Harrow
Middlesex
HA1 3EX
Secretary Name | Ms Nayaab Mohamedkazim Bhaloo |
---|---|
Status | Current |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hobbs House Harrovian Business Village, Bessboro Harrow Middlesex HA1 3EX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Registered Address | 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mohamedkazim Bhaloo 76.92% Ordinary A |
---|---|
10 at £1 | Latifa Bhaloo 7.69% Ordinary B |
10 at £1 | Nayaab Bhaloo 7.69% Ordinary B |
10 at £1 | Shabbir Bhaloo 7.69% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£807,567 |
Cash | £163 |
Current Liabilities | £23,102 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
16 August 2019 | Delivered on: 20 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
4 November 2011 | Delivered on: 8 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
16 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
22 August 2022 | Registered office address changed from 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) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
9 August 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
8 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
3 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
22 October 2019 | Confirmation statement made on 4 October 2019 with updates (3 pages) |
4 October 2019 | Satisfaction of charge 1 in full (1 page) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
20 August 2019 | Registration of charge 077971280002, created on 16 August 2019 (65 pages) |
30 January 2019 | Secretary's details changed for Ms Nayaab Mohamedkazim Bhaloo on 30 January 2019 (1 page) |
30 January 2019 | Secretary's details changed for Ms Nayaab Bhaloo on 30 January 2019 (1 page) |
29 January 2019 | Secretary's details changed (1 page) |
29 January 2019 | Secretary's details changed (1 page) |
5 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 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 19 October 2017 (1 page) |
19 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 19 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2016 | Director's details changed for Mr Mohamedkazim Bhaloo on 6 October 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
6 October 2016 | Director's details changed for Mr Mohamedkazim Bhaloo on 6 October 2016 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 October 2015 | Secretary's details changed for Ms Nayaab Sheriff on 21 October 2015 (1 page) |
21 October 2015 | Secretary's details changed for Ms Nayaab Sheriff on 21 October 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
28 June 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
29 February 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
29 February 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
28 February 2012 | Appointment of Ms Nayaab Sheriff as a secretary (1 page) |
28 February 2012 | Appointment of Ms Nayaab Sheriff as a secretary (1 page) |
28 February 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
28 February 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
28 February 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 October 2011 | Appointment of Mr Mohamedkazim Bhaloo as a director (2 pages) |
5 October 2011 | Appointment of Mr Mohamedkazim Bhaloo as a director (2 pages) |
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|