London
EC1R 5HL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Al-karim Makhani & Shenaz Makhani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,415 |
Cash | £22,123 |
Current Liabilities | £53,550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
24 November 2014 | Delivered on: 27 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
6 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
10 March 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 February 2019 | Cessation of Shenaz Makhani as a person with significant control on 1 February 2019 (1 page) |
1 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 September 2018 | Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 20 September 2018 (1 page) |
1 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Registration of charge 069979050001, created on 24 November 2014 (43 pages) |
27 November 2014 | Registration of charge 069979050001, created on 24 November 2014 (43 pages) |
5 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
20 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 April 2011 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Company name changed beaconsfield practice LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Company name changed beaconsfield practice LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Change of name with request to seek comments from relevant body (2 pages) |
24 June 2010 | Change of name with request to seek comments from relevant body (2 pages) |
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Change of name notice (2 pages) |
15 March 2010 | Appointment of Dr Al-Karim Makhani as a director (2 pages) |
15 March 2010 | Appointment of Dr Al-Karim Makhani as a director (2 pages) |
26 August 2009 | Appointment terminated director barbara kahan (1 page) |
26 August 2009 | Appointment terminated director barbara kahan (1 page) |
21 August 2009 | Incorporation (12 pages) |
21 August 2009 | Incorporation (12 pages) |