Pindar Road
Hodessdon
Herts
EN11 0DY
Director Name | Mr Rajiv Shah |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 8 Beech Hill Avenue Barnet EN4 0LW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Hitesh Patani 50.00% Ordinary |
---|---|
1 at £1 | Rajiv Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,328 |
Cash | £11,214 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
12 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
14 May 2023 | Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY to 8 Beech Hill Avenue Barnet EN4 0LW on 14 May 2023 (1 page) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
27 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
18 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
18 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
4 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
4 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 5 July 2011
|
12 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 5 July 2011
|
12 September 2012 | Statement of capital following an allotment of shares on 5 July 2011
|
12 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Appointment of Mr Rajiv Shah as a director (2 pages) |
4 July 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
4 July 2011 | Appointment of Mr Hitesh Patani as a director (2 pages) |
4 July 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
4 July 2011 | Appointment of Mr Hitesh Patani as a director (2 pages) |
4 July 2011 | Appointment of Mr Rajiv Shah as a director (2 pages) |
1 July 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 July 2011 (1 page) |
9 June 2011 | Incorporation (43 pages) |
9 June 2011 | Incorporation (43 pages) |