Harrow
Middlesex
HA1 2FA
Registered Address | 19 Sheldon House Gayton Road Harrow Middlesex HA1 2FA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
23 June 2015 | Delivered on: 25 June 2015 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H 21 mansfield road, balby, doncaster t/no SYK21033. Outstanding |
---|
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
4 March 2019 | Cessation of Rehman Akhtar as a person with significant control on 31 July 2018 (1 page) |
4 March 2019 | Notification of Shaafia Ltd as a person with significant control on 31 July 2018 (2 pages) |
6 February 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Director's details changed for Mr Rehman Akhtar on 30 July 2018 (2 pages) |
22 June 2018 | Registered office address changed from C/O Samuels Llp 3 Locks Yard High Street Sevenoaks Kent TN13 1LT United Kingdom to 1 Market Hill Calne Wiltshire SN11 0BT on 22 June 2018 (1 page) |
22 June 2018 | Change of details for Mr Rehman Akhtar as a person with significant control on 22 June 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
25 June 2015 | Registration of charge 093828790001, created on 23 June 2015 (38 pages) |
25 June 2015 | Registration of charge 093828790001, created on 23 June 2015 (38 pages) |
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|