Harrow
HA1 1BA
Secretary Name | Minal Kumar |
---|---|
Status | Current |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Amba House 15 College Road Harrow HA1 1BA |
Director Name | Minal Kumar |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amba House 15 College Road Harrow HA1 1BA |
Registered Address | Amba House 15 College Road Harrow HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Amaresh Kumar 50.00% Ordinary |
---|---|
100 at £1 | Minal Kumar 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £430 |
Cash | £11,051 |
Current Liabilities | £12,544 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
2 May 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
27 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Minal Kumar as a director on 12 February 2020 (1 page) |
24 January 2020 | Registered office address changed from Office No 25, Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England to Amba House 15 College Road Harrow HA1 1BA on 24 January 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 September 2019 | Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW to Office No 25, Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 10 September 2019 (1 page) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Minal Kumar on 6 December 2017 (2 pages) |
1 April 2019 | Change of details for Mr Amaresh Kumar as a person with significant control on 6 December 2017 (2 pages) |
1 April 2019 | Director's details changed for Mr Amaresh Kumar on 6 December 2017 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
10 November 2017 | Director's details changed for Minal Kumar on 10 November 2017 (2 pages) |
10 November 2017 | Secretary's details changed for Minal Kumar on 10 November 2017 (1 page) |
10 November 2017 | Director's details changed for Mr Amaresh Kumar on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Minal Kumar on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Amaresh Kumar on 10 November 2017 (2 pages) |
10 November 2017 | Secretary's details changed for Minal Kumar on 10 November 2017 (1 page) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 26 March 2014
|
20 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Statement of capital following an allotment of shares on 26 March 2014
|
20 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
15 May 2015 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW England to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW England to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 15 May 2015 (1 page) |
22 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page) |
8 July 2014 | Registered office address changed from Redhill Chambers, 2D High Street 2D High Street Redhill Surrey RH1 1RJ United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Redhill Chambers, 2D High Street 2D High Street Redhill Surrey RH1 1RJ United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Redhill Chambers, 2D High Street 2D High Street Redhill Surrey RH1 1RJ United Kingdom on 8 July 2014 (1 page) |
9 April 2014 | Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ England on 9 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 99 Ladbroke Road Redhill RH1 1JT United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 99 Ladbroke Road Redhill RH1 1JT United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 99 Ladbroke Road Redhill RH1 1JT United Kingdom on 8 April 2014 (1 page) |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|