Harrow
Middlesex
HA1 1BQ
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Vyman House 3rd Floor 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
10k at £1 | Jayesh Natwarbhai Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,600 |
Cash | £8,095 |
Current Liabilities | £87,341 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
13 July 2022 | Delivered on: 19 July 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Land known as unit 30, park royal metro centre, britannia way, london, NW10 7PA, more particularly described in schedule 1 of the deed. Outstanding |
---|---|
14 January 2015 | Delivered on: 19 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
28 June 2023 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page) |
28 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
19 July 2022 | Registration of charge 065896420002, created on 13 July 2022 (51 pages) |
20 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
28 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
14 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
12 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
7 March 2018 | Notification of Jayesh Nathwarbhai Patel as a person with significant control on 12 May 2017 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
31 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 January 2015 | Registration of charge 065896420001, created on 14 January 2015 (18 pages) |
19 January 2015 | Registration of charge 065896420001, created on 14 January 2015 (18 pages) |
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
15 March 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 July 2010 | Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Jayesh Natwarbhai Patel on 1 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Jayesh Natwarbhai Patel on 1 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Jayesh Natwarbhai Patel on 1 May 2010 (2 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from klaco house 28-30 st johns square london EC1M 4DN (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from klaco house 28-30 st johns square london EC1M 4DN (1 page) |
23 May 2008 | Director appointed jayesh natwarbhah patel (2 pages) |
23 May 2008 | Director appointed jayesh natwarbhah patel (2 pages) |
14 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
14 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 May 2008 | Incorporation (16 pages) |
12 May 2008 | Incorporation (16 pages) |