Pinner
HA5 5PJ
Director Name | Mr Jiten Shah |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 High Street Pinner HA5 5PJ |
Director Name | Mr Daniel Lee Sovitch |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(5 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 2018) |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr James Kent |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Penta Court Station Road Borehamwood WD6 1SL |
Registered Address | 39 High Street Pinner HA5 5PJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
28 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
24 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
29 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
30 March 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
29 March 2022 | Change of details for Mr Dipak Mahendra Shah as a person with significant control on 29 March 2022 (2 pages) |
29 March 2022 | Change of details for Mr Jiten Shah as a person with significant control on 29 March 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
6 December 2021 | Registered office address changed from 2nd Floor 39B High Street Harrow-on-the-Hill HA1 3HT England to 39 High Street Pinner HA5 5PJ on 6 December 2021 (1 page) |
16 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (3 pages) |
18 December 2018 | Termination of appointment of Daniel Lee Sovitch as a director on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of James Kent as a director on 18 December 2018 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
18 December 2018 | Notification of Jiten Shah as a person with significant control on 18 December 2018 (2 pages) |
18 December 2018 | Registered office address changed from 3 Penta Court Station Road Borehamwood WD6 1SL England to 2nd Floor 39B High Street Harrow-on-the-Hill HA1 3HT on 18 December 2018 (1 page) |
5 November 2018 | Registered office address changed from Mr D Shah, One Oaks Court Warwick Road Borehamwood WD6 1GS England to 3 Penta Court Station Road Borehamwood WD6 1SL on 5 November 2018 (1 page) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 May 2018 | Registered office address changed from C/O Mr J Shah One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England to Mr D Shah, One Oaks Court Warwick Road Borehamwood WD6 1GS on 23 May 2018 (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 April 2017 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
7 April 2017 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
21 September 2016 | Appointment of Mr Jiten Shah as a director on 15 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Jiten Shah as a director on 15 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr James Kent as a director on 15 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr James Kent as a director on 15 September 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 March 2016 | Registered office address changed from C/O Mr Jiten Shah Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom to C/O Mr J Shah One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 20 March 2016 (1 page) |
20 March 2016 | Registered office address changed from C/O Mr Jiten Shah Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom to C/O Mr J Shah One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 20 March 2016 (1 page) |
7 December 2015 | Appointment of Mr Daniel Lee Sovitch as a director on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Daniel Lee Sovitch as a director on 7 December 2015 (2 pages) |
16 October 2015 | Termination of appointment of Daniel Sovitch as a director on 14 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Daniel Sovitch as a director on 14 October 2015 (1 page) |
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|