58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director Name | Mr Rashmi Jamnadas Chatwani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1992(27 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cariad Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS |
Director Name | Mr Satish Jamnadas Chatwani |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1992(27 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Bedford Road Moor Park Northwood Middlesex HA6 2AY |
Secretary Name | Mr Satish Jamnadas Chatwani |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1992(27 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Bedford Road Moor Park Northwood Middlesex HA6 2AY |
Website | davisanddann.com |
---|---|
Email address | [email protected] |
Telephone | 020 88422051 |
Telephone region | London |
Registered Address | Kanta House Victoria Road South Ruislip Middlesex HA4 0JQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Kanta Enterprises LTD 50.00% Non Cumulative Preference |
---|---|
1000 at £1 | Kanta Enterprises LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,707,474 |
Gross Profit | £4,615,421 |
Net Worth | £6,713,485 |
Cash | £1,649,600 |
Current Liabilities | £8,942,311 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
1 December 2015 | Delivered on: 3 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 4 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 October 2003 | Delivered on: 23 October 2003 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture 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. See the mortgage charge document for full details. Fully Satisfied |
14 August 2003 | Delivered on: 23 August 2003 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
14 August 2003 | Delivered on: 16 August 2003 Satisfied on: 5 August 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £73,361 credited to account designation 24511943 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Fully Satisfied |
22 September 1994 | Delivered on: 6 October 1994 Satisfied on: 20 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 May 1983 | Delivered on: 17 May 1983 Satisfied on: 10 September 2003 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 f/h and l/h properties and/or proceeds of sale thereof plus fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital (see doc M45). Fully Satisfied |
24 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Satisfaction of charge 008429060007 in full (1 page) |
3 February 2020 | Full accounts made up to 30 April 2019 (25 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (25 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 30 April 2017 (24 pages) |
10 July 2017 | Notification of Jawahar Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Satish Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Satish Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Jawahar Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
1 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
3 December 2015 | Registration of charge 008429060008, created on 1 December 2015 (13 pages) |
3 December 2015 | Registration of charge 008429060008, created on 1 December 2015 (13 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 February 2015 | Satisfaction of charge 4 in full (4 pages) |
19 February 2015 | Satisfaction of charge 5 in full (4 pages) |
19 February 2015 | Satisfaction of charge 4 in full (4 pages) |
19 February 2015 | Satisfaction of charge 5 in full (4 pages) |
9 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
9 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
4 November 2014 | Registration of charge 008429060006, created on 30 October 2014 (23 pages) |
4 November 2014 | Registration of charge 008429060006, created on 30 October 2014 (23 pages) |
30 October 2014 | Registration of charge 008429060007, created on 24 October 2014 (11 pages) |
30 October 2014 | Registration of charge 008429060007, created on 24 October 2014 (11 pages) |
5 August 2014 | Satisfaction of charge 3 in full (4 pages) |
5 August 2014 | Satisfaction of charge 3 in full (4 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
22 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
22 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Registered office address changed from 25 Culver Grove Stanmore Middx HA7 2NJ on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 25 Culver Grove Stanmore Middx HA7 2NJ on 10 May 2013 (1 page) |
28 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
28 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (16 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (16 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
21 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
21 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
19 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
1 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Memorandum and Articles of Association (7 pages) |
7 October 2003 | Memorandum and Articles of Association (7 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
13 July 2001 | Return made up to 06/06/01; full list of members
|
13 July 2001 | Return made up to 06/06/01; full list of members
|
22 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
20 June 2000 | Return made up to 06/06/00; full list of members (10 pages) |
20 June 2000 | Return made up to 06/06/00; full list of members (10 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
8 July 1999 | Return made up to 06/06/99; full list of members (9 pages) |
8 July 1999 | Return made up to 06/06/99; full list of members (9 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
7 July 1998 | Return made up to 06/06/98; no change of members (7 pages) |
7 July 1998 | Return made up to 06/06/98; no change of members (7 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
26 June 1997 | Return made up to 06/06/97; no change of members (7 pages) |
26 June 1997 | Return made up to 06/06/97; no change of members (7 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
9 June 1996 | Return made up to 06/06/96; full list of members (9 pages) |
9 June 1996 | Return made up to 06/06/96; full list of members (9 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
25 May 1995 | Return made up to 06/06/95; no change of members (10 pages) |
25 May 1995 | Return made up to 06/06/95; no change of members (10 pages) |