Harrow
Middlesex
HA1 2AW
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | https://mightyhousewares.com/ |
---|
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Nishant Gupta 50.00% Ordinary |
---|---|
1 at £1 | Sheena Gupta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,129 |
Cash | £57,606 |
Current Liabilities | £855,694 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
25 April 2017 | Delivered on: 28 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 278 abbeydale road wembley middlesex. Outstanding |
---|---|
29 March 2017 | Delivered on: 31 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 July 2015 | Delivered on: 9 July 2015 Persons entitled: Mrs Jayshree Makadia Classification: A registered charge Particulars: F/H 278 abbeydale road wembley middlesex t/no NGL450813. Outstanding |
26 June 2014 | Delivered on: 26 June 2014 Satisfied on: 14 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
28 April 2017 | Registration of charge 083469840004, created on 25 April 2017 (8 pages) |
7 April 2017 | Satisfaction of charge 083469840002 in full (1 page) |
31 March 2017 | Registration of charge 083469840003, created on 29 March 2017 (23 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
14 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 July 2015 | Registration of charge 083469840002, created on 8 July 2015 (38 pages) |
9 July 2015 | Registration of charge 083469840002, created on 8 July 2015 (38 pages) |
14 February 2015 | Satisfaction of charge 083469840001 in full (1 page) |
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 August 2014 | Registered office address changed from Unit 6 Fleetway West Business Park, 14-16 Wadsworth Road, Perivale, Middlesex, UB6 7JD to 278 Abbeydale Road Wembley Middlesex HA0 1TW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Unit 6 Fleetway West Business Park, 14-16 Wadsworth Road, Perivale, Middlesex, UB6 7JD to 278 Abbeydale Road Wembley Middlesex HA0 1TW on 5 August 2014 (1 page) |
26 June 2014 | Registration of charge 083469840001 (23 pages) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
9 January 2013 | Appointment of Mr Nishant Gupta as a director (2 pages) |
4 January 2013 | Termination of appointment of Ela Shah as a director (1 page) |
4 January 2013 | Incorporation
|