Harrow
Middlesex
HA1 3SY
Director Name | Mr Bhupesh Vishram Wagjiani |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Littleton Road Harrow Middlesex HA1 3SY |
Director Name | Mrs Geeta Wagjiani |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Littleton Road Harrow Middlesex HA1 3SY |
Director Name | Mrs Sushila Wagjiani |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Littleton Road Harrow Middlesex HA1 3SY |
Registered Address | 17 Littleton Road Harrow Middlesex HA1 3SY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
30 at £1 | Anilkumar Vishram Wagjiani 30.00% Ordinary |
---|---|
30 at £1 | Sushila Wagjiani 30.00% Ordinary |
20 at £1 | Bhupesh Vishram Wagjiani 20.00% Ordinary |
20 at £1 | Geeta Wagjiani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,453 |
Cash | £216,639 |
Current Liabilities | £1,020 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
3 January 2020 | Delivered on: 3 January 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 7A longfield road, ealing, london, W5 2DH under title number AL413070. Outstanding |
---|---|
13 September 2019 | Delivered on: 17 September 2019 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 7A longfield road, ealing, london W5 2DH registered under land registry title number AGL413070. Outstanding |
10 December 2014 | Delivered on: 21 February 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 7A longfield road ealing london. Outstanding |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
7 June 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 January 2020 | All of the property or undertaking has been released from charge 087585330002 (1 page) |
3 January 2020 | Registration of charge 087585330003, created on 3 January 2020 (4 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
17 September 2019 | Registration of charge 087585330002, created on 13 September 2019 (9 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 December 2015 | Registered office address changed from 925 Finchley Road London NW11 7PE to 59 Blockley Road Wembley Middlesex HA0 3LN on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 925 Finchley Road London NW11 7PE to 59 Blockley Road Wembley Middlesex HA0 3LN on 29 December 2015 (1 page) |
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 September 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 July 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
21 July 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
21 February 2015 | (6 pages) |
21 February 2015 | (6 pages) |
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
28 August 2014 | Appointment of Mrs Geeta Wagjiani as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Sushila Wagjiani as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Geeta Wagjiani as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Sushila Wagjiani as a director on 26 August 2014 (2 pages) |
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|