Ickenham
Uxbridge
Middlesex
UB10 8AG
Director Name | Mrs Doris Mildred Suchak |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 The Drive Ickenham Uxbridge Middlesex UB10 8AG |
Secretary Name | Mrs Doris Mildred Suchak |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(31 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 The Drive Ickenham Uxbridge Middlesex UB10 8AG |
Secretary Name | JTC Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 October 2002) |
Correspondence Address | 40 Homer Street London W1H 1HL |
Registered Address | Pembroke House 5-9 Pembroke Road Ruislip Middlesex HA4 8NQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
2.5k at £1 | Mr Madhu Chhaganlal Suchak 50.00% Ordinary |
---|---|
2.5k at £1 | Mrs Doris Suchak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £826,764 |
Cash | £227,356 |
Current Liabilities | £593,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
22 June 2001 | Delivered on: 11 July 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pembroke house (formerly freecom house) 5/9 (odd) and 15 and 17 pembroke road,ruislip,london borough of hillingdon; ngl 247847 and mx 351349. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
22 June 2001 | Delivered on: 11 July 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 213 station rd,london borough of harrow; ngl 728987. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
4 September 1998 | Delivered on: 15 September 1998 Persons entitled: Nationwide Building Society 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. Outstanding |
4 September 1998 | Delivered on: 15 September 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 1 & 2 central parade station road harrow. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
29 August 2019 | Delivered on: 2 September 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as pembroke house, 5-9 (odd numbers) pembroke road, ruislip HA4 8NQ and registered at hm land registry with title absolute under title number NGL247847. Outstanding |
29 August 2019 | Delivered on: 2 September 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
22 March 2016 | Delivered on: 5 April 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
22 March 2016 | Delivered on: 5 April 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
22 March 2016 | Delivered on: 1 April 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
22 March 2016 | Delivered on: 1 April 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: By way of legal mortgage all the freehold and leasehold property of anslip (U.K.) limited, including pembroke house 5-9 (odd numbers) pembroke road ruislip HA4 8NQ (title number NGL247847) and 15 and 17 pembroke road ruislip (title number MX351349) and (ii) by way of fixed fixed charge all intellectual property rights of anslip (U.K.) limited. For more information please refer to the instrument. Outstanding |
22 December 1995 | Delivered on: 3 January 1996 Satisfied on: 8 May 2001 Persons entitled: Canara Bank Classification: Legal charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 213 station road, harrow t/no. NGL728987. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 March 1988 | Delivered on: 6 April 1988 Satisfied on: 8 May 2001 Persons entitled: Canara Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 & 2A, central parade station road, l/b of harrow tittle no, ngl 604461. Fully Satisfied |
29 March 1988 | Delivered on: 6 April 1988 Satisfied on: 8 May 2001 Persons entitled: Canara Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 1 & 1A, central parade, station road, l/b of harrow tide no. Ngl 604462. Fully Satisfied |
12 April 1985 | Delivered on: 19 April 1985 Satisfied on: 8 May 2001 Persons entitled: Canara Bank 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 |
1 May 1972 | Delivered on: 8 May 1972 Satisfied on: 8 May 2001 Persons entitled: National Westminster Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 113 station rd. Richmond, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
11 November 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 December 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
22 April 2021 | Satisfaction of charge 009935010010 in full (1 page) |
22 April 2021 | Satisfaction of charge 6 in full (1 page) |
25 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
2 September 2019 | Registration of charge 009935010014, created on 29 August 2019 (16 pages) |
2 September 2019 | Registration of charge 009935010015, created on 29 August 2019 (30 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 December 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
11 September 2017 | Second filing of Confirmation Statement dated 26/09/2016 (6 pages) |
11 September 2017 | Second filing of Confirmation Statement dated 26/09/2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 26 September 2016 with updates
|
13 October 2016 | Confirmation statement made on 26 September 2016 with updates
|
5 April 2016 | Registration of charge 009935010013, created on 22 March 2016 (18 pages) |
5 April 2016 | Registration of charge 009935010012, created on 22 March 2016 (18 pages) |
5 April 2016 | Registration of charge 009935010012, created on 22 March 2016 (18 pages) |
5 April 2016 | Registration of charge 009935010013, created on 22 March 2016 (18 pages) |
1 April 2016 | Registration of charge 009935010011, created on 22 March 2016 (18 pages) |
1 April 2016 | Registration of charge 009935010011, created on 22 March 2016 (18 pages) |
1 April 2016 | Registration of charge 009935010010, created on 22 March 2016 (29 pages) |
1 April 2016 | Registration of charge 009935010010, created on 22 March 2016 (29 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Registered office address changed from Pembroke House Pembroke Road 5-9 Pembroke Road Ruislip Middlesex HA4 8NQ to Pembroke House 5-9 Pembroke Road Ruislip Middlesex HA4 8NQ on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Pembroke House Pembroke Road 5-9 Pembroke Road Ruislip Middlesex HA4 8NQ to Pembroke House 5-9 Pembroke Road Ruislip Middlesex HA4 8NQ on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Director's details changed for Mr Madhu Chhaganlal Suchak on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Madhu Chhaganlal Suchak on 20 November 2013 (2 pages) |
4 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 August 2013 | Registered office address changed from 213a Station Road Harrow Middlesex HA1 2TP on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 213a Station Road Harrow Middlesex HA1 2TP on 12 August 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
23 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Director's details changed for Mrs Doris Suchak on 31 March 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Madhu Chhaganlal Suchak on 31 March 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Doris Suchak on 31 March 2010 (2 pages) |
21 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Mr Madhu Chhaganlal Suchak on 31 March 2010 (2 pages) |
21 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
7 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
14 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 40 homer street london, W1H 1HL (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 40 homer street london, W1H 1HL (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
26 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
11 July 2001 | Particulars of mortgage/charge (4 pages) |
11 July 2001 | Particulars of mortgage/charge (4 pages) |
11 July 2001 | Particulars of mortgage/charge (4 pages) |
11 July 2001 | Particulars of mortgage/charge (4 pages) |
8 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 September 2000 | Return made up to 26/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 26/09/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 November 1996 | Return made up to 26/09/96; no change of members (4 pages) |
20 November 1996 | Return made up to 26/09/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 January 1996 | Particulars of mortgage/charge (7 pages) |
3 January 1996 | Particulars of mortgage/charge (7 pages) |
25 September 1995 | Return made up to 26/09/95; full list of members (6 pages) |
25 September 1995 | Return made up to 26/09/95; full list of members (6 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
17 October 1994 | Return made up to 26/09/94; no change of members (4 pages) |
17 October 1994 | Return made up to 26/09/94; no change of members (4 pages) |
10 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
10 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
24 September 1993 | Return made up to 26/09/93; no change of members
|
24 September 1993 | Return made up to 26/09/93; no change of members
|
11 July 1977 | Memorandum and Articles of Association (12 pages) |
11 July 1977 | Memorandum of association (12 pages) |
11 July 1977 | Memorandum and Articles of Association (12 pages) |
11 July 1977 | Memorandum of association (12 pages) |
12 April 1975 | Allotment of shares (3 pages) |
12 April 1975 | Allotment of shares (3 pages) |
4 November 1970 | Incorporation (14 pages) |
4 November 1970 | Incorporation (14 pages) |