Company NameHirani (UK) Limited
DirectorsJessica Hirani and Kirti Hirani
Company StatusActive
Company Number04547467
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jessica Hirani
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2012(10 years after company formation)
Appointment Duration11 years, 6 months
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Boscobel Road
Bolton
BL3 2LN
Director NameMr Kirti Hirani
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2012(10 years after company formation)
Appointment Duration11 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Boscobel Road
Bolton
BL3 2LN
Director NameMrs Lilaben Murji Hirani
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 week after company formation)
Appointment Duration10 years (resigned 20 October 2012)
RoleCurrently Unemployed
Country of ResidenceUnited Kingdom
Correspondence Address341 Crescent Road
Bolton
Lancashire
BL3 2NA
Director NameMr Murji Manji Hirani
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 week after company formation)
Appointment Duration11 years, 1 month (resigned 21 November 2013)
RoleCurrently Unemployed
Country of ResidenceUnited Kingdom
Correspondence Address341 Crescent Road
Bolton
Lancashire
BL3 2NA
Secretary NameMr Murji Manji Hirani
NationalityBritish
StatusResigned
Appointed04 October 2002(1 week after company formation)
Appointment Duration10 years (resigned 20 October 2012)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address341 Crescent Road
Bolton
BL3 2NA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address5 Boscobel Road
Bolton
BL3 2LN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jessica Hirani
50.00%
Ordinary
1 at £1Kirti Hirani
50.00%
Ordinary

Financials

Year2014
Net Worth£226
Current Liabilities£664

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

28 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
1 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
19 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
2 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
28 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
6 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(3 pages)
3 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(3 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
21 November 2013Termination of appointment of Murji Hirani as a director (1 page)
21 November 2013Termination of appointment of Murji Hirani as a director (1 page)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
22 October 2012Termination of appointment of Murji Hirani as a secretary (1 page)
22 October 2012Appointment of Mr Kirti Hirani as a director (2 pages)
22 October 2012Appointment of Mr Kirti Hirani as a director (2 pages)
22 October 2012Termination of appointment of Murji Hirani as a secretary (1 page)
22 October 2012Appointment of Mrs Jessica Hirani as a director (2 pages)
22 October 2012Appointment of Mrs Jessica Hirani as a director (2 pages)
20 October 2012Termination of appointment of Murji Hirani as a secretary (1 page)
20 October 2012Termination of appointment of Lilaben Hirani as a director (1 page)
20 October 2012Termination of appointment of Murji Hirani as a secretary (1 page)
20 October 2012Termination of appointment of Lilaben Hirani as a director (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 February 2010Director's details changed for Mr Murji Manji Hirani on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Lilaben Murji Hirani on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Murji Manji Hirani on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Murji Manji Hirani on 2 February 2010 (1 page)
3 February 2010Director's details changed for Mr Murji Manji Hirani on 2 February 2010 (2 pages)
3 February 2010Secretary's details changed for Murji Manji Hirani on 2 February 2010 (1 page)
3 February 2010Director's details changed for Lilaben Murji Hirani on 2 February 2010 (2 pages)
3 February 2010Secretary's details changed for Murji Manji Hirani on 2 February 2010 (1 page)
3 February 2010Director's details changed for Lilaben Murji Hirani on 2 February 2010 (2 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 January 2009Director and secretary's change of particulars / murji hirani / 01/01/2009 (1 page)
28 January 2009Director and secretary's change of particulars / murji hirani / 01/01/2009 (1 page)
28 January 2009Return made up to 16/01/09; no change of members (10 pages)
28 January 2009Director's change of particulars / lilaben hirani / 01/01/2009 (1 page)
28 January 2009Return made up to 16/01/09; no change of members (10 pages)
28 January 2009Director's change of particulars / lilaben hirani / 01/01/2009 (1 page)
20 January 2009Registered office changed on 20/01/2009 from doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
20 January 2009Registered office changed on 20/01/2009 from doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
27 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
23 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
6 November 2007Return made up to 27/09/07; full list of members (2 pages)
6 November 2007Return made up to 27/09/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
13 March 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
18 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
19 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
13 October 2005Return made up to 27/09/05; full list of members (7 pages)
13 October 2005Return made up to 27/09/05; full list of members (7 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
26 October 2004Return made up to 27/09/04; full list of members (7 pages)
26 October 2004Return made up to 27/09/04; full list of members (7 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 October 2003Return made up to 27/09/03; full list of members (7 pages)
6 October 2003Return made up to 27/09/03; full list of members (7 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Ad 04/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 October 2002Registered office changed on 17/10/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 October 2002Ad 04/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 October 2002New director appointed (2 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned (1 page)
6 October 2002Director resigned (1 page)
27 September 2002Incorporation (13 pages)
27 September 2002Incorporation (13 pages)