55 Lowlands Road
Harrow
HA1 3AW
Director Name | Mrs Khola Akhtar |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 East Towers Pinner Middlesex HA5 1TN |
Director Name | Mr Kishor Odhavji Davdra |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Mrs Suchita Indravadan Shah |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Masters House 1 Marlborough Hill Harrow Middlesex HA1 1UX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | Khola Akhtar 48.00% Ordinary |
---|---|
40 at £1 | Rubina Hafeez 40.00% Ordinary |
12 at £1 | Nusrat Begum 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,706 |
Cash | £36,141 |
Current Liabilities | £84,197 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
7 February 2024 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
2 August 2023 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to Masters House 1 Marlborough Hill Harrow Middlesex HA1 1UX on 2 August 2023 (1 page) |
26 June 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
3 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
3 May 2023 | Appointment of Mrs Suchita Indravadan Shah as a director on 15 April 2023 (2 pages) |
3 May 2023 | Termination of appointment of Rubina Hafeez as a director on 15 April 2023 (1 page) |
24 March 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
13 July 2022 | Termination of appointment of Suchita Indravadan Shah as a director on 13 July 2022 (1 page) |
13 July 2022 | Appointment of Mrs Rubina Hafeez as a director on 13 July 2022 (2 pages) |
17 May 2022 | Registered office address changed from 2nd Flooe Grove House 55 Lowlands Road Harrow HA1 3AW England to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 17 May 2022 (1 page) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 June 2019 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to 2nd Flooe Grove House 55 Lowlands Road Harrow HA1 3AW on 30 June 2019 (1 page) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
15 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
12 January 2018 | Change of details for Mrs Khola Akhtar as a person with significant control on 2 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
12 January 2018 | Appointment of Mrs Suchita Indravadan Shah as a director on 2 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Kishor Odhavji Davdra as a director on 2 January 2018 (1 page) |
7 November 2017 | Director's details changed for Mr Kishor Odhavji Davdra on 6 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017 (1 page) |
7 November 2017 | Director's details changed for Mr Kishor Odhavji Davdra on 6 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017 (1 page) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
2 October 2017 | Change of share class name or designation (2 pages) |
2 October 2017 | Change of share class name or designation (2 pages) |
18 September 2017 | Confirmation statement made on 3 September 2017 with updates (6 pages) |
18 September 2017 | Confirmation statement made on 3 September 2017 with updates (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 June 2013 | Current accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
19 June 2013 | Current accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
6 June 2013 | Appointment of Mr Kishor Odhavji Davdra as a director (2 pages) |
6 June 2013 | Appointment of Mr Kishor Odhavji Davdra as a director (2 pages) |
6 June 2013 | Termination of appointment of Khola Akhtar as a director (1 page) |
6 June 2013 | Termination of appointment of Khola Akhtar as a director (1 page) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 October 2012 | Director's details changed for Mrs Khola Akhtar on 1 January 2012 (2 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Director's details changed for Mrs Khola Akhtar on 1 January 2012 (2 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Director's details changed for Mrs Khola Akhtar on 1 January 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 September 2010 | Director's details changed for Mrs Khola Akhtar on 5 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Khola Akhtar on 5 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mrs Khola Akhtar on 5 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 October 2009 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 October 2009 | Return made up to 03/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 03/09/09; full list of members (3 pages) |
1 October 2009 | Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
28 November 2008 | Director appointed mrs khola akhtar (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
28 November 2008 | Director appointed mrs khola akhtar (1 page) |
28 November 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
28 November 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
3 September 2008 | Incorporation (14 pages) |
3 September 2008 | Incorporation (14 pages) |