Barnet
Hertfordshire
EN5 4BE
Director Name | Mr Amin Mohamed Thobani |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45b Gunter Grove London SW10 0UN |
Secretary Name | Mrs Shireen Thobani |
---|---|
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Alnazir Thobani 50.00% Ordinary |
---|---|
50 at £1 | Shireen Thobani 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 4 weeks from now) |
6 December 2016 | Delivered on: 15 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold land and building 41 london road, bognor regis, west sussex PO21 1PQ. Outstanding |
---|---|
7 August 2015 | Delivered on: 24 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and buildings at 88-90 warham road south croydon surrey CR2 6LB also known as "mary's home" and the goodwill of a care home carried on thereat by the company. Outstanding |
13 October 2014 | Delivered on: 16 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
29 September 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 September 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
20 April 2022 | Director's details changed for Mr Amin Mohamed Thobani on 20 April 2022 (2 pages) |
15 November 2021 | Director's details changed for Mr Alnazir Rajabali Thobani on 15 November 2021 (2 pages) |
15 November 2021 | Change of details for Mr Alnazir Thobani as a person with significant control on 15 November 2021 (2 pages) |
14 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
17 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 September 2018 | Appointment of Mr Amin Mohamed Thobani as a director on 19 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
20 September 2017 | Change of details for Mr Alnazir Thobani as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Alnazir Thobani as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
15 December 2016 | Registration of charge 084571150003, created on 6 December 2016 (10 pages) |
15 December 2016 | Registration of charge 084571150003, created on 6 December 2016 (10 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 October 2015 | Termination of appointment of Shireen Thobani as a secretary on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Shireen Thobani as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
24 August 2015 | Registration of charge 084571150002, created on 7 August 2015 (12 pages) |
24 August 2015 | Registration of charge 084571150002, created on 7 August 2015 (12 pages) |
24 August 2015 | Registration of charge 084571150002, created on 7 August 2015 (12 pages) |
8 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 October 2014 | Registration of charge 084571150001, created on 13 October 2014 (18 pages) |
16 October 2014 | Registration of charge 084571150001, created on 13 October 2014 (18 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
22 May 2014 | Registered office address changed from Regency House 30 Wood Street High Barnet EN5 4BE England on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Regency House 30 Wood Street High Barnet EN5 4BE England on 22 May 2014 (1 page) |
22 May 2014 | Secretary's details changed for Mrs Shireen Thobani on 1 March 2014 (1 page) |
22 May 2014 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England on 22 May 2014 (1 page) |
22 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr Alnazir Rajabali Thobani on 1 March 2014 (2 pages) |
22 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Mr Alnazir Rajabali Thobani on 1 March 2014 (2 pages) |
22 May 2014 | Secretary's details changed for Mrs Shireen Thobani on 1 March 2014 (1 page) |
22 May 2014 | Secretary's details changed for Mrs Shireen Thobani on 1 March 2014 (1 page) |
22 May 2014 | Director's details changed for Mr Alnazir Rajabali Thobani on 1 March 2014 (2 pages) |
27 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 March 2013 (1 page) |
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|