Northwood
Middlesex
HA6 3DG
Secretary Name | Mrs Sukaina Datoo |
---|---|
Status | Current |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Bishops Avenue Northwood Middlesex HA6 3DG |
Registered Address | Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ |
---|---|
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 |
40 at £1 | Hyderali Datoo 40.00% Ordinary |
---|---|
20 at £1 | Mohsinah Datoo 20.00% Ordinary |
20 at £1 | Sukaina Datoo 20.00% Ordinary |
10 at £1 | Batul Datoo 10.00% Ordinary |
10 at £1 | Zaffarali Datoo 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£184,754 |
Cash | £288,196 |
Current Liabilities | £194,279 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
19 January 2010 | Delivered on: 21 January 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 11 dawley road, hayes middlesex. Outstanding |
---|---|
19 January 2010 | Delivered on: 21 January 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property and assets. Outstanding |
30 September 2009 | Delivered on: 9 October 2009 Satisfied on: 27 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Satisfaction of charge 068428050004 in full (1 page) |
8 November 2023 | Registration of charge 068428050004, created on 4 November 2023 (81 pages) |
22 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
14 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
5 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
30 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
16 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
9 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
1 November 2017 | Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 1 November 2017 (1 page) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
9 November 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page) |
9 November 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page) |
25 March 2010 | Secretary's details changed for Sukaina Datoo on 25 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Sukaina Datoo on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Hyderali Datoo on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Hyderali Datoo on 25 March 2010 (2 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 March 2009 | Incorporation (14 pages) |
11 March 2009 | Incorporation (14 pages) |