246-248 Headstone Lane
Harrow
Middx
HA2 6NE
Director Name | Mary Helen Deans |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | 1 September Place 246-248 Headstone Lane Harrow Middx HA2 6NE |
Director Name | Ms Nitaben Mistry |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 September Place 246-248 Headstone Lane Harrow Middlesex HA2 6NE |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
Director Name | Mitul Shah |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 September Place 246-248 Headstone Lane Harrow Middx HA2 6NE |
Director Name | Dr Nikhil Chandulal Derodra |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(4 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 29 July 2019) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 74 The Fairway Wembley Middlesex HA0 3TJ |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Dr N. Derodra 10.00% Ordinary |
---|---|
1 at £1 | Dr T. Huxley 10.00% Ordinary |
1 at £1 | Mary Deans 10.00% Ordinary |
1 at £1 | Mr B. Shah 10.00% Ordinary |
1 at £1 | Mr J. Jayaraman 10.00% Ordinary |
1 at £1 | Mr K. Garala 10.00% Ordinary |
1 at £1 | Mr M. Hindocha 10.00% Ordinary |
1 at £1 | Mrs A. Nadezhina 10.00% Ordinary |
1 at £1 | Ms A. Kalyan 10.00% Ordinary |
1 at £1 | Ms N. Mistry 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
6 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
31 July 2019 | Termination of appointment of Nikhil Chandulal Derodra as a director on 29 July 2019 (1 page) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 April 2019 | Appointment of Dr Nikhil Chandulal Derodra as a director on 24 April 2019 (2 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 May 2016 | Director's details changed for Bejal Shah on 14 May 2016 (2 pages) |
14 May 2016 | Director's details changed for Bejal Shah on 14 May 2016 (2 pages) |
4 May 2016 | Appointment of Mary Helen Deans as a director on 6 April 2016 (3 pages) |
4 May 2016 | Appointment of Nitaben Mistry as a director on 6 April 2016 (3 pages) |
4 May 2016 | Appointment of Bejal Shah as a director on 6 April 2016 (3 pages) |
4 May 2016 | Appointment of Bejal Shah as a director on 6 April 2016 (3 pages) |
4 May 2016 | Appointment of Mitul Shah as a director on 6 April 2016 (3 pages) |
4 May 2016 | Appointment of Mary Helen Deans as a director on 6 April 2016 (3 pages) |
4 May 2016 | Appointment of Mitul Shah as a director on 6 April 2016 (3 pages) |
4 May 2016 | Appointment of Nitaben Mistry as a director on 6 April 2016 (3 pages) |
20 April 2016 | Termination of appointment of Richard William James Hornby as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Frank Peter Lever as a secretary on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Frank Peter Lever as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Frank Peter Lever as a secretary on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Frank Peter Lever as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Richard William James Hornby as a director on 20 April 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
17 November 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
17 November 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
7 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
7 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
15 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
15 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 February 2015 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
5 February 2015 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|