Hatch End
Middlesex
HA5 3RJ
Director Name | Mr Naseen Valji |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 7 & 8 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Secretary Name | Mohamed Kanji |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 111 Albury Drive Hatch End Middlesex HA5 3RJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Miss Raabia Hassanali |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2009) |
Role | Pharmacy |
Country of Residence | United Kingdom |
Correspondence Address | 15 Jeffcut Road Chelmer Village Chelmsford Essex CM2 6XN |
Secretary Name | Fatema Rahemani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2009) |
Role | Psychologist |
Correspondence Address | 238 Uppingham Avenue Stanmore Middlesex HA7 2JS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 7 & 8 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Naseen Valji 90.00% Ordinary |
---|---|
10 at £1 | Mohamed Kanji 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £104,956 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
16 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
17 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 September 2016 | Director's details changed for Mr Naseen Valji on 21 September 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Director's details changed for Mr Naseen Valji on 21 September 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 March 2012 | Registered office address changed from Unit 7-8 Swanbridge Industrial Park Croft Way Witham Essex CM8 3YS United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Unit 7-8 Swanbridge Industrial Park Croft Way Witham Essex CM8 3YS United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Unit 7-8 Swanbridge Industrial Park Croft Way Witham Essex CM8 3YS United Kingdom on 7 March 2012 (1 page) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Registered office address changed from 154 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Registered office address changed from 154 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
15 June 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
15 June 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
10 March 2010 | Registered office address changed from 154 Enterprise Court Witham Essex HA2 9NF on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Registered office address changed from 154 Enterprise Court Witham Essex HA2 9NF on 10 March 2010 (1 page) |
16 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
16 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
27 October 2009 | Termination of appointment of Fatema Rahemani as a secretary (1 page) |
27 October 2009 | Termination of appointment of Fatema Rahemani as a secretary (1 page) |
9 October 2009 | Appointment of Naseen Valji as a director (2 pages) |
9 October 2009 | Registered office address changed from 15 Jeffcut Road Chelmer Village Chelmsford Essex CM2 6XN on 9 October 2009 (1 page) |
9 October 2009 | Appointment of Mohamed Kanji as a secretary (2 pages) |
9 October 2009 | Registered office address changed from 15 Jeffcut Road Chelmer Village Chelmsford Essex CM2 6XN on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 15 Jeffcut Road Chelmer Village Chelmsford Essex CM2 6XN on 9 October 2009 (1 page) |
9 October 2009 | Appointment of Naseen Valji as a director (2 pages) |
9 October 2009 | Appointment of Mohamed Raza Kanji as a director (2 pages) |
9 October 2009 | Termination of appointment of Raabia Hassanali as a director (1 page) |
9 October 2009 | Appointment of Mohamed Kanji as a secretary (2 pages) |
9 October 2009 | Termination of appointment of Raabia Hassanali as a director (1 page) |
9 October 2009 | Appointment of Mohamed Raza Kanji as a director (2 pages) |
9 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 March 2008 | Director appointed raabia hassanali (2 pages) |
11 March 2008 | Director appointed raabia hassanali (2 pages) |
11 March 2008 | Secretary appointed fatema rahemani (2 pages) |
11 March 2008 | Secretary appointed fatema rahemani (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 March 2008 | Ad 18/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Ad 18/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
8 February 2008 | Incorporation (14 pages) |
8 February 2008 | Incorporation (14 pages) |