Eley Estate
London
N18 3BB
Director Name | Mr Phatahchand Ghanshamdas Mulchandani |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 A Eley Road London N18 3BB |
Director Name | Mr Jay Kantilal Shah |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Correspondence Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
Registered Address | 16 A Eley Road London N18 3BB |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Miss Nikkita Mulchandani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,275 |
Cash | £1,550 |
Current Liabilities | £1,471,916 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
23 June 2023 | Confirmation statement made on 18 June 2023 with updates (5 pages) |
16 February 2023 | Change of details for Mr Phatahchand Ghanshamdas Mulchandani as a person with significant control on 1 July 2022 (2 pages) |
16 February 2023 | Notification of Nirmala Mulchandani as a person with significant control on 1 July 2022 (2 pages) |
16 February 2023 | Cessation of Nikkita Mulchandani as a person with significant control on 1 July 2022 (1 page) |
11 July 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
19 May 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
25 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
21 June 2021 | Change of details for Mr Phatachand Ghanshamdas Mulchandani as a person with significant control on 1 January 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Phatachand Ghanshamdas Mulchandani on 1 January 2021 (2 pages) |
17 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
3 July 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
19 July 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
7 June 2019 | Appointment of Mr Phatachand Ghanshamdas Mulchandani as a director on 1 June 2019 (2 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 September 2018 | Director's details changed for Miss Nikkita Mulchandani on 17 September 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
12 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Phatachand Ghanshamdas Mulchandani as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Nikkita Mulchandani as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Nikkita Mulchandani as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Phatachand Ghanshamdas Mulchandani as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Director's details changed for Miss Nikkita Mulchandani on 11 May 2017 (2 pages) |
11 July 2017 | Director's details changed for Miss Nikkita Mulchandani on 11 May 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 March 2017 | Termination of appointment of Abc Secretaries Ltd as a secretary on 19 June 2016 (1 page) |
3 March 2017 | Termination of appointment of Abc Secretaries Ltd as a secretary on 19 June 2016 (1 page) |
17 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 October 2015 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 16 a Eley Road London N18 3BB on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 16 a Eley Road London N18 3BB on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 16 a Eley Road London N18 3BB on 1 October 2015 (1 page) |
8 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 November 2013 | Termination of appointment of Jay Shah as a director (1 page) |
5 November 2013 | Appointment of Miss Nikkita Mulchandani as a director (2 pages) |
5 November 2013 | Termination of appointment of Jay Shah as a director (1 page) |
5 November 2013 | Appointment of Miss Nikkita Mulchandani as a director (2 pages) |
29 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 June 2012 | Appointment of Abc Secretaries Ltd as a secretary (2 pages) |
28 June 2012 | Appointment of Abc Secretaries Ltd as a secretary (2 pages) |
18 June 2012 | Incorporation (43 pages) |
18 June 2012 | Incorporation (43 pages) |