Harrow
HA1 1BA
Director Name | Mrs Mamta Srivastava |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 21 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 4th Floor, Kings Suite, Amba House College Road Harrow HA1 1BA |
Registered Address | 4th Floor, Kings Suite, Amba House College Road Harrow HA1 1BA |
---|---|
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 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 October |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
14 January 2020 | Delivered on: 14 January 2020 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
---|---|
14 January 2020 | Delivered on: 14 January 2020 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: The freehold land being 25 windle street, st helens, WA10 2DA registered with title number LA150068. Outstanding |
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: The leasehold land being 397 wellfield street warrington WA5 1PX registered with title number LA141089. Outstanding |
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
3 February 2017 | Delivered on: 16 February 2017 Persons entitled: Braham Capital LTD Classification: A registered charge Particulars: 397 wellfield street. Warrington. WA5 1PX. LA141089. Outstanding |
20 October 2023 | Micro company accounts made up to 31 October 2022 (7 pages) |
---|---|
25 July 2023 | Previous accounting period shortened from 27 October 2022 to 26 October 2022 (1 page) |
16 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 31 October 2021 (7 pages) |
27 July 2022 | Previous accounting period shortened from 28 October 2021 to 27 October 2021 (1 page) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
27 July 2021 | Previous accounting period shortened from 29 October 2020 to 28 October 2020 (1 page) |
7 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 October 2019 (7 pages) |
23 October 2020 | Previous accounting period shortened from 30 October 2019 to 29 October 2019 (1 page) |
10 February 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
14 January 2020 | Registration of charge 104403080004, created on 14 January 2020 (18 pages) |
14 January 2020 | Registration of charge 104403080005, created on 14 January 2020 (20 pages) |
3 January 2020 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
1 June 2019 | Satisfaction of charge 104403080001 in full (4 pages) |
3 December 2018 | Registration of charge 104403080002, created on 30 November 2018 (20 pages) |
3 December 2018 | Registration of charge 104403080003, created on 30 November 2018 (18 pages) |
23 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
17 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
24 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2018 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
23 April 2018 | Statement of capital following an allotment of shares on 30 May 2017
|
23 April 2018 | Statement of capital following an allotment of shares on 23 February 2017
|
23 April 2018 | Registered office address changed from 19 Bolton Street Ramsbottom Bury BL0 9HU England to 4th Floor, Kings Suite, Amba House College Road Harrow HA1 1BA on 23 April 2018 (1 page) |
23 April 2018 | Statement of capital following an allotment of shares on 28 December 2016
|
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Registration of charge 104403080001, created on 3 February 2017 (8 pages) |
16 February 2017 | Registration of charge 104403080001, created on 3 February 2017 (8 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (3 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (3 pages) |
21 October 2016 | Incorporation Statement of capital on 2016-10-21
|
21 October 2016 | Incorporation Statement of capital on 2016-10-21
|