Harrow
HA1 1BQ
Website | enlighten-supplypool.com |
---|---|
Telephone | 020 88638630 |
Telephone region | London |
Registered Address | Middlesex House 130 College Road Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Jayson Ricky Mehra 75.00% Ordinary |
---|---|
25 at £1 | Adriana Mattia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,641 |
Cash | £292,374 |
Current Liabilities | £189,401 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
11 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
10 March 2021 | Director's details changed for Mr Jayson Ricky Mehra on 10 March 2021 (2 pages) |
10 March 2021 | Change of details for Mr Jayson Ricky Mehra as a person with significant control on 10 March 2021 (2 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 May 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
6 May 2020 | Registered office address changed from 1 Grace House Bessborough Road Harrovian Business Village Harrow HA1 3EX England to 6 Bevis Marks Bury Ct London EC3A 7HL on 6 May 2020 (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
9 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 July 2017 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1BQ to 1 Grace House Bessborough Road Harrovian Business Village Harrow HA1 3EX on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1BQ to 1 Grace House Bessborough Road Harrovian Business Village Harrow HA1 3EX on 21 July 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
10 May 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
10 May 2016 | Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
30 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 September 2014 | Registered office address changed from Suite G1 Pentax House South Hill Avenue Harrow Middlesex HA2 0DU to 88-98 College Road Harrow Middlesex HA1 1BQ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Suite G1 Pentax House South Hill Avenue Harrow Middlesex HA2 0DU to 88-98 College Road Harrow Middlesex HA1 1BQ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Suite G1 Pentax House South Hill Avenue Harrow Middlesex HA2 0DU to 88-98 College Road Harrow Middlesex HA1 1BQ on 9 September 2014 (1 page) |
9 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England on 30 April 2013 (1 page) |
30 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
9 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Registered office address changed from 34 Blockley Road Wembley Middlesex HA0 3LR United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Jayson Ricky Mehra on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Jayson Ricky Mehra on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Jayson Ricky Mehra on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from 34 Blockley Road Wembley Middlesex HA0 3LR United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 34 Blockley Road Wembley Middlesex HA0 3LR United Kingdom on 1 April 2010 (1 page) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|