Harrow
HA2 6AD
Director Name | Mr Sairam Iyer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1a Durward House 35 Kensington Court London W8 5BH |
Secretary Name | Mr Shiva Keval Khatri |
---|---|
Status | Resigned |
Appointed | 01 November 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2015) |
Role | Company Director |
Correspondence Address | 44 Hooking Green Harrow Middlesex HA2 6AD |
Director Name | Mrs Saraswoti Khetry Chhetri |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(3 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2016) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hooking Green Harrow Middlesex HA2 6AD |
Secretary Name | Mr Milan Kc |
---|---|
Status | Resigned |
Appointed | 06 October 2015(3 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 44 Hooking Green Harrow Middlesex HA2 6AD |
Director Name | Mr Ganga Bahadur Chhetry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bramble Close Uxbridge UB8 3QE |
Secretary Name | Mr Milan Kc |
---|---|
Status | Resigned |
Appointed | 11 March 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | 44 Hooking Green Harrow HA2 6AD |
Registered Address | 67 Grosvenor Street Mayfair London W1K 3JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£67,305 |
Cash | £8,901 |
Current Liabilities | £147,987 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
25 October 2012 | Delivered on: 13 November 2012 Persons entitled: Regaldrive Limited Classification: Rent deposit deed Secured details: £10,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ten thousand pounds. Outstanding |
---|
20 August 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
---|---|
24 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (11 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
16 July 2019 | Registered office address changed from Office 2, 1-16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ England to 284 Station Road Harrow HA1 2EA on 16 July 2019 (1 page) |
22 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (11 pages) |
25 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
13 July 2017 | Notification of Saraswoti Khetry Chhetri as a person with significant control on 12 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Ganga Bahadur Chhetry as a director on 12 July 2017 (1 page) |
13 July 2017 | Notification of Saraswoti Khetry Chhetri as a person with significant control on 12 July 2017 (2 pages) |
13 July 2017 | Notification of Saraswoti Khetry Chhetri as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Appointment of Mrs Saraswoti Khetry Chhetri as a director on 12 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Ganga Bahadur Chhetry as a director on 12 July 2017 (1 page) |
13 July 2017 | Appointment of Mrs Saraswoti Khetry Chhetri as a director on 12 July 2017 (2 pages) |
13 July 2017 | Cessation of Ganga Bahadur Chhetry as a person with significant control on 12 July 2017 (1 page) |
13 July 2017 | Cessation of Ganga Bahadur Chhetry as a person with significant control on 12 July 2017 (1 page) |
13 July 2017 | Cessation of Ganga Bahadur Chhetry as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Office 2, 1-16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Office 2, 1-16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ on 13 June 2017 (1 page) |
24 March 2017 | Appointment of Mr Milan Kc as a secretary on 11 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Milan Kc as a secretary on 11 March 2017 (2 pages) |
15 February 2017 | Termination of appointment of Saraswoti Khetry Chhetri as a director on 30 September 2016 (1 page) |
15 February 2017 | Termination of appointment of Saraswoti Khetry Chhetri as a director on 30 September 2016 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Termination of appointment of Saraswoti Khetry Chhetri as a director on 30 September 2016 (1 page) |
15 February 2017 | Termination of appointment of Saraswoti Khetry Chhetri as a director on 30 September 2016 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Director's details changed for Mr. Ganga Bahadur Chhetry on 1 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Milan Kc as a secretary on 30 September 2016 (1 page) |
14 February 2017 | Appointment of Mr. Ganga Bahadur Chhetry as a director on 30 September 2016 (2 pages) |
14 February 2017 | Director's details changed for Mr. Ganga Bahadur Chhetry on 1 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Milan Kc as a secretary on 30 September 2016 (1 page) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 February 2017 | Appointment of Mr. Ganga Bahadur Chhetry as a director on 30 September 2016 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
7 October 2015 | Appointment of Mr Milan Kc as a secretary on 6 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Milan Kc as a secretary on 6 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 31 Durward House Kensington Court London W8 5BH England to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 31 Durward House Kensington Court London W8 5BH England to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2015 | Appointment of Mrs Saraswoti Khetry Chhetri as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Saraswoti Khetry Chhetri as a director on 2 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Shiva Keval Khatri as a secretary on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Sairam Iyer as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Sairam Iyer as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Shiva Keval Khatri as a secretary on 2 October 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 July 2015 | Registered office address changed from 1a Durward House 35 Kensington Court London W8 5BH to 31 Durward House Kensington Court London W8 5BH on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 1a Durward House 35 Kensington Court London W8 5BH to 31 Durward House Kensington Court London W8 5BH on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 1a Durward House 35 Kensington Court London W8 5BH to 31 Durward House Kensington Court London W8 5BH on 6 July 2015 (1 page) |
5 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
7 December 2013 | Appointment of Mr Shiva Keval Khatri as a secretary (2 pages) |
7 December 2013 | Appointment of Mr Shiva Keval Khatri as a secretary (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
30 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2012 | Incorporation (22 pages) |
14 June 2012 | Incorporation (22 pages) |