Company NameABC Hillingdon Ltd
DirectorShakila Keyani Kanda
Company StatusActive
Company Number08094566
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Director

Director NameMrs Shakila Keyani Kanda
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 6456 Leighton Buzzard
Bedfordshire
LU7 6GN

Location

Registered Address1st Floor Oak House Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

1 at £1Shakila Kanda
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,737
Cash£7,568
Current Liabilities£19,117

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

21 October 2014Delivered on: 22 October 2014
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

29 September 2020Registered office address changed from 13a High Street Pinner HA5 5PJ England to PO Box 6456 Leighton Buzzard Bedfordshire LU7 6GN on 29 September 2020 (1 page)
30 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
13 November 2019Amended total exemption full accounts made up to 30 June 2018 (4 pages)
7 November 2019Registered office address changed from 19 Seymour Place London W1H 5BG England to 13a High Street Pinner HA5 5PJ on 7 November 2019 (1 page)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 August 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2018Registered office address changed from 202 Ashford and Partners Lower High Street Watford WD17 2EH England to 19 Seymour Place London W1H 5BG on 1 August 2018 (1 page)
1 August 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Registered office address changed from 23-25 Westbury House Bridge Street Pinner HA5 3HR England to 202 Ashford and Partners Lower High Street Watford WD17 2EH on 31 January 2018 (1 page)
21 July 2017Satisfaction of charge 080945660001 in full (4 pages)
21 July 2017Satisfaction of charge 080945660001 in full (4 pages)
22 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
22 June 2017Director's details changed for Mrs Shakila Keyani Kanda on 10 June 2017 (2 pages)
22 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
22 June 2017Director's details changed for Mrs Shakila Keyani Kanda on 10 June 2017 (2 pages)
11 May 2017Registered office address changed from C/O Shakila Kanda 7 st. James Gardens Wembley Middlesex HA0 4LH to 23-25 Westbury House Bridge Street Pinner HA5 3HR on 11 May 2017 (1 page)
11 May 2017Registered office address changed from C/O Shakila Kanda 7 st. James Gardens Wembley Middlesex HA0 4LH to 23-25 Westbury House Bridge Street Pinner HA5 3HR on 11 May 2017 (1 page)
12 April 2017Amended total exemption full accounts made up to 30 June 2015 (12 pages)
12 April 2017Amended total exemption full accounts made up to 30 June 2015 (12 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
22 October 2014Registration of charge 080945660001, created on 21 October 2014 (11 pages)
22 October 2014Registration of charge 080945660001, created on 21 October 2014 (11 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
(3 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
(3 pages)
13 June 2013Registered office address changed from C/O Shakila Kanda Melodies Oxhey Lane Pinner Middlesex HA5 4AL United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from C/O Shakila Kanda Melodies Oxhey Lane Pinner Middlesex HA5 4AL United Kingdom on 13 June 2013 (1 page)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
(3 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)