ad 14/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 March 2008 | Director appointed amin mohamed thobani (1 page) |
14 March 2008 | Ad 14/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 March 2008 | Director appointed amin mohamed thobani (1 page) |
14 March 2008 | Director appointed alnazir rajabali thobani (3 pages) |
14 March 2008 | Director and secretary appointed aly khan thobani (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
14 February 2008 | Incorporation (14 pages) |
14 February 2008 | Incorporation (14 pages) |