298 Regents Park Road
Finchley
London
N3 2SZ
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | knowhowhr.com |
---|---|
Telephone | 020 82000229 |
Telephone region | London |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Ms Laura Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £416,321 |
Cash | £445,947 |
Current Liabilities | £40,314 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks from now) |
3 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
25 November 2021 | Director's details changed for Laura Ryan on 23 November 2021 (2 pages) |
25 November 2021 | Change of details for Ms Laura Ryan as a person with significant control on 23 November 2021 (2 pages) |
23 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page) |
11 October 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
20 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (15 pages) |
25 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (15 pages) |
25 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (15 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Laura Ryan on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Laura Ryan on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Laura Ryan on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 1 October 2012 (1 page) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders
|
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Registered office address changed from Avco House, 6 Albert Road, Barnet, Hertfordshire EN4 9SH U.K. on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Avco House, 6 Albert Road, Barnet, Hertfordshire EN4 9SH U.K. on 12 October 2009 (1 page) |
18 May 2009 | Director appointed laura ryan (3 pages) |
18 May 2009 | Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 May 2009 | Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 May 2009 | Director appointed laura ryan (3 pages) |
6 April 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 April 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
6 April 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
6 April 2009 | Appointment terminated director ela shah (1 page) |
6 April 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 April 2009 | Appointment terminated director ela shah (1 page) |
1 April 2009 | Incorporation (16 pages) |
1 April 2009 | Incorporation (16 pages) |