Harrow
Middlesex
HA1 2AW
Secretary Name | Mrs Bindu Atul Thanawala |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2007(39 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr James Richard Atkinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 August 1991) |
Role | Banker |
Correspondence Address | Le Bourg Gageac-Rovillac 24240 Foreign |
Director Name | Mr Yan Ho Cheung |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 1994) |
Role | Financier |
Correspondence Address | 11 Gloucester Gate London NW1 4HG |
Director Name | Mr Robert Henry Melvin Mitchell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Riverside Southwell Nottinghamshire NG25 0HA |
Director Name | Mr Ghazanfar Sadiq Ali |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 1995) |
Role | Financier |
Correspondence Address | Formentor Vicarage Way Gerrards Cross Buckinghamshire SL9 8AR |
Director Name | Mr Anthony James Smith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Banker |
Correspondence Address | 35 Arkwright Road London NW3 6BJ |
Secretary Name | Mr Robert Henry Melvin Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Riverside Southwell Nottinghamshire NG25 0HA |
Director Name | Mr Robert John Milne |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 14 March 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 204 Brighton Road Purley Surrey CR8 4HB |
Director Name | Chhotalal Damji Pattni |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(27 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dean Court Wembley Middlesex HA0 3PU |
Secretary Name | Mr Atul Maneklal Thanawala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(27 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 May 2007) |
Role | Secretary |
Correspondence Address | 6 Georgian Close Stanmore Middlesex HA7 3QT |
Telephone | 020 89092008 |
---|---|
Telephone region | London |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
607.2k at £1 | Mr Atul Maneklal Thanawala 35.42% Ordinary |
---|---|
607.2k at £1 | Mrs Bindu Thanawala 35.42% Ordinary |
250k at £1 | Anisha Gulhati 14.58% Ordinary |
250k at £1 | Neha Samtani 14.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £809,315 |
Cash | £148,502 |
Current Liabilities | £72,015 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
26 April 1994 | Delivered on: 17 May 1994 Persons entitled: Independent Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Various credit agreements deposited with independant holdings limited from time to time. Outstanding |
---|---|
22 September 1978 | Delivered on: 12 October 1978 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on 113 southdale road, carlton, nottinghamshire. Title no. Nt 14399. Outstanding |
1 September 1993 | Delivered on: 21 September 1993 Satisfied on: 25 July 1994 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all credit agreements leasing agreements and hire purchase agreements as are offered for deposit by the comapny to the bank and which the bank agrees to accept by way of deposit. See the mortgage charge document for full details. Fully Satisfied |
26 April 1993 | Delivered on: 8 May 1993 Satisfied on: 20 May 1994 Persons entitled: Argonaut Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Various credit agreements deposited with argonaut investments limited from time to time. See the mortgage charge document for full details. Fully Satisfied |
21 November 1991 | Delivered on: 9 December 1991 Satisfied on: 1 May 1993 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All credit agreements, leasing agreements and hire purchase agreements as are offered for deposit by the company to the bank agrees to accept by way of deposit (see 395 and contd sheets for full details). Fully Satisfied |
25 March 1986 | Delivered on: 1 April 1986 Satisfied on: 25 July 1994 Persons entitled: Forward Trust Limited. Classification: Floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Each bailment agreement, mortgage loan agreement, hire purchase agreement, conditional sale agrement or credit sale agreement. (See doc M24 for full details). Fully Satisfied |
26 November 1985 | Delivered on: 29 November 1985 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Benefit of the agreements as shown on doc M23. Fully Satisfied |
1 November 1974 | Delivered on: 19 November 1974 Satisfied on: 25 July 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill uncalled capital. (See document M20 for details). Fully Satisfied |
2 December 1971 | Delivered on: 10 December 1971 Satisfied on: 25 July 1994 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: Full benefit of hire purchase agreements deposited with the bank from time to time (see doc. 17 for full details). Fully Satisfied |
8 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
27 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
20 January 2016 | Termination of appointment of Chhotalal Damji Pattni as a director on 30 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Chhotalal Damji Pattni as a director on 30 November 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
28 March 2014 | Termination of appointment of Robert Milne as a director (1 page) |
28 March 2014 | Termination of appointment of Robert Milne as a director (1 page) |
24 March 2014 | Registered office address changed from 34 Brent House, 214 Kenton Road Harrow Middlesex HA3 8BS on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 34 Brent House, 214 Kenton Road Harrow Middlesex HA3 8BS on 24 March 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
25 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Robert John Milne on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Robert John Milne on 24 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Bindu Atul Thanawala on 24 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Bindu Atul Thanawala on 24 May 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Secretary's change of particulars / bindu thanawala / 25/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / atul thanawala / 25/05/2009 (1 page) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 May 2009 | Director's change of particulars / atul thanawala / 25/05/2009 (1 page) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 May 2009 | Secretary's change of particulars / bindu thanawala / 25/05/2009 (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Secretary's change of particulars / bindu thanawala / 01/07/2008 (1 page) |
14 July 2008 | Return made up to 24/05/08; full list of members (5 pages) |
14 July 2008 | Director's change of particulars / atul thanawala / 01/07/2008 (1 page) |
14 July 2008 | Return made up to 24/05/08; full list of members (5 pages) |
14 July 2008 | Director's change of particulars / atul thanawala / 01/07/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / bindu thanawala / 01/07/2008 (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
25 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
11 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 3RD floor brent house 214 kenton road harrow middlesex HA3 8BS (1 page) |
31 May 2006 | Location of debenture register (1 page) |
31 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
31 May 2006 | Location of debenture register (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 3RD floor brent house 214 kenton road harrow middlesex HA3 8BS (1 page) |
31 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
31 May 2006 | Location of register of members (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
24 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (8 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 May 2001 | Return made up to 24/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 24/05/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 May 2000 | Return made up to 24/05/00; full list of members (8 pages) |
23 May 2000 | Return made up to 24/05/00; full list of members (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 May 1998 | Return made up to 24/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 24/05/98; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
14 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
21 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |