Harrow
Middlesex
HA3 8NJ
Secretary Name | Mrs Bharati Rajani |
---|---|
Status | Current |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Director Name | Mrs Sarlaguari Haridas Rajani |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2014(1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Director Name | Mr Jentilal Prabhudas Thakrar |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 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 | 12 April 2014(1 day after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Registered Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
22 May 2014 | Delivered on: 28 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 May 2014 | Delivered on: 28 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 October 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
---|---|
15 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
23 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 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) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
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 30 April 2015 to 30 June 2014 (1 page) |
6 October 2015 | Current accounting period shortened from 30 April 2015 to 30 June 2014 (1 page) |
27 June 2015 | Termination of appointment of Haridas Rugnath Rajani as a director on 11 May 2014 (1 page) |
27 June 2015 | Termination of appointment of Haridas Rugnath Rajani as a director on 11 May 2014 (1 page) |
27 June 2015 | Appointment of Mrs Sarlagauri Haridas Rajani as a director on 11 May 2014 (2 pages) |
27 June 2015 | Appointment of Mrs Sarlagauri Haridas Rajani as a director on 11 May 2014 (2 pages) |
27 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
17 June 2014 | Statement of capital following an allotment of shares on 10 May 2014
|
17 June 2014 | Resolutions
|
17 June 2014 | Statement of capital following an allotment of shares on 10 May 2014
|
17 June 2014 | Resolutions
|
28 May 2014 | Registration of charge 089930380002 (44 pages) |
28 May 2014 | Registration of charge 089930380001 (34 pages) |
28 May 2014 | Registration of charge 089930380001 (34 pages) |
28 May 2014 | Registration of charge 089930380002 (44 pages) |
22 April 2014 | Appointment of Mr Kamlesh Haridas Rajani as a director (2 pages) |
22 April 2014 | Termination of appointment of Jentilal Thakrar as a director (1 page) |
22 April 2014 | Appointment of Mrs Bharati Rajani as a secretary (2 pages) |
22 April 2014 | Appointment of Mr Haridas Rugnath Rajani as a director (2 pages) |
22 April 2014 | Appointment of Mr Haridas Rugnath Rajani as a director (2 pages) |
22 April 2014 | Termination of appointment of Jentilal Thakrar as a director (1 page) |
22 April 2014 | Appointment of Mr Kamlesh Haridas Rajani as a director (2 pages) |
22 April 2014 | Appointment of Mrs Bharati Rajani as a secretary (2 pages) |
11 April 2014 | Incorporation
|
11 April 2014 | Incorporation
|