London
NW11 7PE
Director Name | Mr Mohindra Roy Nimba |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1998(37 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Secretary Name | Mrs Rajinder Kaur Nimba |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(40 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Mrs Rajinder Kaur Nimba |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2004(44 years, 3 months after company formation) |
Appointment Duration | 20 years |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Pritam Nimba |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 February 2001) |
Role | Manufacturer |
Correspondence Address | New Dimmings Village Road Dorney Windsor Berkshire SL4 6QW |
Secretary Name | Mrs Tejpal Nimba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Dimmings Village Road Dorney Windsor Berkshire SL4 6QW |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
450 at £1 | Rajinder Kaur Nimba 9.00% Ordinary |
---|---|
3.6k at £1 | Mohindra Nimba 71.00% Ordinary |
300 at £1 | Arun Nimba 6.00% Ordinary |
700 at £1 | Tejpal Nimba 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,152,730 |
Cash | £17,560 |
Current Liabilities | £131,090 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 August |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
17 February 2022 | Delivered on: 21 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as flat 3, 18 vicarage gate, london W8 4AA registered at hm land registry under title number NGL362810. Outstanding |
---|---|
21 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at marshgate trading estate, taplow, t/no: bm 99637 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 August 2012 | Delivered on: 21 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 October 1991 | Delivered on: 22 October 1991 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under terms upon which the deposit was made and the provisions contained in the agreement. See 395 for details. Outstanding |
11 October 1991 | Delivered on: 22 October 1991 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/as or being land at marshgate trading estate hitcham road taplow south bucks together with all buildings & fixtures the goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1991 | Delivered on: 31 July 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies now or hereafter standing to the credit of a designated account with the bank. (See 395 for details). Outstanding |
11 May 2022 | Delivered on: 11 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as flat 8, 15 cheyne row, london SW3 5HR registered at hm land registry under title number LN169059. Outstanding |
9 March 2022 | Delivered on: 11 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as flat 7, 50 brompton square, london SW3 2AG registered at hm land registry under title number BGL124741. Outstanding |
3 October 1988 | Delivered on: 15 October 1988 Satisfied on: 18 June 1991 Persons entitled: Bank of Baroda. Classification: Legal charge Secured details: All monies due or to become due from the company and/or gainring limited under terms of the charge, to the chargee on any account whatsoever. Particulars: F/H property k/a hitcham road, taplow, buckinghamshire the benefit of allcovenants & rights affecting or concerning the property & the fixed & moveable plant machinery & fixtures fittings furniture equipment, implements & utensils. Fully Satisfied |
24 September 1987 | Delivered on: 7 October 1987 Satisfied on: 18 June 1991 Persons entitled: Bank of Baroda. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property situate at hitcham road taplow buckinghamshire fixed and moveable plant machinery and fixtures, fittings, furniture equipment implements and utensils. Fully Satisfied |
22 June 1982 | Delivered on: 29 June 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
16 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
11 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
19 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
31 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 November 2015 | Director's details changed for Mrs Rajinder Kaur Nimba on 12 March 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Mrs Rajinder Kaur Nimba on 1 September 2015 (1 page) |
5 November 2015 | Director's details changed for Mrs Tejpal Nimba on 10 February 2015 (2 pages) |
5 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Secretary's details changed for Mrs Rajinder Kaur Nimba on 1 September 2015 (1 page) |
5 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mr Mohindra Roy Nimba on 12 March 2015 (2 pages) |
5 November 2015 | Director's details changed for Mrs Rajinder Kaur Nimba on 12 March 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Mrs Rajinder Kaur Nimba on 1 September 2015 (1 page) |
5 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mrs Tejpal Nimba on 10 February 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Mohindra Roy Nimba on 12 March 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Rajinder Kaur Nimba on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Tejpal Nimba on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mohindra Roy Nimba on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Tejpal Nimba on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Tejpal Nimba on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rajinder Kaur Nimba on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mohindra Roy Nimba on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rajinder Kaur Nimba on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mohindra Roy Nimba on 2 October 2009 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: c/o haines watts halperns egmont house 25-31 tavistock place london WC1H 9SF (1 page) |
15 February 2007 | Return made up to 02/10/06; full list of members
|
15 February 2007 | Registered office changed on 15/02/07 from: c/o haines watts halperns egmont house 25-31 tavistock place london WC1H 9SF (1 page) |
15 February 2007 | Return made up to 02/10/06; full list of members
|
28 April 2006 | Registered office changed on 28/04/06 from: 38 broad green wellingborough northamptonshire NN8 4LH (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 38 broad green wellingborough northamptonshire NN8 4LH (1 page) |
1 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 November 2004 | Return made up to 02/10/04; full list of members
|
17 November 2004 | Return made up to 02/10/04; full list of members
|
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
28 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 November 2002 | Return made up to 02/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 02/10/02; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members
|
15 October 2001 | Return made up to 02/10/01; full list of members
|
13 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
13 November 2000 | Return made up to 02/10/00; full list of members
|
13 November 2000 | Return made up to 02/10/00; full list of members
|
15 August 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
15 August 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
12 July 2000 | Secretary resigned (2 pages) |
12 July 2000 | Secretary resigned (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
21 October 1999 | Return made up to 02/10/99; full list of members (8 pages) |
21 October 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
21 October 1999 | Return made up to 02/10/99; full list of members (8 pages) |
21 October 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
17 December 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
12 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
12 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
24 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
15 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
23 August 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
23 August 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
11 December 1995 | Return made up to 02/10/95; full list of members (6 pages) |
11 December 1995 | Return made up to 02/10/95; full list of members (6 pages) |
21 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
21 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |