Harrow
HA1 2TP
Director Name | Mrs Veena Inani |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sinckot House 211 Station Road Harrow HA1 2TP |
Director Name | Mr Sunil Inani |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Secretary Name | Veena Inani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Manager |
Correspondence Address | 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Director Name | Mrs Veena Inani |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2016) |
Role | General Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Director Name | Mr Santosh Pursottamdas Dodia |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 November 2016(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 June 2017) |
Role | General Manager |
Country of Residence | India |
Correspondence Address | 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Registered Address | Sinckot House 211 Station Road Harrow HA1 2TP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
540k at £1 | Mohit Universal Pvt LTD 97.83% Ordinary |
---|---|
6k at £1 | Sunil Inani 1.09% Ordinary |
6k at £1 | Veena Inani 1.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,537 |
Cash | £50,950 |
Current Liabilities | £15,108 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
8 June 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
---|---|
22 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
5 July 2022 | Notification of Sunil Inani as a person with significant control on 5 July 2022 (2 pages) |
5 July 2022 | Cessation of Santosh Pursottamdas Dodia as a person with significant control on 5 July 2022 (1 page) |
17 May 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
7 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
9 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
18 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
19 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
16 February 2019 | Director's details changed for Mrs Veena Inani on 12 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
7 December 2018 | Director's details changed for Sunil Inani on 7 December 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
26 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
24 July 2017 | Appointment of Mrs Veena Inani as a director on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Mrs Veena Inani as a director on 24 July 2017 (2 pages) |
15 June 2017 | Registered office address changed from 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS England to Sinckot House 211 Station Road Harrow HA1 2TP on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Santosh Pursottamdas Dodia as a director on 15 June 2017 (1 page) |
15 June 2017 | Appointment of Sunil Inani as a director on 15 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Santosh Pursottamdas Dodia as a director on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS England to Sinckot House 211 Station Road Harrow HA1 2TP on 15 June 2017 (1 page) |
15 June 2017 | Appointment of Sunil Inani as a director on 15 June 2017 (2 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
15 December 2016 | Termination of appointment of Veena Inani as a director on 15 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Veena Inani as a director on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Santosh Pursottamdas Dodia as a director on 17 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Veena Inani as a secretary on 15 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Veena Inani as a secretary on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Santosh Pursottamdas Dodia as a director on 17 November 2016 (2 pages) |
11 July 2016 | Director's details changed for Mrs Veena Inani on 1 March 2016 (2 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 July 2016 | Director's details changed for Mrs Veena Inani on 1 March 2016 (2 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 December 2015 | Termination of appointment of Sunil Inani as a director on 2 November 2015 (1 page) |
4 December 2015 | Appointment of Mrs Veena Inani as a director on 2 November 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Veena Inani as a director on 2 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Sunil Inani as a director on 2 November 2015 (1 page) |
4 December 2015 | Appointment of Mrs Veena Inani as a director on 2 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Sunil Inani as a director on 2 November 2015 (1 page) |
28 October 2015 | Registered office address changed from Suite 5 Trinity Business Centre Heather Park Drive Wembley Middlesex HA0 1SU to 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from Suite 5 Trinity Business Centre Heather Park Drive Wembley Middlesex HA0 1SU to 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS on 28 October 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Director's details changed for Mr Sunil Inani on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Sunil Inani on 12 June 2014 (2 pages) |
20 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Director's details changed for Mr Sunil Inani on 14 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Sunil Inani on 14 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Veena Inani on 14 February 2013 (1 page) |
20 February 2013 | Secretary's details changed for Veena Inani on 14 February 2013 (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Sunil Inani on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Sunil Inani on 10 February 2010 (2 pages) |
23 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
23 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
6 August 2009 | Resolutions
|
6 August 2009 | Nc inc already adjusted 01/06/09 (1 page) |
6 August 2009 | Ad 01/06/09\gbp si 550000@1=550000\gbp ic 2000/552000\ (2 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Ad 01/06/09\gbp si 550000@1=550000\gbp ic 2000/552000\ (2 pages) |
6 August 2009 | Nc inc already adjusted 01/06/09 (1 page) |
10 June 2009 | Director's change of particulars / sunil inani / 10/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / sunil inani / 10/06/2009 (1 page) |
10 June 2009 | Secretary's change of particulars / veena inani / 10/06/2009 (2 pages) |
10 June 2009 | Secretary's change of particulars / veena inani / 10/06/2009 (2 pages) |
22 January 2009 | Incorporation (14 pages) |
22 January 2009 | Incorporation (14 pages) |