Harrow
HA3 5FE
Director Name | Ms Plutecka Malgorzata |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Station Road North Harrow London Middlesex HA2 7SE |
Director Name | Mr Michal Zamarski |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 August 2018(7 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Chapel Lane High Wycombe HP12 4BY |
Director Name | Mr Vijaykumar Kantilal Shah |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winsor & Newton 18 Whitefriars Ave Harrow HA3 5FE |
Director Name | Mr Sumit Agarwal |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winsor & Newton 18 Whitefriars Ave Harrow HA3 5FE |
Website | www.targetaccounting.co.uk/ |
---|---|
Telephone | 020 84272413 |
Telephone region | London |
Registered Address | Winsor & Newton 18 Whitefriars Ave Harrow HA3 5FE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
1 at £1 | Plutecka Malgorzata 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,733 |
Cash | £1,481 |
Current Liabilities | £74,749 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 December 2020 | Registered office address changed from Suite 22 Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN England to Suite 18, Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 4 December 2020 (1 page) |
---|---|
4 December 2020 | Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Suite 22 Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN on 4 December 2020 (1 page) |
31 July 2020 | Change of details for Dns Associates Ltd as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Mr Sumit Agarwal on 31 July 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
5 July 2019 | Termination of appointment of Michal Zamarski as a director on 1 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 March 2019 | Registered office address changed from 46 Station Road North Harrow Harrow HA2 7SE England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 18 March 2019 (1 page) |
23 October 2018 | Amended micro company accounts made up to 31 October 2017 (5 pages) |
16 August 2018 | Appointment of Mr Michal Zamarski as a director on 1 August 2018 (2 pages) |
7 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 June 2018 | Termination of appointment of Plutecka Malgorzata as a director on 1 March 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 December 2017 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Notification of Dns Associates Ltd as a person with significant control on 1 April 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Dns Associates Ltd as a person with significant control on 5 July 2017 (2 pages) |
27 June 2017 | Registered office address changed from Amba House 15 College Road Harrow HA1 1BA England to 46 Station Road North Harrow Harrow HA2 7SE on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Amba House 15 College Road Harrow HA1 1BA England to 46 Station Road North Harrow Harrow HA2 7SE on 27 June 2017 (1 page) |
5 October 2016 | Registered office address changed from Amba House College Road Harrow HA1 1BA England to Amba House 15 College Road Harrow HA1 1BA on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from Amba House College Road Harrow HA1 1BA England to Amba House 15 College Road Harrow HA1 1BA on 5 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Registered office address changed from 46 Station Road North Harrow London Middlesex HA2 7SE to Amba House College Road Harrow HA1 1BA on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 46 Station Road North Harrow London Middlesex HA2 7SE to Amba House College Road Harrow HA1 1BA on 8 September 2016 (1 page) |
6 August 2016 | Appointment of Mr Sumit Agarwal as a director on 1 August 2016 (2 pages) |
6 August 2016 | Appointment of Mr Sumit Agarwal as a director on 1 August 2016 (2 pages) |
5 August 2016 | Satisfaction of charge 076743880001 in full (1 page) |
5 August 2016 | Satisfaction of charge 076743880001 in full (1 page) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 March 2016 | Registration of charge 076743880001, created on 22 March 2016 (23 pages) |
23 March 2016 | Registration of charge 076743880001, created on 22 March 2016 (23 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
20 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
14 May 2015 | Director's details changed for Ms Plutecka Malgorzata on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Ms Plutecka Malgorzata on 14 May 2015 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 August 2014 | Director's details changed for Ms Plutecka Malgorzata on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Ms Plutecka Malgorzata on 11 August 2014 (2 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Registered office address changed from Dept 322 601 International House 223 Regent Street London W1B 2QD United Kingdom on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from Dept 322 601 International House 223 Regent Street London W1B 2QD United Kingdom on 30 January 2012 (1 page) |
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|