Palmers Green
London
N13 4TY
Director Name | Mr Rinesh Shashikant Doshi |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 321 Green Lanes Palmers Green London N13 4TY |
Secretary Name | Mr Rinesh Shashikant Doshi |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 321 Green Lanes Palmers Green London N13 4TY |
Website | www.nirvanahealthfood.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 34174913 |
Telephone region | London |
Registered Address | 321 Green Lanes Palmers Green London N13 4TY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,166 |
Cash | £38,158 |
Current Liabilities | £70,591 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: All that freehold interest in the land and property known as 323 green lanes london N13 4TY and registered at the land registry with title absolute under title number EGL293235. Outstanding |
---|---|
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Interbay Funding LTD (Registration Number: 05595882) Classification: A registered charge Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the freehold property known as 323 green lanes, london, N13 4TY (tn: EGL293235) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture. Outstanding |
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
6 March 2019 | Registration of charge 068970800002, created on 28 February 2019 (29 pages) |
1 March 2019 | Registration of charge 068970800001, created on 28 February 2019 (29 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
21 December 2017 | Amended micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Amended micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
5 June 2014 | Director's details changed for Mrs Jigna Rinesh Doshi on 10 May 2013 (2 pages) |
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mrs Jigna Rinesh Doshi on 10 May 2013 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Director's details changed for Mr Rinesh Shashikant Doshi on 1 June 2010 (2 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for Mr Rinesh Shashikant Doshi on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Mrs Jigna Rinesh Doshi on 1 October 2010 (2 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for Mrs Jigna Rinesh Doshi on 1 October 2010 (2 pages) |
2 June 2011 | Director's details changed for Mr Rinesh Shashikant Doshi on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Mrs Jigna Rinesh Doshi on 1 October 2010 (2 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 January 2011 | Capitals not rolled up (2 pages) |
9 January 2011 | Capitals not rolled up (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
24 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
23 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Register(s) moved to registered office address (1 page) |
22 July 2010 | Register(s) moved to registered office address (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mrs Jigna Rinesh Doshi on 10 November 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Mr Rinesh Shashikant Doshi on 10 November 2009 (1 page) |
26 May 2010 | Director's details changed for Mr Rinesh Shashikant Doshi on 10 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Rinesh Shashikant Doshi on 10 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Mrs Jigna Rinesh Doshi on 10 November 2009 (2 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Secretary's details changed for Mr Rinesh Shashikant Doshi on 10 November 2009 (1 page) |
14 December 2009 | Registered office address changed from 125 Wanstead Park Road Ilford IG1 3TJ United Kingdom on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from 125 Wanstead Park Road Ilford IG1 3TJ United Kingdom on 14 December 2009 (1 page) |
6 May 2009 | Incorporation (18 pages) |
6 May 2009 | Incorporation (18 pages) |