Harrow
Middlesex
HA1 1BA
Director Name | Mr Dilip Umesh Navapurkar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Amba College House 5th Floor, 15 College Rd Harrow Middlesex HA1 1BA |
Secretary Name | Mr Dilip Navapurkar |
---|---|
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Amba College House 5th Floor, 15 College Rd Harrow Middlesex HA1 1BA |
Director Name | Mr Heinz Kreuzer |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2019(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amba College House 5th Floor, 15 College Rd Harrow Middlesex HA1 1BA |
Website | www.safarihub.net |
---|---|
Telephone | 020 31742238 |
Telephone region | London |
Registered Address | Amba College House 5th Floor, 15 College Rd Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
15k at £1 | Dilip Navapurkar 50.00% Ordinary |
---|---|
15k at £1 | Navraaj Hans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,625 |
Cash | £2,540 |
Current Liabilities | £28,336 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 26 August 2023 (overdue) |
19 March 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
3 January 2020 | Notification of Heinz Kreuzer as a person with significant control on 20 December 2019 (2 pages) |
3 January 2020 | Cessation of Dilip Umesh Navapurkar as a person with significant control on 3 January 2020 (1 page) |
3 January 2020 | Cessation of Heinz Kreuzer as a person with significant control on 3 January 2020 (1 page) |
21 December 2019 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
21 December 2019 | Appointment of Mr Heinz Kreuzer as a director on 20 December 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
6 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
11 November 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
7 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
10 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|