Borehamwood
WD6 2FX
Director Name | Mr Aashish Meghji Halai |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitalfields House Stirling Way Borehamwood WD6 2FX |
Registered Address | Spitalfields House Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Ashish Halai 50.00% Ordinary |
---|---|
50 at £1 | Kastur Varsani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,874 |
Cash | £118,776 |
Current Liabilities | £214,610 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
30 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
27 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
22 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
21 September 2020 | Director's details changed for Mr Aashish Meghi Halai on 21 September 2020 (2 pages) |
21 September 2020 | Change of details for Mr Ashish Meghi Halai as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
1 November 2019 | Change of details for Mr Ashish Meghi Halai as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Director's details changed for Mrs Kastur Dhanji Varsani on 1 November 2019 (2 pages) |
1 November 2019 | Director's details changed for Mr Ashish Meghi Halai on 1 November 2019 (2 pages) |
1 November 2019 | Change of details for Mrs Kastur Dhanji Varsani as a person with significant control on 1 November 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
17 June 2019 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 17 June 2019 (1 page) |
11 March 2019 | Confirmation statement made on 7 March 2019 with updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
15 March 2018 | Change of details for Mr Ashish Meghi Halai as a person with significant control on 15 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Ashish Meghi Halai on 15 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Mrs Kastur Dhanji Varsani on 15 March 2018 (2 pages) |
15 March 2018 | Change of details for Mrs Kastur Dhanji Varsani as a person with significant control on 15 March 2018 (2 pages) |
24 October 2017 | Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page) |
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Registered office address changed from 138 Pinner Road Harrow HA1 4JE England on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 138 Pinner Road Harrow HA1 4JE England on 27 March 2013 (1 page) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2012 | Incorporation (22 pages) |
7 March 2012 | Incorporation (22 pages) |