Harrow
HA1 1YB
Director Name | Mrs Disha Sanghavi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Phlebotomist |
Country of Residence | England |
Correspondence Address | 120 Canterbury Road Harrow HA1 4PB |
Registered Address | 1 Barons Mead Harrow HA1 1YB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
10 February 2023 | Delivered on: 14 February 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Leasehold property known as 9 kilderkin court, cheylesmore, coventry CV1 2UF. Outstanding |
---|---|
16 February 2021 | Delivered on: 3 March 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 34 john tofts house leicester row coventry CV1 4AL as registered under title number WM916692. Outstanding |
5 November 2020 | Delivered on: 10 November 2020 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 3 elmwood court st nicholas street coventry CV1 4BS registered under title number WK8222. Outstanding |
5 September 2019 | Delivered on: 12 September 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: L/H property k/a flat 11 elmwood court st nicholas street coventry t/no WK8614. Outstanding |
4 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
17 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
14 February 2023 | Registration of charge 120348420004, created on 10 February 2023 (4 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
27 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
13 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
13 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
3 March 2021 | Registration of charge 120348420003, created on 16 February 2021 (4 pages) |
10 November 2020 | Registration of charge 120348420002, created on 5 November 2020 (4 pages) |
8 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
24 August 2020 | Notification of Disha Sanghavi as a person with significant control on 5 June 2019 (2 pages) |
24 August 2020 | Change of details for Mr Paresh Dinkerrai Seth as a person with significant control on 5 June 2019 (2 pages) |
24 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
24 June 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
12 September 2019 | Registration of charge 120348420001, created on 5 September 2019 (6 pages) |
25 June 2019 | Appointment of Mrs Disha Sanghavi as a director on 25 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
5 June 2019 | Incorporation Statement of capital on 2019-06-05
|