Harrow
Middlesex
HA1 1RA
Director Name | Mrs Bhavna Patel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2017(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Mr Darren Piers Walters |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A 4-6 Canfield Place London NW6 3BT |
Director Name | Mr Vijay Kumar Patel |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A 4-6 Canfield Place London NW6 3BT |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
19 October 2017 | Delivered on: 2 November 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
---|---|
19 October 2017 | Delivered on: 31 October 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property known as 12-18 guildhall walk, portsmouth, hampshire. PO1 2DD and registered at the land registry with title number HP370017. Outstanding |
19 October 2017 | Delivered on: 31 October 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
19 October 2017 | Delivered on: 31 October 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property known as 12-18 guildhall walk, portsmouth, hampshire. PO1 2DD as the same is registered at the land registry under title numbers. HP370017. Outstanding |
11 January 2017 | Delivered on: 21 January 2017 Persons entitled: Oblix Capital Limited Classification: A registered charge Outstanding |
19 December 2016 | Delivered on: 4 January 2017 Persons entitled: Oblix Capital Limited Classification: A registered charge Particulars: 12-18 guildhall walk portsmouth. Outstanding |
3 July 2014 | Delivered on: 22 July 2014 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: Land and buildings situated at and known as 12-18 guildhall walk portsmouth hampshire PO1 2DD as registrered at the land registry under title number. Hp 370017. Outstanding |
3 July 2014 | Delivered on: 22 July 2014 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: Land and buildings 12-18 guildhall walk portsmouth hampshire PO1 2DD as registered at the land registry under title number hp 370017. Outstanding |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
4 May 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 March 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
2 November 2017 | Registration of charge 088504440008, created on 19 October 2017 (22 pages) |
2 November 2017 | Registration of charge 088504440008, created on 19 October 2017 (22 pages) |
31 October 2017 | Registration of charge 088504440007, created on 19 October 2017 (41 pages) |
31 October 2017 | Registration of charge 088504440005, created on 19 October 2017 (39 pages) |
31 October 2017 | Registration of charge 088504440005, created on 19 October 2017 (39 pages) |
31 October 2017 | Registration of charge 088504440006, created on 19 October 2017 (30 pages) |
31 October 2017 | Registration of charge 088504440006, created on 19 October 2017 (30 pages) |
31 October 2017 | Registration of charge 088504440007, created on 19 October 2017 (41 pages) |
13 September 2017 | Satisfaction of charge 088504440002 in full (1 page) |
13 September 2017 | Satisfaction of charge 088504440001 in full (1 page) |
13 September 2017 | Satisfaction of charge 088504440001 in full (1 page) |
13 September 2017 | Satisfaction of charge 088504440002 in full (1 page) |
17 July 2017 | Notification of Starbuild Holdings Limited as a person with significant control on 19 January 2017 (2 pages) |
17 July 2017 | Notification of Starbuild Holdings Limited as a person with significant control on 19 January 2017 (2 pages) |
17 July 2017 | Notification of Starbuild Holdings Limited as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
21 January 2017 | Registration of charge 088504440004, created on 11 January 2017 (21 pages) |
21 January 2017 | Registration of charge 088504440004, created on 11 January 2017 (21 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
10 January 2017 | Appointment of Mrs Bhavna Patel as a director on 7 January 2017 (2 pages) |
10 January 2017 | Appointment of Mrs Bhavna Patel as a director on 7 January 2017 (2 pages) |
4 January 2017 | Registration of charge 088504440003, created on 19 December 2016 (24 pages) |
4 January 2017 | Registration of charge 088504440003, created on 19 December 2016 (24 pages) |
22 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 22 July 2016 (1 page) |
22 July 2016 | Director's details changed for Mr Sean Peter O'driscoll on 18 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Sean Peter O'driscoll on 18 July 2016 (2 pages) |
4 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders (4 pages) |
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders (4 pages) |
28 January 2015 | Director's details changed for Mr Sean O'driscoll on 17 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Sean O'driscoll on 17 January 2015 (2 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
19 January 2015 | Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT United Kingdom to 88/98 College Road Harrow Middlesex HA1 1RA on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT United Kingdom to 88/98 College Road Harrow Middlesex HA1 1RA on 19 January 2015 (1 page) |
19 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
22 July 2014 | Registration of charge 088504440002, created on 3 July 2014 (7 pages) |
22 July 2014 | Registration of charge 088504440002, created on 3 July 2014 (7 pages) |
22 July 2014 | Registration of charge 088504440001, created on 3 July 2014 (13 pages) |
22 July 2014 | Registration of charge 088504440002, created on 3 July 2014 (7 pages) |
22 July 2014 | Registration of charge 088504440001, created on 3 July 2014 (13 pages) |
22 July 2014 | Registration of charge 088504440001, created on 3 July 2014 (13 pages) |
19 March 2014 | Termination of appointment of Darren Walters as a director (1 page) |
19 March 2014 | Termination of appointment of Vijay Patel as a director (1 page) |
19 March 2014 | Termination of appointment of Darren Walters as a director (1 page) |
19 March 2014 | Termination of appointment of Vijay Patel as a director (1 page) |
20 February 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (3 pages) |
20 February 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (3 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
17 January 2014 | Incorporation
|
17 January 2014 | Incorporation
|
17 January 2014 | Incorporation
|