Willesden Green
London
NW10 2PB
Director Name | Mr Kaushik Kanji Shah |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Highfields Radlett WD7 8DJ |
Secretary Name | Mr Kaushik Shah |
---|---|
Status | Current |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Highfields Radlett WD7 8DJ |
Director Name | Mr Murtaza Hussein Datoo |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 6 Highfields Radlett WD7 8DJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Built Up Area | Radlett |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months from now) |
23 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
27 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
22 August 2022 | Registered office address changed from Suite 7, 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 22 August 2022 (1 page) |
22 August 2022 | Change of details for Landcage Llp as a person with significant control on 22 August 2022 (2 pages) |
28 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
1 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
11 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
14 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
26 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
12 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
31 October 2017 | Registered office address changed from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to Suite 7, 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to Suite 7, 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 31 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 26 October 2017 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
23 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
28 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 May 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
17 May 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 October 2014 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
7 April 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
7 April 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
6 March 2014 | Termination of appointment of Murtaza Datoo as a director (1 page) |
6 March 2014 | Termination of appointment of Murtaza Datoo as a director (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
9 July 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
20 May 2011 | Appointment of Mr Murtaza Hussein Datoo as a director (2 pages) |
20 May 2011 | Appointment of Mr Naran Premji Patel as a director (2 pages) |
20 May 2011 | Appointment of Mr Kaushik Shah as a secretary (1 page) |
20 May 2011 | Appointment of Mr Kaushik Shah as a director (2 pages) |
20 May 2011 | Current accounting period shortened from 28 February 2012 to 31 January 2012 (1 page) |
20 May 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
20 May 2011 | Appointment of Mr Naran Premji Patel as a director (2 pages) |
20 May 2011 | Appointment of Mr Kaushik Shah as a secretary (1 page) |
20 May 2011 | Appointment of Mr Murtaza Hussein Datoo as a director (2 pages) |
20 May 2011 | Current accounting period shortened from 28 February 2012 to 31 January 2012 (1 page) |
20 May 2011 | Appointment of Mr Kaushik Shah as a director (2 pages) |
2 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|