Harrow
HA1 3LL
Director Name | Mr Nitin Handa |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlesex House Second Floor 130 College Road Harrow HA1 1BQ |
Registered Address | 52 High Street Harrow HA1 3LL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
6 December 2022 | Delivered on: 21 December 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as kelly house, 8 headstone road, harrow HA1 1PD and registered at hm land registry with title absolute under title number MX398216. Outstanding |
---|---|
25 February 2022 | Delivered on: 2 March 2022 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: Kelly house, 8 headstone road, harrow, HA1 1PD (title no: MX398216). Outstanding |
2 December 2016 | Delivered on: 5 December 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 5 December 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold land being kelly house, 8 headstone road, harrow, HA1 1PD registered at the land registry with freehold title absolute under title number MX398216. Outstanding |
28 April 2015 | Delivered on: 7 May 2015 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: All that property known as kelly house, 8 headstone road, harrow HA1 1PD and registered at the land registry under title number MX398216. Outstanding |
28 April 2015 | Delivered on: 7 May 2015 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: All that property known as kelly house, 8 headstone road, harrow HA1 1PD and registered at the land registry under title number MX398216. Outstanding |
30 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
4 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
21 December 2022 | Registration of charge 094124160006, created on 6 December 2022 (33 pages) |
3 November 2022 | Resolutions
|
3 November 2022 | Memorandum and Articles of Association (29 pages) |
10 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
2 March 2022 | Registration of charge 094124160005, created on 25 February 2022 (41 pages) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
26 April 2021 | Satisfaction of charge 094124160004 in full (1 page) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
4 March 2021 | Satisfaction of charge 094124160003 in full (1 page) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
27 September 2019 | Director's details changed for Mr Deepak Khullar on 27 September 2019 (2 pages) |
18 July 2019 | Termination of appointment of Nitin Handa as a director on 18 July 2019 (1 page) |
18 July 2019 | Cessation of Nitin Handa as a person with significant control on 18 July 2019 (1 page) |
18 July 2019 | Change of details for Mr Deepak Khullar as a person with significant control on 18 July 2019 (2 pages) |
5 July 2019 | Director's details changed for Mr Nitin Handa on 5 July 2019 (2 pages) |
5 July 2019 | Change of details for Mr Nitin Handa as a person with significant control on 5 July 2019 (2 pages) |
25 March 2019 | Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to 52 High Street Harrow HA1 3LL on 25 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
8 March 2017 | Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page) |
17 February 2017 | Registered office address changed from York House 353a Station Road Harrow HA1 1LN United Kingdom to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017 (1 page) |
17 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
17 February 2017 | Registered office address changed from York House 353a Station Road Harrow HA1 1LN United Kingdom to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017 (1 page) |
13 January 2017 | Satisfaction of charge 094124160001 in full (1 page) |
13 January 2017 | Satisfaction of charge 094124160002 in full (1 page) |
13 January 2017 | Satisfaction of charge 094124160001 in full (1 page) |
13 January 2017 | Satisfaction of charge 094124160002 in full (1 page) |
5 December 2016 | Registration of charge 094124160003, created on 2 December 2016 (23 pages) |
5 December 2016 | Registration of charge 094124160004, created on 2 December 2016 (24 pages) |
5 December 2016 | Registration of charge 094124160004, created on 2 December 2016 (24 pages) |
5 December 2016 | Registration of charge 094124160003, created on 2 December 2016 (23 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 May 2015 | Registration of charge 094124160001, created on 28 April 2015 (38 pages) |
7 May 2015 | Registration of charge 094124160002, created on 28 April 2015 (42 pages) |
7 May 2015 | Registration of charge 094124160002, created on 28 April 2015 (42 pages) |
7 May 2015 | Registration of charge 094124160001, created on 28 April 2015 (38 pages) |
29 January 2015 | Incorporation Statement of capital on 2015-01-29
|
29 January 2015 | Incorporation Statement of capital on 2015-01-29
|