Kenton
Harrow
HA3 8NJ
Secretary Name | Mrs Bharati Rajani |
---|---|
Status | Current |
Appointed | 14 April 2014(3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 42 Christchuch Avenue Kenton Harrow HA3 8NJ |
Director Name | Mr Jentilal Prabhudas Thakrar |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Director Name | Mr Haridas Rugnath Rajani |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Christchuch Avenue Kenton Harrow HA3 8NJ |
Registered Address | 42 Christchuch Avenue Kenton Harrow HA3 8NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Haridas Rugnath Rajani 50.00% Ordinary |
---|---|
1 at £1 | Kamlesh Rajani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £77 |
Current Liabilities | £111,976 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
16 April 2019 | Delivered on: 18 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ground floor shop premises and stores at rear known as 177 cricklewood broadway london NW2 3HT. Outstanding |
---|---|
22 May 2014 | Delivered on: 5 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 May 2014 | Delivered on: 2 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
10 July 2023 | Satisfaction of charge 088361540003 in full (1 page) |
10 July 2023 | Satisfaction of charge 088361540001 in full (1 page) |
10 July 2023 | Satisfaction of charge 088361540002 in full (1 page) |
21 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
1 October 2020 | Unaudited abridged accounts made up to 30 September 2019 (12 pages) |
8 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
18 April 2019 | Registration of charge 088361540003, created on 16 April 2019 (38 pages) |
27 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
28 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
5 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 October 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 October 2015 | Current accounting period shortened from 31 January 2015 to 30 June 2014 (1 page) |
6 October 2015 | Current accounting period shortened from 31 January 2015 to 30 June 2014 (1 page) |
4 February 2015 | Termination of appointment of Haridas Rugnath Rajani as a director on 19 May 2014 (1 page) |
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Haridas Rugnath Rajani as a director on 19 May 2014 (1 page) |
5 June 2014 | Registration of charge 088361540002
|
5 June 2014 | Registration of charge 088361540002
|
2 June 2014 | Registration of charge 088361540001
|
2 June 2014 | Registration of charge 088361540001
|
10 May 2014 | Appointment of Mrs Bharati Rajani as a secretary (2 pages) |
10 May 2014 | Appointment of Mrs Bharati Rajani as a secretary (2 pages) |
18 January 2014 | Appointment of Mr Haridas Rugnath Rajani as a director (2 pages) |
18 January 2014 | Appointment of Mr Haridas Rugnath Rajani as a director (2 pages) |
18 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
18 January 2014 | Termination of appointment of Jentilal Thakrar as a director (1 page) |
18 January 2014 | Termination of appointment of Jentilal Thakrar as a director (1 page) |
18 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
18 January 2014 | Appointment of Mr Kamlesh Haridas Rajani as a director (2 pages) |
18 January 2014 | Appointment of Mr Kamlesh Haridas Rajani as a director (2 pages) |
18 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
8 January 2014 | Incorporation
|
8 January 2014 | Incorporation
|