Harrow
Middlesex
HA1 2EY
Director Name | Mrs Surekha Praful Saujani |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1992(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Secretary Name | Mrs Surekha Praful Saujani |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1992(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Website | guypaul.co.uk |
---|
Registered Address | 7 St John's Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
33.5k at £1 | Finecrest LTD 100.00% Ordinary |
---|---|
1 at £1 | Praful Narandas Saujani 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,692 |
Cash | £53,644 |
Current Liabilities | £93,381 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
12 May 1994 | Delivered on: 13 May 1994 Satisfied on: 3 December 2013 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed (as defined therein). Particulars: Fixed charge on all book and other debts and the proceeds thereof under the terms of an agreement d/d 12/05/94. see the mortgage charge document for full details. Fully Satisfied |
---|---|
7 August 1990 | Delivered on: 20 August 1990 Satisfied on: 3 December 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 February 1990 | Delivered on: 13 March 1990 Satisfied on: 3 December 2013 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: L/H property k/a unit B4, A1 industrial park, little end road eaton socon cambridgeshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
---|---|
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 December 2013 | Satisfaction of charge 3 in full (1 page) |
3 December 2013 | Satisfaction of charge 2 in full (1 page) |
3 December 2013 | Satisfaction of charge 1 in full (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 15 November 2011 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Director's details changed for Mrs Surekha Praful Saujani on 1 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Mrs Surekha Praful Saujani on 1 February 2010 (1 page) |
26 March 2010 | Secretary's details changed for Mrs Surekha Praful Saujani on 1 February 2010 (1 page) |
26 March 2010 | Director's details changed for Mr Praful Narandas Saujani on 1 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Praful Narandas Saujani on 1 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Surekha Praful Saujani on 1 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 April 2005 | Return made up to 27/02/05; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: unit B4 foundry way little end road eaton socon cambridgeshire PE19 3JH (1 page) |
2 May 2003 | Return made up to 27/02/03; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
29 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 May 2001 | Return made up to 27/02/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 February 1998 | Return made up to 27/02/98; full list of members (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
13 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |