Harrow
Middlesex
HA3 7RJ
Director Name | Mr Nikhil Parmar |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 - 6 Canning Road Harrow Middlesex HA3 7RJ |
Registered Address | 2-6 Canning Road Harrow HA3 7RJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
15 November 2021 | Delivered on: 29 November 2021 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: All the freehold and leasehold property of the chargor (including the property known as 11,13, 15, 17 and, 19 the bridge and 4 and 8 masons avenue, wealdstone (HA3 5AB) and all the undertaking and all property assets and rights of the chargor present and future. Outstanding |
---|---|
15 November 2021 | Delivered on: 29 November 2021 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: 11, 13, 15, 17 and, 19 the bridge and 4 and 8 masons avenue, wealdstone (HA3 5AB). Registered at the land registry under title number MX396621 and NGL536199. Outstanding |
9 August 2016 | Delivered on: 25 August 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 11 and 13 the bridge and 4 masons avenue wealdstone t/no NGL536199 and 15 17 and 19 the bridge and 6-8 masons avenue wealdstone t/no MX396621. Outstanding |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
14 October 2022 | Satisfaction of charge 102658440001 in full (1 page) |
20 August 2022 | Registered office address changed from C/O Shaw Wallace Limited 43 Manchester Street London W1U 7LP United Kingdom to 2-6 Canning Road Harrow HA3 7RJ on 20 August 2022 (1 page) |
4 August 2022 | Amended micro company accounts made up to 31 July 2020 (3 pages) |
28 July 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
26 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
29 November 2021 | Registration of charge 102658440002, created on 15 November 2021 (38 pages) |
29 November 2021 | Registration of charge 102658440003, created on 15 November 2021 (46 pages) |
26 July 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
17 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
23 September 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
11 September 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
3 August 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
25 July 2019 | Amended micro company accounts made up to 31 July 2018 (3 pages) |
28 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
15 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
9 June 2018 | Director's details changed for Mr Nikhil Parmar on 9 June 2018 (2 pages) |
9 June 2018 | Director's details changed for Mr Nikhil Parmar on 9 June 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
10 July 2017 | Notification of Nikhil Parmar as a person with significant control on 6 July 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 July 2017 | Notification of Nikhil Parmar as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Tahira Parmar as a person with significant control on 6 July 2016 (2 pages) |
10 July 2017 | Notification of Nikhil Parmar as a person with significant control on 6 July 2016 (2 pages) |
10 July 2017 | Notification of Tahira Parmar as a person with significant control on 6 July 2016 (2 pages) |
10 July 2017 | Notification of Tahira Parmar as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 August 2016 | Registration of charge 102658440001, created on 9 August 2016 (6 pages) |
25 August 2016 | Registration of charge 102658440001, created on 9 August 2016 (6 pages) |
6 July 2016 | Incorporation Statement of capital on 2016-07-06
|
6 July 2016 | Incorporation Statement of capital on 2016-07-06
|