Brickfields
Harrow
Middlesex
HA2 0JG
Secretary Name | Mrs Reena Velji |
---|---|
Status | Current |
Appointed | 05 July 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Nitinchandra Saujani |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Hamson Court Brickfields Harrow Middlesex HA2 0JG |
Registered Address | 1 Warner 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 100 other UK companies use this postal address |
2 at £1 | Shamez Shiraz Velji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £719 |
Cash | £2,616 |
Current Liabilities | £54,148 |
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 | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
13 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
21 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
13 April 2017 | Appointment of Mrs Reena Velji as a secretary on 5 July 2016 (2 pages) |
13 April 2017 | Appointment of Mrs Reena Velji as a secretary on 5 July 2016 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
7 March 2016 | Registered office address changed from Flat 8 Hamson Court Brickfields Harrow Middlesex HA2 0JG to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Flat 8 Hamson Court Brickfields Harrow Middlesex HA2 0JG to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 March 2016 (1 page) |
7 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
19 December 2013 | Termination of appointment of Nitinchandra Saujani as a director (1 page) |
19 December 2013 | Termination of appointment of Nitinchandra Saujani as a director (1 page) |
11 December 2013 | Registered office address changed from 50 Grovewood Close Chorleywood Rickmansworth Hertfordshire WD3 5PX United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Registered office address changed from 50 Grovewood Close Chorleywood Rickmansworth Hertfordshire WD3 5PX United Kingdom on 11 December 2013 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|