Harrow
Middlesex
HA1 3PH
Secretary Name | Mujahid Darr |
---|---|
Status | Current |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 South Vale Harrow Middlesex HA1 3PH |
Registered Address | 40 South Vale Harrow Middlesex HA1 3PH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Shakila Bano Darr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£548 |
Cash | £131 |
Current Liabilities | £679 |
Latest Accounts | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
13 October 2016 | Delivered on: 14 October 2016 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Particulars: By way of legal mortgage the property known as land and buildings known as 48A dunster street northampton NN1 3JY registered at hm land registry under title number NN332762; a fixed charge of (a) all land in england and wales vested in the company; (b) all other interests belonging to the company or over land or the proceeds of sale of land and all licences now or in the future held by the company to enter on or use land; (c) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled; (d) all plant and machinery owned by the company and its interest in any plant and machinery in its possession; (e) all shares held by the company and/or any nominee on its behalf and all related rights; (f) all benefits in respect of the insurances including all claims and the refund of any premiums; (g) its rights under the appointment of any managing agent of the property; (h) the deposits; (I) all of its book debts other debts and prepayments the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests collateral instruments and other rights relating to any of the foregoing; (j) all its goodwill and uncalled capital from time to time; and all present and future heritable and leasehold property in scotland now or hereafter vested in the company together with all buildings fixtures and fixed plant and machinery on such property. Outstanding |
---|---|
13 October 2016 | Delivered on: 14 October 2016 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Particulars: By way of legal charge all legal interest in the freehold property known as 48A dunster street northampton NN1 3JY registered at hm land registry under title number NN332762. Outstanding |
26 September 2023 | Registration of charge 081034300003, created on 26 September 2023 (7 pages) |
---|---|
22 September 2023 | Satisfaction of charge 081034300001 in full (1 page) |
22 September 2023 | Satisfaction of charge 081034300002 in full (1 page) |
14 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
22 March 2023 | Micro company accounts made up to 29 June 2022 (5 pages) |
14 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
29 March 2022 | Micro company accounts made up to 29 June 2021 (5 pages) |
28 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 29 June 2020 (5 pages) |
16 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
19 March 2020 | Micro company accounts made up to 29 June 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
7 March 2019 | Micro company accounts made up to 29 June 2018 (5 pages) |
26 September 2018 | Registered office address changed from 6 Bruce Grove London N17 6RA England to 40 South Vale Harrow Middlesex HA1 3PH on 26 September 2018 (1 page) |
9 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
5 February 2018 | Micro company accounts made up to 29 June 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 October 2016 | Registration of charge 081034300001, created on 13 October 2016 (23 pages) |
14 October 2016 | Registration of charge 081034300002, created on 13 October 2016 (17 pages) |
14 October 2016 | Registration of charge 081034300001, created on 13 October 2016 (23 pages) |
14 October 2016 | Registration of charge 081034300002, created on 13 October 2016 (17 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
9 November 2015 | Registered office address changed from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ to 6 Bruce Grove London N17 6RA on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ to 6 Bruce Grove London N17 6RA on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ to 6 Bruce Grove London N17 6RA on 9 November 2015 (1 page) |
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Incorporation (36 pages) |
13 June 2012 | Incorporation (36 pages) |