Pinner
Middlesex
HA5 3QS
Secretary Name | Mrs Romana Khan |
---|---|
Status | Current |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Buckland Rise Pinner Middlesex HA5 3QS |
Director Name | Mrs Romana Khan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(2 months, 1 week after company formation) |
Appointment Duration | 11 years |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 42 Buckland Rise Pinner Middlesex HA5 3QS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Ground Floor Cavendish House Burnt Oak Broadway Edgware HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £503 |
Cash | £17,419 |
Current Liabilities | £104,868 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
18 April 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
19 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
6 January 2023 | Registered office address changed from 4th Floor Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW England to Ground Floor Cavendish House Burnt Oak Broadway Edgware HA8 5AW on 6 January 2023 (1 page) |
6 June 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
10 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
13 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
21 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 August 2015 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 4th Floor Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 4th Floor Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 21 August 2015 (1 page) |
12 February 2015 | Director's details changed for Mr Mohammad Arsalaan Khan on 15 December 2014 (2 pages) |
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Mrs Romana Khan on 15 December 2014 (1 page) |
12 February 2015 | Director's details changed for Mr Mohammad Arsalaan Khan on 15 December 2014 (2 pages) |
12 February 2015 | Director's details changed for Mrs Romana Khan on 15 December 2014 (2 pages) |
12 February 2015 | Director's details changed for Mrs Romana Khan on 15 December 2014 (2 pages) |
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Mrs Romana Khan on 15 December 2014 (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
20 March 2013 | Appointment of Mrs Romana Khan as a director (2 pages) |
20 March 2013 | Appointment of Mrs Romana Khan as a director (2 pages) |
5 February 2013 | Appointment of Mr Mohammed Arsalaan Khan as a director (2 pages) |
5 February 2013 | Appointment of Mrs Romana Khan as a secretary (2 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
5 February 2013 | Appointment of Mrs Romana Khan as a secretary (2 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
5 February 2013 | Appointment of Mr Mohammed Arsalaan Khan as a director (2 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
8 January 2013 | Incorporation (20 pages) |
8 January 2013 | Incorporation (20 pages) |
8 January 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 January 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |