19-21 Westfield Lane
Kenton, Harrow
Middlesex
HA3 9ED
Director Name | Mr Chatru Rewachand Assomull |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 89 Berkeley Court Baker Street London NW1 5ND |
Director Name | Mrs Duru Chatru Assomull |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 89 Berkeley Court London NW1 5ND |
Director Name | Ivan Robert Joseph Gomes |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 10 Latymer Gardens Wickliffe Avenue Fincley London N3 3HE |
Secretary Name | Miss Margaret Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 10 Lichfield Grove Finchley London N3 2JP |
Director Name | Mr Gopala Krishnan Ravi |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(37 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 14th Floor York House Empire Way Wembley Middlesex HA9 0PA |
Director Name | Naranbhai Gopalji Patel |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2000(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 March 2008) |
Role | Director Business Development |
Correspondence Address | 40 Berkeley Court Glentworth Street London NW1 5ND |
Director Name | Haren Ramanbhai Patel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 June 2008(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Ghana |
Correspondence Address | 14th Floor York House Empire Way Wembley Middlesex HA9 0PA |
Director Name | Mrs Savitriben Naranbhai Patel |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 2015(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 May 2021) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | C102, First Floor Cunningham House 19-21 Westfield Lane Kenton, Harrow Middlesex HA3 9ED |
Director Name | Mr Naranbhai Gopalji Patel |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 May 2021(60 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | C102, First Floor Cunningham House 19-21 Westfield Lane Kenton, Harrow Middlesex HA3 9ED |
Telephone | 020 87951651 |
---|---|
Telephone region | London |
Registered Address | C102, First Floor Cunningham House 19-21 Westfield Lane Kenton, Harrow Middlesex HA3 9ED |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £233,689 |
Cash | £1,667 |
Current Liabilities | £2,280,130 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (1 month, 4 weeks from now) |
2 October 2008 | Delivered on: 4 October 2008 Persons entitled: Chesterfield Investments (No.5) Limited Classification: Rent deposit deed Secured details: £2,656.02 due or to become due from the company to the chargee. Particulars: £2,656.02 see image for full details. Outstanding |
---|---|
18 July 1996 | Delivered on: 20 July 1996 Persons entitled: Banque Nationale De Paris PLC Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest in and to all agreements prersent and future subject to the terms of which the company shall have agreed in any combination to buy or sell goods the purchased and/or holdings of which the bank shall have financed. See the mortgage charge document for full details. Outstanding |
10 December 1992 | Delivered on: 15 December 1992 Persons entitled: Banque Nationale De Paris P.L.C. Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of all account(s) in the name of the company with the bank. Outstanding |
14 November 1995 | Delivered on: 1 December 1995 Satisfied on: 9 August 1996 Persons entitled: Banque Nationale De Paris P.L.C. Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this trade finance agreement. Particulars: All the right, title and interest of the company in and to:-(a) all agreements present and future, whether oral or in writing (whatever form that takes), or part one and part the other, entered into between the company and any other party on and subject to the terms of which the company shall have agreed. See the mortgage charge document for full details. Fully Satisfied |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
18 October 2022 | Resolutions
|
17 October 2022 | Memorandum and Articles of Association (22 pages) |
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
14 June 2022 | Register inspection address has been changed from Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN United Kingdom to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page) |
22 October 2021 | Cessation of A Person with Significant Control as a person with significant control on 20 September 2021 (1 page) |
22 October 2021 | Cessation of Naranbhai Gopalji Patel as a person with significant control on 20 September 2021 (1 page) |
21 October 2021 | Notification of Haren Ramanbhai Patel as a person with significant control on 20 September 2021 (2 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 September 2021 | Termination of appointment of Naranbhai Gopalji Patel as a director on 23 July 2021 (1 page) |
3 September 2021 | Appointment of Mrs Vasanti Dhanji Bhudia as a director on 23 July 2021 (2 pages) |
30 June 2021 | Cessation of Savitriben Naranbhai Patel as a person with significant control on 23 May 2021 (1 page) |
30 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
29 June 2021 | Director's details changed for Mr Naranbhai Gopalji Patel on 29 June 2021 (2 pages) |
28 June 2021 | Appointment of Mr Naranbhai Gopalji Patel as a director on 23 May 2021 (2 pages) |
28 June 2021 | Termination of appointment of Savitriben Naranbhai Patel as a director on 23 May 2021 (1 page) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
7 June 2019 | Director's details changed for Mrs Savitriben Naranbhai Patel on 7 June 2019 (2 pages) |
7 June 2019 | Change of details for Mrs Savitriben Naranbhai Patel as a person with significant control on 7 June 2019 (2 pages) |
7 June 2019 | Change of details for Mr Naranbhai Gopalji Patel as a person with significant control on 7 June 2019 (2 pages) |
26 February 2019 | Register inspection address has been changed from Bridge House London Bridge London SE1 9QR England to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page) |
11 October 2018 | Registered office address changed from 14th Floor York House Empire Way Wembley Middlesex HA9 0PA to C102, First Floor Cunningham House 19-21 Westfield Lane Kenton, Harrow Middlesex HA3 9ED on 11 October 2018 (1 page) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Termination of appointment of Gopala Krishnan Ravi as a director on 27 March 2015 (1 page) |
25 June 2015 | Appointment of Mrs Savitriben Naranbhai Patel as a director on 20 March 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Savitriben Naranbhai Patel as a director on 20 March 2015 (2 pages) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Termination of appointment of Gopala Krishnan Ravi as a director on 27 March 2015 (1 page) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
7 August 2014 | Statement of company's objects (2 pages) |
7 August 2014 | Statement of company's objects (2 pages) |
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Haren Ramanbhai Patel as a director on 30 May 2014 (1 page) |
18 July 2014 | Termination of appointment of Haren Ramanbhai Patel as a director on 30 May 2014 (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Director's details changed for Mr Gopala Krishnan Ravi on 3 June 2010 (2 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Director's details changed for Haren Ramanbhai Patel on 3 June 2010 (2 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Director's details changed for Haren Ramanbhai Patel on 3 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Haren Ramanbhai Patel on 3 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Haren Ramanbhai Patel on 3 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Haren Ramanbhai Patel on 3 June 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Director's details changed for Mr Gopala Krishnan Ravi on 3 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Gopala Krishnan Ravi on 3 June 2010 (2 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Director's details changed for Haren Ramanbhai Patel on 3 June 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 2ND floor york house wembley middlesex HA9 0PA (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 2ND floor york house wembley middlesex HA9 0PA (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
8 August 2008 | Director appointed haren ramanbhai patel (1 page) |
8 August 2008 | Director appointed haren ramanbhai patel (1 page) |
7 August 2008 | Appointment terminated director naranbhai patel (1 page) |
7 August 2008 | Appointment terminated director naranbhai patel (1 page) |
7 August 2008 | Appointment terminated secretary margaret clarke (1 page) |
7 August 2008 | Appointment terminated secretary margaret clarke (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 July 2005 | Return made up to 20/06/05; full list of members (4 pages) |
9 July 2005 | Return made up to 20/06/05; full list of members (4 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
10 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 July 2004 | Location of register of members (1 page) |
9 July 2004 | Location of register of members (1 page) |
9 July 2004 | Location of debenture register (1 page) |
9 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
9 July 2004 | Location of debenture register (1 page) |
9 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
18 July 2003 | Return made up to 20/06/03; full list of members (9 pages) |
18 July 2003 | Return made up to 20/06/03; full list of members (9 pages) |
8 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
9 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
3 April 2002 | Secretary's particulars changed (1 page) |
3 April 2002 | Secretary's particulars changed (1 page) |
16 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
16 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New director appointed (3 pages) |
29 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 1ST floor 158 new cavendish street london W1M 7FJ (1 page) |
9 June 2000 | Return made up to 20/06/99; full list of members; amend (7 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 1ST floor 158 new cavendish street london W1M 7FJ (1 page) |
9 June 2000 | Return made up to 20/06/99; full list of members; amend (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
19 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
9 July 1998 | Return made up to 20/06/98; no change of members
|
9 July 1998 | Return made up to 20/06/98; no change of members
|
2 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Return made up to 20/06/96; no change of members (5 pages) |
25 June 1996 | Return made up to 20/06/96; no change of members (5 pages) |
1 December 1995 | Particulars of mortgage/charge (6 pages) |
1 December 1995 | Particulars of mortgage/charge (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 July 1995 | Return made up to 20/06/95; no change of members
|
6 July 1995 | Return made up to 20/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
26 January 1961 | Incorporation (13 pages) |
26 January 1961 | Incorporation (13 pages) |