Harrow
HA2 6QE
Director Name | Ms Karine Miranda Vango |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 March 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sidney Road Harrow HA2 6QE |
Director Name | Mr Pradeep Thanki |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(7 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Kenton Park Avenue Harrow HA3 8DS |
Secretary Name | Deep Dayashankar Joshi |
---|---|
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Roxborough Park Harrow Middlesex HA1 3BA |
Registered Address | 17 Sidney Road Harrow HA2 6QE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Deep Dayashankar Joshi 50.00% Ordinary |
---|---|
100 at £1 | Karine Vango 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,986 |
Cash | £134,495 |
Current Liabilities | £63,220 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
24 April 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
23 September 2019 | Appointment of Mr Pradeep Thanki as a director on 12 September 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
1 September 2019 | Change of details for Ms Karine Miranda Vango as a person with significant control on 20 August 2019 (2 pages) |
1 September 2019 | Cessation of Deep Dayashankar Joshi as a person with significant control on 20 August 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
5 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
16 March 2017 | Appointment of Ms. Karine Miranda Vango as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Ms. Karine Miranda Vango as a director on 14 March 2017 (2 pages) |
19 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Registered office address changed from 53 Roxborough Park Harrow Middlesex HA1 3BA England to Suite B, 19 - 21 Crawford Street London W1H 1PJ on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 53 Roxborough Park Harrow Middlesex HA1 3BA England to Suite B, 19 - 21 Crawford Street London W1H 1PJ on 17 September 2014 (1 page) |
2 June 2014 | Director's details changed for Mr. Deep None Joshi on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr. Deep None Joshi on 2 June 2014 (2 pages) |
2 June 2014 | Termination of appointment of Deep Joshi as a secretary (1 page) |
2 June 2014 | Director's details changed for Mr. Deep None Joshi on 2 June 2014 (2 pages) |
2 June 2014 | Termination of appointment of Deep Joshi as a secretary (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
17 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|