Harrow
Middlesex
HA1 1RA
Director Name | Mrs Bhavna Patel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
15 July 2021 | Delivered on: 23 July 2021 Persons entitled: Maslow Iv Limited Classification: A registered charge Outstanding |
---|---|
15 July 2021 | Delivered on: 19 July 2021 Persons entitled: Spear Investments Ireland Dac Classification: A registered charge Particulars: None. Outstanding |
3 May 2017 | Delivered on: 8 May 2017 Persons entitled: Oblix Capital LTD Classification: A registered charge Particulars: 2-4 colton street, leicester, LE1 1QA. Outstanding |
3 May 2017 | Delivered on: 8 May 2017 Persons entitled: Oblix Capital LTD Classification: A registered charge Outstanding |
25 March 2015 | Delivered on: 31 March 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 2-4 (even), colton street, leicester LE1 1QA and registered at the land registry with title absolute under title number LT301275. Outstanding |
25 March 2015 | Delivered on: 31 March 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 2-4 (even), colton street, leicester LE1 1QA and registered at the land registry with title absolute under title number LT301275. Outstanding |
2 February 2024 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
29 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
31 July 2023 | Memorandum and Articles of Association (19 pages) |
31 July 2023 | Resolutions
|
20 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
17 July 2023 | Termination of appointment of Bhavna Patel as a director on 14 July 2023 (1 page) |
17 July 2023 | Cessation of Sharnbrook Developments Limited as a person with significant control on 14 July 2023 (1 page) |
17 July 2023 | Change of details for Cas Holdings Limited as a person with significant control on 14 July 2023 (2 pages) |
3 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 November 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
23 July 2021 | Registration of charge 092200110006, created on 15 July 2021 (31 pages) |
19 July 2021 | Registration of charge 092200110005, created on 15 July 2021 (36 pages) |
16 June 2021 | Satisfaction of charge 092200110002 in full (1 page) |
16 June 2021 | Satisfaction of charge 092200110001 in full (1 page) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
7 September 2020 | Satisfaction of charge 092200110004 in full (1 page) |
7 September 2020 | Satisfaction of charge 092200110003 in full (1 page) |
1 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
18 December 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
2 August 2017 | Notification of Sharnbrook Developments Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Sharnbrook Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Cas Holdings Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Cas Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 May 2017 | Registration of charge 092200110003, created on 3 May 2017 (20 pages) |
8 May 2017 | Registration of charge 092200110004, created on 3 May 2017 (22 pages) |
8 May 2017 | Registration of charge 092200110003, created on 3 May 2017 (20 pages) |
8 May 2017 | Registration of charge 092200110004, created on 3 May 2017 (22 pages) |
9 March 2017 | Previous accounting period extended from 29 September 2016 to 31 December 2016 (1 page) |
9 March 2017 | Previous accounting period extended from 29 September 2016 to 31 December 2016 (1 page) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
12 August 2016 | Director's details changed for Mr Sean O' Driscoll on 21 June 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Sean O' Driscoll on 21 June 2016 (2 pages) |
22 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 22 July 2016 (1 page) |
22 July 2016 | Director's details changed for Mr Sean O' Driscoll on 18 July 2016 (2 pages) |
22 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 22 July 2016 (1 page) |
22 July 2016 | Director's details changed for Mr Sean O' Driscoll on 18 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mrs Bhavna Patel on 18 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mrs Bhavna Patel on 18 July 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
14 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
13 November 2015 | Appointment of Mrs Bhavna Patel as a director on 1 August 2015 (2 pages) |
13 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Appointment of Mrs Bhavna Patel as a director on 1 August 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Sean O' Driscoll on 16 September 2015 (2 pages) |
13 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Mr Sean O' Driscoll on 16 September 2015 (2 pages) |
13 November 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 88/98 College Road Harrow Middlesex HA1 1RA on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 88/98 College Road Harrow Middlesex HA1 1RA on 13 November 2015 (1 page) |
31 March 2015 | Registration of charge 092200110001, created on 25 March 2015 (28 pages) |
31 March 2015 | Registration of charge 092200110001, created on 25 March 2015 (28 pages) |
31 March 2015 | Registration of charge 092200110002, created on 25 March 2015 (29 pages) |
31 March 2015 | Registration of charge 092200110002, created on 25 March 2015 (29 pages) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|