Harrow
Middlesex
HA2 7QF
Director Name | Mr Mahendra Vershi Nagda |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Suffolk Road Harrow Middlesex HA2 7QF |
Director Name | Mr John Peter Plunkett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Suffolk Road Harrow Middlesex HA2 7QF |
Director Name | Mr John Henderson Knight |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Suffolk Road Harrow Middlesex HA2 7QF |
Director Name | Mr Karl Vincent Pykerman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Suffolk Road Harrow Middlesex HA2 7QF |
Director Name | Mr Ewart Livingston Blackstock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(same day as company formation) |
Role | Programme Director Telecommunications |
Country of Residence | England |
Correspondence Address | 47 Suffolk Road Harrow Middlesex HA2 7QF |
Secretary Name | Mr Mahendra Vershi Nagda |
---|---|
Status | Current |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Suffolk Road Harrow Middlesex HA2 7QF |
Registered Address | 47 Suffolk Road Harrow Middlesex HA2 7QF |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Dimple Nagda & John Knight & June Knight 8.33% Preference |
---|---|
2 at £1 | Zaid Rassam & Fatemeh Daraksean Rassam 4.17% Ordinary A |
- | OTHER 33.33% - |
1 at £1 | Brian Ainsworth & Beverley Ainsworth 2.08% Ordinary A |
1 at £1 | David Anthony Altman 2.08% Ordinary A |
1 at £1 | Dimple Nagda 2.08% Ordinary A |
1 at £1 | Ewart Livingstone Blackstock 2.08% Ordinary A |
1 at £1 | James Crawley 2.08% Ordinary A |
1 at £1 | John Henderson Knight 2.08% Ordinary A |
1 at £1 | John Peter Plunkett 2.08% Ordinary A |
1 at £1 | Karl Vincent Pykerman 2.08% Ordinary A |
1 at £1 | Matthew Youngs 2.08% Ordinary A |
1 at £1 | Michael Aziz Hakeem 2.08% Ordinary A |
1 at £1 | Own Henry Lawes 2.08% Ordinary A |
1 at £1 | Peter Ronald Bennett & Gwynette Bennett 2.08% Ordinary A |
1 at £1 | Roger Akhtar & Juliette Cohen 2.08% Ordinary A |
1 at £1 | Ryan Drew 2.08% Ordinary A |
1 at £1 | Valery Shustsitski & Rita Mikiver Shustsitski 2.08% Ordinary A |
1 at £1 | Zoe Fiona Altman 2.08% Ordinary A |
5 at £1 | Dimple Nagda 10.42% Preference |
5 at £1 | John Knight & June Knight 10.42% Preference |
Year | 2014 |
---|---|
Net Worth | £172,788 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
29 April 2023 | Confirmation statement made on 24 April 2023 with updates (7 pages) |
10 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with updates (7 pages) |
27 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
25 April 2020 | Confirmation statement made on 24 April 2020 with updates (7 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (7 pages) |
27 March 2019 | Director's details changed for Mr Ewart Livingston Blackstock on 25 March 2019 (2 pages) |
31 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 August 2018 | Director's details changed for Mr Karl Vincent Pykerman on 1 August 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with updates (7 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (9 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (9 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 August 2015 | Director's details changed for Mr Ewart Livingston Blackstock on 1 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Ewart Livingston Blackstock on 1 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Ewart Livingston Blackstock on 1 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr John Henderson Knight on 1 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr John Henderson Knight on 1 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr John Henderson Knight on 1 August 2015 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Statement of capital following an allotment of shares on 4 July 2014
|
26 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Statement of capital following an allotment of shares on 4 July 2014
|
26 April 2015 | Statement of capital following an allotment of shares on 4 July 2014
|
23 April 2015 | Director's details changed for Mr Ewart Livingston Blackstock on 1 January 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Ewart Livingston Blackstock on 1 January 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Ewart Livingston Blackstock on 1 January 2015 (2 pages) |
10 November 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
10 November 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
27 May 2014 | Director's details changed for Mr Ewart Livingstone Blackstock on 8 April 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Ewart Livingstone Blackstock on 8 April 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Ewart Livingstone Blackstock on 8 April 2014 (2 pages) |
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|