Flat 1
Harrow
Greater London
HA1 1TA
Director Name | Ms Shilpa Ahluwalia |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | Wilson Hawkins Property Management Limited High St Harrow On The Hill Harrow HA1 3HT |
Director Name | Mr William Michael Hubert Gibson |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2014(4 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Vi 12 Victoria Mansion Victoria Close Rickmansworth Hertfordshire WD3 4EQ |
Director Name | Mr Deepak Aggarwal |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 January 2024(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 58 Nibthwaite Road Harrow HA1 1TA |
Director Name | Mrs Mona Bansal |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 January 2024(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 58 Nibthwaite Road Harrow HA1 1TA |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Jeremiah Donovan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Greenhill Road Harrow Middlesex HA1 1LD |
Director Name | Kristian Dijkstra |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2013) |
Role | Real Estate Asset Manager |
Country of Residence | England |
Correspondence Address | Flat 5 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA |
Director Name | Ms Anu Ahluwalia |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 January 2024) |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | Wilson Hawkins Property Management Limited High St Harrow On The Hill Harrow HA1 3HT |
Director Name | Mr Winfred Asa Gyasi |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(5 years after company formation) |
Appointment Duration | 2 years (resigned 31 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kingsway Crescent Harrow Middlesex HA2 6BG |
Director Name | Ms Jessica Duong |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4, 58 - 60 Nibthwaite Road Harrow HA1 1TA |
Secretary Name | JSG Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2024) |
Correspondence Address | 70-72 Victoria Road Ruislip HA4 0AH |
Registered Address | 12 Vi 12 Victoria Mansion Victoria Close Rickmansworth Hertfordshire WD3 4EQ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
1 at £1 | Alexandra Sarah Gyasi 20.00% Ordinary |
---|---|
1 at £1 | Anu Ahluwalia 20.00% Ordinary |
1 at £1 | Nisha Manaktala 20.00% Ordinary |
1 at £1 | Shilpa Ahluwalia 20.00% Ordinary |
1 at £1 | William Gibson 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,000 |
Net Worth | £5,164 |
Cash | £5,577 |
Current Liabilities | £513 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
11 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
2 July 2019 | Termination of appointment of Jessica Duong as a director on 15 June 2019 (1 page) |
15 February 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
6 July 2017 | Registered office address changed from 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ England to 33-35 Wilson Hawkins - Fao: David Innocent High Street Harrow Middlesex HA1 3HT on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ England to 33-35 Wilson Hawkins - Fao: David Innocent High Street Harrow Middlesex HA1 3HT on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 33-35 Wilson Hawkins - Fao: David Innocent High Street Harrow Middlesex HA1 3HT England to Wilson Hawkins - Fao: David Innocent -Propertymgmt 33-35 High Street Harrow Middlesex HA1 3HT on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 33-35 Wilson Hawkins - Fao: David Innocent High Street Harrow Middlesex HA1 3HT England to Wilson Hawkins - Fao: David Innocent -Propertymgmt 33-35 High Street Harrow Middlesex HA1 3HT on 6 July 2017 (1 page) |
8 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
8 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 May 2017 | Registered office address changed from 32 Parkfield Gardens Harrow Middlesex HA2 6JR to 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 32 Parkfield Gardens Harrow Middlesex HA2 6JR to 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ on 2 May 2017 (1 page) |
6 April 2017 | Termination of appointment of Winfred Asa Gyasi as a director on 31 January 2017 (1 page) |
6 April 2017 | Termination of appointment of Winfred Asa Gyasi as a director on 31 January 2017 (1 page) |
6 April 2017 | Appointment of Ms Jessica Duong as a director on 31 January 2017 (2 pages) |
6 April 2017 | Appointment of Ms Jessica Duong as a director on 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
27 May 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 August 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
27 August 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
15 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Registered office address changed from 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA to 32 Parkfield Gardens Harrow Middlesex HA2 6JR on 15 February 2015 (1 page) |
15 February 2015 | Registered office address changed from 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA to 32 Parkfield Gardens Harrow Middlesex HA2 6JR on 15 February 2015 (1 page) |
15 February 2015 | Appointment of Mr Winfred Gyasi as a director on 1 February 2015 (2 pages) |
15 February 2015 | Appointment of Mr Winfred Gyasi as a director on 1 February 2015 (2 pages) |
15 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Appointment of Mr Winfred Gyasi as a director on 1 February 2015 (2 pages) |
12 June 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
12 June 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
15 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Appointment of Mr William Michael Hubert Gibson as a director (2 pages) |
15 February 2014 | Appointment of Mr William Michael Hubert Gibson as a director (2 pages) |
15 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 March 2013 | Appointment of Ms Shilpa Ahluwalia as a director (2 pages) |
12 March 2013 | Appointment of Ms Anu Ahluwalia as a director (2 pages) |
12 March 2013 | Appointment of Ms Anu Ahluwalia as a director (2 pages) |
12 March 2013 | Appointment of Ms Shilpa Ahluwalia as a director (2 pages) |
12 March 2013 | Registered office address changed from Flat 5 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Flat 5 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA on 12 March 2013 (1 page) |
5 March 2013 | Termination of appointment of Kristian Dijkstra as a director (1 page) |
5 March 2013 | Termination of appointment of Kristian Dijkstra as a director (1 page) |
3 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Amended accounts made up to 31 January 2012 (7 pages) |
15 January 2013 | Amended accounts made up to 31 January 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 July 2011 | Termination of appointment of a director
|
8 July 2011 | Registered office address changed from Flat 5 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA on 8 July 2011 (2 pages) |
8 July 2011 | Appointment of Kristian Dijkstra as a director (3 pages) |
8 July 2011 | Appointment of Nisha Manaktala as a director (3 pages) |
8 July 2011 | Appointment of Kristian Dijkstra as a director (3 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
8 July 2011 | Registered office address changed from Flat 5 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA on 8 July 2011 (2 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
8 July 2011 | Registered office address changed from Flat 5 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA on 8 July 2011 (2 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
8 July 2011 | Appointment of Nisha Manaktala as a director (3 pages) |
8 July 2011 | Termination of appointment of a director
|
23 June 2011 | Registered office address changed from Vanderpump & Sykes (Sq) Lough Point 2 Gladbeck Way Enfield Middlesex EN2 7JA on 23 June 2011 (2 pages) |
23 June 2011 | Termination of appointment of Jeremiah Donovan as a director (2 pages) |
23 June 2011 | Termination of appointment of Jeremiah Donovan as a director (2 pages) |
23 June 2011 | Registered office address changed from Vanderpump & Sykes (Sq) Lough Point 2 Gladbeck Way Enfield Middlesex EN2 7JA on 23 June 2011 (2 pages) |
23 June 2011 | Appointment of Miss Nisha Manaktala as a director (3 pages) |
23 June 2011 | Appointment of Miss Nisha Manaktala as a director (3 pages) |
30 March 2011 | Appointment of Mr Jeremiah Donovan as a director (3 pages) |
30 March 2011 | Appointment of Mr Jeremiah Donovan as a director (3 pages) |
18 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 24 January 2011 (2 pages) |
24 January 2011 | Termination of appointment of Michael Holder as a director (2 pages) |
24 January 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 24 January 2011 (2 pages) |
24 January 2011 | Termination of appointment of Michael Holder as a director (2 pages) |
30 January 2010 | Incorporation
|
30 January 2010 | Incorporation
|