Harrow
HA3 6TW
Registered Address | 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Neeta Parmar 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
6 December 2019 | Delivered on: 18 December 2019 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: Freehold property known as 63 harlington road, uxbridge, UB8 3HY registered under title number MX228162. Outstanding |
---|---|
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 63 harlington road, hillingdon. Title number MX228162. Outstanding |
9 October 2018 | Delivered on: 11 October 2018 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold property known as west way chapel, west way, ruislip HA4 8HS registered at the land registry under title number AGL239828. Outstanding |
9 October 2018 | Delivered on: 11 October 2018 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold land being west way chapel, west way, ruislip HA4 8HS registered at the land registry under title number AGL239828. Outstanding |
27 October 2017 | Delivered on: 8 November 2017 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: West way chapel, west way, ruislip, HA4 8HS (1ST charge) title no: AGL239828 for more details please refer to the instrument. Outstanding |
9 February 2021 | Satisfaction of charge 093847170004 in full (1 page) |
---|---|
8 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
17 November 2020 | Satisfaction of charge 093847170002 in full (1 page) |
17 November 2020 | Satisfaction of charge 093847170003 in full (1 page) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
18 December 2019 | Registration of charge 093847170005, created on 6 December 2019 (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
1 April 2019 | Registration of charge 093847170004, created on 29 March 2019 (24 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
11 October 2018 | Registration of charge 093847170003, created on 9 October 2018 (29 pages) |
11 October 2018 | Registration of charge 093847170002, created on 9 October 2018 (27 pages) |
11 October 2018 | Satisfaction of charge 093847170001 in full (1 page) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
8 November 2017 | Registration of charge 093847170001, created on 27 October 2017 (37 pages) |
8 November 2017 | Registration of charge 093847170001, created on 27 October 2017 (37 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 September 2016 | Registered office address changed from 221 Uxbridge Road Harrow HA3 6TW to First Floor , Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 221 Uxbridge Road Harrow HA3 6TW to First Floor , Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR on 23 September 2016 (1 page) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
24 September 2015 | Company name changed saree on sale LIMITED\certificate issued on 24/09/15
|
24 September 2015 | Company name changed saree on sale LIMITED\certificate issued on 24/09/15
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|