Harrow
HA1 1BQ
Director Name | Mr Mohammed Imtiaz Chaudhry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 100 College Road Harrow HA1 1BQ |
Director Name | Mr Michael Andrew Charles Linane |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor 100 College Road Harrow HA1 1BQ |
Registered Address | Ground Floor 100 College Road Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Raj Tankaria 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
26 May 2020 | Confirmation statement made on 18 April 2020 with updates (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
20 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
18 April 2019 | Notification of Primeview Developments Ltd as a person with significant control on 20 April 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
18 April 2019 | Cessation of Raj Tankaria as a person with significant control on 20 April 2018 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 November 2015 | Previous accounting period extended from 28 February 2015 to 7 August 2015 (1 page) |
11 November 2015 | Previous accounting period extended from 28 February 2015 to 7 August 2015 (1 page) |
11 November 2015 | Previous accounting period shortened from 7 August 2015 to 31 July 2015 (1 page) |
11 November 2015 | Previous accounting period extended from 28 February 2015 to 7 August 2015 (1 page) |
11 November 2015 | Previous accounting period shortened from 7 August 2015 to 31 July 2015 (1 page) |
11 November 2015 | Previous accounting period shortened from 7 August 2015 to 31 July 2015 (1 page) |
10 March 2015 | Termination of appointment of Michael Andrew Charles Linane as a director on 21 June 2014 (1 page) |
10 March 2015 | Termination of appointment of Michael Andrew Charles Linane as a director on 21 June 2014 (1 page) |
10 March 2015 | Termination of appointment of Michael Andrew Charles Linane as a director on 21 June 2014 (1 page) |
10 March 2015 | Termination of appointment of Michael Andrew Charles Linane as a director on 21 June 2014 (1 page) |
10 March 2015 | Termination of appointment of Mohammed Imtiaz Chaudhry as a director on 21 June 2014 (1 page) |
10 March 2015 | Termination of appointment of Mohammed Imtiaz Chaudhry as a director on 21 June 2014 (1 page) |
10 March 2015 | Termination of appointment of Mohammed Imtiaz Chaudhry as a director on 21 June 2014 (1 page) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of Mohammed Imtiaz Chaudhry as a director on 21 June 2014 (1 page) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2014 | Director's details changed for Mr Raj Tankaria on 4 March 2014 (3 pages) |
10 March 2014 | Director's details changed for Mr Raj Tankaria on 4 March 2014 (3 pages) |
10 March 2014 | Director's details changed for Mr Raj Tankaria on 4 March 2014 (3 pages) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|