Hatch End
Middlesex
HA5 4BJ
Secretary Name | Anitakumari Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Lawns Hatch End Middlesex HA5 4BJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 14 The Lawns Pinner HA5 4BJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
50 at £1 | Anil Kumar Hashmukhbhai Patel 50.00% Ordinary |
---|---|
50 at £1 | Anita Kumari Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,306 |
Cash | £68,696 |
Current Liabilities | £108,036 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
28 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
13 February 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
2 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
21 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
22 November 2021 | Registered office address changed from 22 Crowndale Road Camden London NW1 1TT to 14 the Lawns Pinner HA5 4BJ on 22 November 2021 (1 page) |
1 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
23 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
21 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
13 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 October 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
11 October 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Anilkumar Hashmukhbhai Patel on 19 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Anilkumar Hashmukhbhai Patel on 19 January 2010 (2 pages) |
11 July 2009 | Secretary's change of particulars / anita patel / 01/04/2009 (1 page) |
11 July 2009 | Director's change of particulars / anil patel / 01/04/2009 (1 page) |
11 July 2009 | Secretary's change of particulars / anita patel / 01/04/2009 (1 page) |
11 July 2009 | Director's change of particulars / anil patel / 01/04/2009 (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 416 west green road london N15 3PU (1 page) |
5 April 2009 | Secretary appointed anita patel (2 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 416 west green road london N15 3PU (1 page) |
5 April 2009 | Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 April 2009 | Secretary appointed anita patel (2 pages) |
5 April 2009 | Director appointed anil patel (2 pages) |
5 April 2009 | Director appointed anil patel (2 pages) |
5 April 2009 | Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 January 2009 | Appointment terminated director barbara kahan (1 page) |
21 January 2009 | Appointment terminated director barbara kahan (1 page) |
19 January 2009 | Incorporation (12 pages) |
19 January 2009 | Incorporation (12 pages) |