55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Director Name | Mrs Pooja Rajesh Patel |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 2nd Floor Gove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | Jatan Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,743 |
Cash | £158,597 |
Current Liabilities | £27,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 October 2019 | Change of details for Dr Jatan Patel as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Dr Jatan Patel on 8 October 2019 (2 pages) |
8 October 2019 | Change of details for Mrs Pooja Rajesh Patel as a person with significant control on 8 October 2019 (2 pages) |
7 October 2019 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA England to 2nd Floor Gove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 7 October 2019 (1 page) |
17 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 27 April 2018 with updates (3 pages) |
9 March 2018 | Appointment of Mrs Pooja Rajesh Patel as a director on 1 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Change of share class name or designation (2 pages) |
27 November 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
27 November 2017 | Change of share class name or designation (2 pages) |
27 November 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
27 November 2017 | Resolutions
|
20 November 2017 | Second filing of Confirmation Statement dated 27/04/2017 (10 pages) |
20 November 2017 | Second filing of Confirmation Statement dated 27/04/2017 (10 pages) |
7 November 2017 | Change of details for Dr Jatan Patel as a person with significant control on 1 March 2017 (5 pages) |
7 November 2017 | Notification of Pooja Rajesh Patel as a person with significant control on 1 March 2017 (4 pages) |
7 November 2017 | Change of details for Dr Jatan Patel as a person with significant control on 1 March 2017 (5 pages) |
7 November 2017 | Notification of Pooja Rajesh Patel as a person with significant control on 1 March 2017 (4 pages) |
9 May 2017 | 27/04/17 Statement of Capital gbp 2
|
9 May 2017 | 27/04/17 Statement of Capital gbp 2
|
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
28 July 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
28 July 2016 | Registered office address changed from The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 28 July 2016 (1 page) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Appointment of Mr. Jatan Patel as a director (2 pages) |
8 August 2011 | Appointment of Mr. Jatan Patel as a director (2 pages) |
14 June 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 June 2011 (1 page) |
13 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 April 2011 | Incorporation (20 pages) |
27 April 2011 | Incorporation (20 pages) |