Harrow
Middlesex
HA3 0JX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nimesh Natwarlal Mistry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,948 |
Cash | £25,655 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
26 March 2020 | Registered office address changed from 2nd Floor, Signal House Richfields 16 Lyon Road Harrow HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
21 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
25 May 2018 | Registered office address changed from 1 Carlisle Gardens Harrow HA3 0JX England to 2nd Floor, Signal House Richfields 16 Lyon Road Harrow HA1 2AQ on 25 May 2018 (1 page) |
11 April 2018 | Registered office address changed from C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP to 1 Carlisle Gardens Harrow HA3 0JX on 11 April 2018 (1 page) |
27 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Statement of capital following an allotment of shares on 19 December 2012
|
26 February 2014 | Statement of capital following an allotment of shares on 19 December 2012
|
26 February 2014 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Director's details changed for Mr Nimesh Natwarlal Mistry on 19 December 2012 (2 pages) |
26 February 2014 | Director's details changed for Mr Nimesh Natwarlal Mistry on 19 December 2012 (2 pages) |
26 February 2014 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
10 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
10 January 2013 | Appointment of Mr Nimesh Natwarlal Mistry as a director (2 pages) |
10 January 2013 | Appointment of Mr Nimesh Natwarlal Mistry as a director (2 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
31 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 December 2012 | Incorporation (36 pages) |
19 December 2012 | Incorporation (36 pages) |