Acton
London
W3 7RW
Secretary Name | Mr Fahim Ahmad Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2008(45 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Bussiness |
Correspondence Address | The Park View 183 - 189 Park View Acton London W3 7RW |
Director Name | Mr Ashok Babulal Bhagani |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 53 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Mr Virandrakumar Jain |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(29 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 1992) |
Role | Restaurantaur |
Correspondence Address | 32 Roehampton Vale Putney London SW15 3RY |
Director Name | Mr Rajendra Narandas Saujani |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 August 1992) |
Role | Accountant |
Correspondence Address | 5 Arnett Way Rickmansworth Hertfordshire WD3 4DA |
Secretary Name | Mr Rajendra Narandas Saujani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 5 Arnett Way Rickmansworth Hertfordshire WD3 4DA |
Director Name | Navila Khan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 1996) |
Role | Student |
Correspondence Address | 23 Beech Avenue Acton Vale London W3 7JY |
Director Name | Miss Shadab Khan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 December 2001) |
Role | Student |
Correspondence Address | 116 Bilton Road Greenford Middlesex UB6 7BJ |
Secretary Name | Mr Fahim Ahmad Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 December 2001) |
Role | Directo |
Country of Residence | United Kingdom |
Correspondence Address | 137 Carlton Avenue West Wembley Middlesex HA0 3RA |
Secretary Name | Parven Younas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Carlton Avenue West Wembley Middlesex HA0 3RA |
Registered Address | The Park View 183 - 189 Park View Acton London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
30k at £1 | Mr Fahim Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £529,585 |
Cash | £2,688 |
Current Liabilities | £308,184 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
12 June 2019 | Delivered on: 17 June 2019 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: The freehold property known as 178A wandsworth road, london and 178A andrew place, london SW8 4RA (SW8 2LA) and registered at hm land registry under title number LN105496. Outstanding |
---|---|
10 October 2006 | Delivered on: 28 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 albert road sowerby bridge west yorkshire t/n WYK44755 f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 September 2006 | Delivered on: 17 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 walnut avenue, wakefield, west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 July 2002 | Delivered on: 13 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as 156-158 northend road and flat 174 cheesman terrace hammersmith t/no: BGL20051. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 May 2002 | Delivered on: 11 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 October 1996 | Delivered on: 30 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 156 and 158 north end road fulham and 174 cheesmans terrace hammersmith l/b of hammersmith & fulham t/no ngl 359267. Outstanding |
23 October 1996 | Delivered on: 28 October 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and barwest limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 November 1993 | Delivered on: 23 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or barwest limited to the chargee on any account whatsoever. Particulars: 156/158 north end road fulham and 174 cheesemans terrace hammersmith london borough of hammersmith and fulham t/n NGL359267. Outstanding |
30 September 2022 | Delivered on: 20 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1B. halls business centre. Pump lane. Hayes. UB3 3NB. Outstanding |
28 June 2021 | Delivered on: 28 June 2021 Persons entitled: Rmd Optical Limited Classification: A registered charge Particulars: 178A wandsworth road. London SW8 2LA and. 178A andrew place. London SW8 4RA. Outstanding |
12 June 2019 | Delivered on: 17 June 2019 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: The freehold property known as 178A wandsworth road, london and 178A andrew place, london SW8 4RA (SW8 2LA) and registered at hm land registry under title number LN105496. Outstanding |
7 September 1993 | Delivered on: 16 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or barwest limited to the chargee on any account whatsoever. Particulars: 156/158 north end road fulham london borough of hammersmith & fulham t/n NGL359267. Outstanding |
3 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
16 March 2020 | Satisfaction of charge 007378130009 in full (1 page) |
16 March 2020 | Satisfaction of charge 007378130010 in full (1 page) |
17 June 2019 | Registration of charge 007378130009, created on 12 June 2019 (49 pages) |
17 June 2019 | Registration of charge 007378130010, created on 12 June 2019 (11 pages) |
5 June 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
16 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
13 July 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 June 2018 | Satisfaction of charge 5 in full (1 page) |
28 June 2018 | Satisfaction of charge 4 in full (1 page) |
28 June 2018 | Satisfaction of charge 3 in full (1 page) |
28 June 2018 | Satisfaction of charge 6 in full (2 pages) |
28 June 2018 | Satisfaction of charge 1 in full (1 page) |
28 June 2018 | Satisfaction of charge 7 in full (2 pages) |
28 June 2018 | Satisfaction of charge 2 in full (1 page) |
28 June 2018 | Satisfaction of charge 8 in full (2 pages) |
31 July 2017 | Registered office address changed from The Park View 183-189 the Vale Acton London W3 7RW Uk to The Park View 183 - 189 Park View Acton London W3 7RW on 31 July 2017 (3 pages) |
31 July 2017 | Registered office address changed from The Park View 183-189 the Vale Acton London W3 7RW Uk to The Park View 183 - 189 Park View Acton London W3 7RW on 31 July 2017 (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 February 2017 | Registered office address changed from 183-189 the Vale London W3 7RW to The Park View 183-189 the Vale Acton London W3 7RW on 6 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from 183-189 the Vale London W3 7RW to The Park View 183-189 the Vale Acton London W3 7RW on 6 February 2017 (2 pages) |
15 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 October 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
3 October 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Secretary's details changed for Mr. Fahim Khan on 1 May 2010 (2 pages) |
28 June 2011 | Secretary's details changed for Mr. Fahim Khan on 1 May 2010 (2 pages) |
28 June 2011 | Secretary's details changed for Mr. Fahim Khan on 1 May 2010 (2 pages) |
28 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Registered office address changed from 183-189 the Vale Park View London W3 7RW on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 183-189 the Vale Park View London W3 7RW on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Fahim Khan on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Fahim Khan on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Fahim Khan on 1 October 2009 (1 page) |
7 June 2010 | Registered office address changed from 183-189 the Vale Park View London W3 7RW on 7 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Fahim Khan on 1 October 2009 (1 page) |
7 June 2010 | Director's details changed for Mr Fahim Khan on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Fahim Khan on 1 October 2009 (1 page) |
27 May 2010 | Registered office address changed from 6 Bromyard Avenue Acton London W3 7AU on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from 6 Bromyard Avenue Acton London W3 7AU on 27 May 2010 (2 pages) |
17 February 2010 | Annual return made up to 30 April 2008 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 30 April 2008 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 30 April 2009 (4 pages) |
17 February 2010 | Annual return made up to 30 April 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 February 2010 | Administrative restoration application (3 pages) |
11 February 2010 | Administrative restoration application (3 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from, 41 carlton avenue, east wembley, middlesex, HA9 8LZ (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from, 41 carlton avenue, east wembley, middlesex, HA9 8LZ (1 page) |
13 June 2008 | Appointment terminated secretary parven younas (1 page) |
13 June 2008 | Appointment terminated secretary parven younas (1 page) |
13 June 2008 | Secretary appointed fahim khan (2 pages) |
13 June 2008 | Secretary appointed fahim khan (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members
|
14 May 2007 | Return made up to 30/04/07; full list of members
|
29 January 2007 | Registered office changed on 29/01/07 from: carrington house, 170 greenford road, harrow, middlesex HA1 3QX (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: carrington house, 170 greenford road, harrow, middlesex HA1 3QX (1 page) |
28 October 2006 | Particulars of mortgage/charge (5 pages) |
28 October 2006 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | Particulars of mortgage/charge (4 pages) |
17 October 2006 | Particulars of mortgage/charge (4 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (5 pages) |
11 May 2002 | Particulars of mortgage/charge (5 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members; amend (6 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members; amend (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (2 pages) |
7 January 2002 | Secretary resigned (2 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members
|
30 December 1999 | Return made up to 31/12/99; full list of members
|
26 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
26 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: 5 arnett way, rickmansworth, herts WD3 4DA (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: 5 arnett way, rickmansworth, herts WD3 4DA (1 page) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
3 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (7 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (7 pages) |
20 January 1987 | Company name changed bernard coleman (fulham) LIMITED\certificate issued on 20/01/87 (2 pages) |
20 January 1987 | Company name changed bernard coleman (fulham) LIMITED\certificate issued on 20/01/87 (2 pages) |
3 October 1979 | Company name changed\certificate issued on 03/10/79 (2 pages) |
3 October 1979 | Company name changed\certificate issued on 03/10/79 (2 pages) |
15 October 1962 | Certificate of incorporation (1 page) |
15 October 1962 | Certificate of incorporation (1 page) |
15 October 1962 | Incorporation (12 pages) |
15 October 1962 | Incorporation (12 pages) |
15 October 1962 | Incorporation (12 pages) |
15 October 1962 | Incorporation (12 pages) |
15 October 1962 | Certificate of incorporation (1 page) |
15 October 1962 | Certificate of incorporation (1 page) |