London
N12 8QA
Secretary Name | Shiraz Bhattia |
---|---|
Status | Current |
Appointed | 16 July 2010(1 week after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 12-14 Village Way London NW10 0LH |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Daniel Mawji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2010(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | Flat C 223 New Church Road Hove East Sussex BN3 4EE |
Registered Address | 12-14 Village Way Neasden London NW10 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
55 at £1 | Daniel Mawji 55.00% Ordinary |
---|---|
15 at £1 | David Mawji 15.00% Ordinary |
15 at £1 | Edward William Mawji 15.00% Ordinary |
15 at £1 | Shiraz Bhattia 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £780,513 |
Current Liabilities | £943,613 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
5 October 2010 | Delivered on: 15 October 2010 Persons entitled: Dancastle Associates Limited Classification: Mortgage Secured details: £1,250,000 due or to become due from the company to the chargee. Particulars: 8 truro house padding t/no NGL595355. 11 edgeworth house boundary road t/no NGL648449. 14A,b,c belton road london t/no MX321209 (for further details of properties charged please refer to the form MG01). Outstanding |
---|
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
13 July 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
13 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
27 May 2021 | Previous accounting period shortened from 30 May 2020 to 29 May 2020 (1 page) |
10 March 2021 | Satisfaction of charge 1 in full (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 August 2018 | Amended total exemption full accounts made up to 30 May 2017 (6 pages) |
10 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 May 2017 (7 pages) |
22 February 2018 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
24 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
21 July 2017 | Director's details changed for Mr Daniel Mawji on 1 October 2016 (2 pages) |
21 July 2017 | Change of details for Mr Daniel Mawji as a person with significant control on 1 October 2016 (2 pages) |
21 July 2017 | Change of details for Mr Daniel Mawji as a person with significant control on 1 October 2016 (2 pages) |
21 July 2017 | Director's details changed for Mr Daniel Mawji on 1 October 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
4 August 2016 | Director's details changed for Mr Daniel Mawji on 16 October 2015 (2 pages) |
4 August 2016 | Director's details changed for Mr Daniel Mawji on 16 October 2015 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
5 August 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
5 August 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
7 January 2013 | Accounts for a small company made up to 29 February 2012 (8 pages) |
7 January 2013 | Accounts for a small company made up to 29 February 2012 (8 pages) |
14 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Termination of appointment of Daniel Mawji as a secretary (1 page) |
14 February 2012 | Termination of appointment of Daniel Mawji as a secretary (1 page) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Previous accounting period shortened from 31 July 2011 to 28 February 2011 (1 page) |
26 May 2011 | Previous accounting period shortened from 31 July 2011 to 28 February 2011 (1 page) |
18 February 2011 | Statement of capital following an allotment of shares on 10 July 2010
|
18 February 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
18 February 2011 | Statement of capital following an allotment of shares on 10 July 2010
|
18 February 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
18 February 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
16 November 2010 | Appointment of Daniel Mawji as a secretary (3 pages) |
16 November 2010 | Appointment of Daniel Mawji as a secretary (3 pages) |
16 November 2010 | Registered office address changed from 12-14 Village Way London NW10 0LH United Kingdom on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 12-14 Village Way London NW10 0LH United Kingdom on 16 November 2010 (2 pages) |
11 November 2010 | Appointment of Daniel Mawji as a director (2 pages) |
11 November 2010 | Appointment of Shiraz Bhattia as a secretary (2 pages) |
11 November 2010 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 11 November 2010 (1 page) |
11 November 2010 | Appointment of Shiraz Bhattia as a secretary (2 pages) |
11 November 2010 | Appointment of Daniel Mawji as a director (2 pages) |
11 November 2010 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 11 November 2010 (1 page) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
16 July 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|