15 College Road
Harrow
Middlesex
HA1 1BA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Niruben Nimeshkumar Patel |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA |
Registered Address | 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
50 at £1 | Mr Nimeshkumar S. Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Niruben Nimeshkumar Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,355 |
Cash | £493 |
Current Liabilities | £4,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
26 November 2018 | Delivered on: 1 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
16 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
21 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
6 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
21 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 December 2018 | Registration of charge 085690140001, created on 26 November 2018 (41 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
21 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
1 April 2014 | Termination of appointment of Niruben Patel as a director (2 pages) |
1 April 2014 | Termination of appointment of Niruben Patel as a director (2 pages) |
26 March 2014 | Appointment of Nimeshkumar Somabhai Patel as a director (3 pages) |
26 March 2014 | Appointment of Nimeshkumar Somabhai Patel as a director (3 pages) |
19 July 2013 | Appointment of Niruben Nimeshkumar Patel as a director (3 pages) |
19 July 2013 | Appointment of Niruben Nimeshkumar Patel as a director (3 pages) |
15 July 2013 | Appointment of Niruben Nimeshkumar Patel as a director (3 pages) |
15 July 2013 | Appointment of Niruben Nimeshkumar Patel as a director (3 pages) |
19 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 June 2013 | Incorporation (36 pages) |
13 June 2013 | Incorporation (36 pages) |