Pinner Park Gardens
Harrow
Middx
HA2 6DR
Director Name | Rasha Kashan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Senior Broadcast Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mulberry Place Harrow Middx HA2 6DR |
Director Name | Deviben Patel |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mulberry Place Harrow Middx HA2 6DR |
Director Name | Mrs Sucheta Shah |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mulberry Place Harrow Middx HA2 6DR |
Director Name | Sheila Hirani |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2013(3 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Risk Actuary |
Country of Residence | England |
Correspondence Address | 1 Mulberry Place Harrow Middx HA2 6DR |
Director Name | Mrs Nimisha Shriroop Parikh |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(7 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mulberry Place Pinner Park Gardens Harrow Middx HA2 6DR |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
Director Name | Mr Vikesh Karia |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 March 2018) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mulberry Place Pinner Park Gdns Harrow Middx HA2 6DR |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | A. Grabiac 16.67% Ordinary A |
---|---|
1 at £1 | D. Patel 16.67% Ordinary A |
1 at £1 | R. Kashan 16.67% Ordinary A |
1 at £1 | S. Hirani 16.67% Ordinary A |
1 at £1 | S. Shah 16.67% Ordinary A |
1 at £1 | V. Chauhan 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
12 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
23 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
29 September 2021 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page) |
30 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
29 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
6 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 30 November 2018 (1 page) |
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 30 November 2017 (1 page) |
1 May 2018 | Appointment of Mrs Nimisha Shriroop Parikh as a director on 27 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Vikesh Karia as a director on 16 March 2018 (1 page) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 April 2017 | Total exemption full accounts made up to 30 November 2016 (1 page) |
5 April 2017 | Total exemption full accounts made up to 30 November 2016 (1 page) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
19 August 2015 | Total exemption full accounts made up to 30 November 2014 (1 page) |
19 August 2015 | Total exemption full accounts made up to 30 November 2014 (1 page) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
9 April 2014 | Total exemption full accounts made up to 30 November 2013 (1 page) |
9 April 2014 | Total exemption full accounts made up to 30 November 2013 (1 page) |
25 March 2014 | Director's details changed for Mr Wojcich Grabiac on 30 November 2013 (2 pages) |
25 March 2014 | Director's details changed for Mr Wojcich Grabiac on 30 November 2013 (2 pages) |
21 November 2013 | Appointment of Sheila Hirani as a director (3 pages) |
21 November 2013 | Appointment of Sucheta Shah as a director (3 pages) |
21 November 2013 | Appointment of Sucheta Shah as a director (3 pages) |
21 November 2013 | Appointment of Deviben Patel as a director (3 pages) |
21 November 2013 | Appointment of Sheila Hirani as a director (3 pages) |
21 November 2013 | Appointment of Deviben Patel as a director (3 pages) |
21 November 2013 | Appointment of Rasha Kashan as a director (3 pages) |
21 November 2013 | Appointment of Rasha Kashan as a director (3 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
10 July 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
10 July 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
12 February 2013 | Termination of appointment of Frank Lever as a director (1 page) |
12 February 2013 | Termination of appointment of Frank Lever as a secretary (1 page) |
12 February 2013 | Termination of appointment of Frank Lever as a director (1 page) |
12 February 2013 | Termination of appointment of Frank Lever as a secretary (1 page) |
12 February 2013 | Termination of appointment of Richard Hornby as a director (1 page) |
12 February 2013 | Termination of appointment of Richard Hornby as a director (1 page) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Appointment of Mr Wojcich Grabiac as a director (3 pages) |
10 July 2012 | Appointment of Mr Wojcich Grabiac as a director (3 pages) |
12 June 2012 | Appointment of Mr Vikesh Karia as a director (3 pages) |
12 June 2012 | Appointment of Mr Vikesh Karia as a director (3 pages) |
9 March 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
9 March 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
25 January 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
25 January 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Registered office address changed from 23 Peterborough Road Harrow Middlesex HA1 2BD United Kingdom on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 23 Peterborough Road Harrow Middlesex HA1 2BD United Kingdom on 14 January 2011 (2 pages) |
29 September 2010 | Incorporation (32 pages) |
29 September 2010 | Incorporation (32 pages) |