Whetstone
N20 9DX
Secretary Name | Sumitra Hirani |
---|---|
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Chandos Avenue Chandos Avenue Whetstone N20 9DX |
Telephone | 020 88082301 |
---|---|
Telephone region | London |
Registered Address | Unit 2 2 Garman Road London N17 0UG |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £461 |
Cash | £24,124 |
Current Liabilities | £124,273 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
9 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
9 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
24 January 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
10 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
27 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
24 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (3 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (3 pages) |
16 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
30 November 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
30 November 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
26 November 2016 | Termination of appointment of Sumitra Hirani as a secretary on 26 November 2016 (1 page) |
26 November 2016 | Termination of appointment of Sumitra Hirani as a secretary on 26 November 2016 (1 page) |
1 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
12 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
23 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
27 December 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
27 December 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
13 July 2014 | Registered office address changed from 103 Gills Hill Lane Radlett WD7 8PD to Unit 2 2 Garman Road London N17 0UG on 13 July 2014 (1 page) |
13 July 2014 | Registered office address changed from 103 Gills Hill Lane Radlett WD7 8PD to Unit 2 2 Garman Road London N17 0UG on 13 July 2014 (1 page) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
12 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Demant Hirji on 1 May 2010 (3 pages) |
17 May 2010 | Director's details changed for Mr Demant Hirji on 1 May 2010 (3 pages) |
17 May 2010 | Director's details changed for Mr Demant Hirji on 1 May 2010 (3 pages) |
19 April 2010 | Incorporation (20 pages) |
19 April 2010 | Incorporation (20 pages) |