Harrow
Middlesex
HA3 0JX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
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 |
100 at £1 | Mr N.n. Mistry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218,196 |
Cash | £269,864 |
Current Liabilities | £54,738 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
27 July 2017 | Delivered on: 31 July 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: The leasehold property known as 22 kamen house, 17-21 magdalen street, london SE1 2RH registered at the land registry with title number TGL340152. Outstanding |
---|
31 July 2017 | Registration of charge 079361150001, created on 27 July 2017 (29 pages) |
---|---|
27 March 2017 | Confirmation statement made on 5 February 2017 with updates (3 pages) |
14 March 2017 | Confirmation statement made on 4 February 2017 with updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Nimesh Natwarlal Mistry on 3 February 2013 (2 pages) |
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Nimesh Natwarlal Mistry on 3 February 2013 (2 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 November 2013 | Current accounting period shortened from 28 February 2013 to 31 May 2012 (1 page) |
1 November 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
8 February 2012 | Appointment of Mr Nimesh Natvarlal Mistry as a director (2 pages) |
3 February 2012 | Incorporation (36 pages) |