Company Name112 Harley Street Limited
DirectorShruti Kumari Medtia
Company StatusActive
Company Number05958497
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Shruti Kumari Medtia
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed25 June 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address7 Grosvenor Square
London
W1K 4AG
Director NameAjitsingh Medtia
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Grosvenor Square
London
W1K 4AG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Nigel Thiang Ong Birtwistle
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Seville Street
Shaw
Oldham
Lancashire
OL2 8SF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of Ajitsingh Medtia
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,629
Cash£2,366
Current Liabilities£22,995

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 6 October 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 March 2012Termination of appointment of Nigel Birtwistle as a secretary (1 page)
1 March 2012Termination of appointment of Nigel Birtwistle as a secretary (1 page)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Shruti Kumari Medtia on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Shruti Kumari Medtia on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Shruti Kumari Medtia on 7 October 2009 (2 pages)
20 January 2009Return made up to 06/10/08; full list of members (3 pages)
20 January 2009Return made up to 06/10/08; full list of members (3 pages)
19 January 2009Appointment terminated director ajitsingh medtia (1 page)
19 January 2009Appointment terminated director ajitsingh medtia (1 page)
3 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 July 2008Director appointed shruti kumari medtia (2 pages)
11 July 2008Director appointed shruti kumari medtia (2 pages)
12 December 2007Return made up to 06/10/07; full list of members (2 pages)
12 December 2007Return made up to 06/10/07; full list of members (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Registered office changed on 05/12/06 from: 16 st john street london EC1M 4NT (1 page)
5 December 2006Registered office changed on 05/12/06 from: 16 st john street london EC1M 4NT (1 page)
6 October 2006Incorporation (14 pages)
6 October 2006Incorporation (14 pages)