Hampstead Garden Suburb
London
NW11 6UX
Director Name | Mr Jawaharlal Golechha |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 March 1998) |
Role | Jute Merchant |
Correspondence Address | 1 Green Close Wildwood Road Hampstead Garden Suburb London NW11 6UX |
Director Name | Mr Sandeep Golechha |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 May 2002) |
Role | Jute Merchant |
Country of Residence | England |
Correspondence Address | 1 Green Close Wildwood Road Hampstead Garden Suburb London NW11 6UX |
Secretary Name | Mrs Santosh Golechha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 31 years (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1b Cambridge Hall 72 P V Cherian Road Egmore Chennai 600 008 India |
Director Name | Mrs Santosh Golechha |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(24 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Green Close Wildwood Road Hampstead Garden Suburb London NW11 6UX |
Registered Address | Dns House 382 Kenton Road Harrow Middlesex HA3 8DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
191.6k at £1 | Santosh Golechha 95.80% Ordinary |
---|---|
4.4k at £1 | Sandeep Golechha 2.20% Ordinary |
4k at £1 | Gaurav Golechha 2.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
19 May 1999 | Delivered on: 20 May 1999 Satisfied on: 25 August 2000 Persons entitled: Belgolaise Sa 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 |
---|---|
22 September 1989 | Delivered on: 27 September 1989 Satisfied on: 24 December 1993 Persons entitled: United Overseas Bank Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title & interest in & to all monies & other receivables due to the company arising out of or in connection with the financing sale or other realisation of commodities financed by the chargee. Fully Satisfied |
28 November 1984 | Delivered on: 28 November 1984 Satisfied on: 9 April 1992 Persons entitled: The Thai Farmers Bank Limited Classification: General memorandum of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange and all bills of lading insurance policies invoices or other documents relating to the company's goods or produce. For further details see doc M30. Fully Satisfied |
30 April 1999 | Delivered on: 8 May 1999 Persons entitled: Belgolaise Sa Classification: General letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods which are now or shall hereafter be delivered by the company or the company's behalf into the bank's possession or their agents and all bills of lading dock or warehouse warants policies of insurance delivery orders.. Outstanding |
24 June 1998 | Delivered on: 15 July 1998 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of any accounts and each deposit with all rights,benefits and proceeds thereof. See the mortgage charge document for full details. Outstanding |
26 May 2023 | Director's details changed for Miss Jagrati Golechha on 1 May 2023 (2 pages) |
---|---|
26 May 2023 | Change of details for Miss Jagrati Golechha as a person with significant control on 1 May 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
23 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
6 July 2022 | Termination of appointment of Santosh Golechha as a secretary on 21 June 2022 (1 page) |
6 July 2022 | Termination of appointment of Santosh Golechha as a director on 21 June 2022 (1 page) |
23 May 2022 | Director's details changed for Mrs Santosh Golechha on 23 May 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
12 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 April 2020 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 17 April 2020 (1 page) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
16 July 2018 | Cessation of Santosh Golechha as a person with significant control on 9 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
16 July 2018 | Notification of Jagrati Golechha as a person with significant control on 9 July 2018 (2 pages) |
29 June 2018 | Registered office address changed from C/O Ashford & Partners Kings House 2nd Floor Lower High Street Watford Hertfordshire WD17 2EH to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 29 June 2018 (1 page) |
13 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
13 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
9 August 2017 | Notification of Santosh Golechha as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Santosh Golechha as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
5 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
20 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Jagrati Golechha on 8 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Santosh Golechha on 8 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jagrati Golechha on 8 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Santosh Golechha on 8 June 2010 (1 page) |
2 July 2010 | Director's details changed for Santosh Golechha on 8 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Santosh Golechha on 8 June 2010 (1 page) |
2 July 2010 | Secretary's details changed for Santosh Golechha on 8 June 2010 (1 page) |
2 July 2010 | Director's details changed for Jagrati Golechha on 8 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Santosh Golechha on 8 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from 1 Green Close Wildwood Road London NW11 6UX on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 1 Green Close Wildwood Road London NW11 6UX on 17 June 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 September 2008 | Return made up to 08/06/08; no change of members
|
9 September 2008 | Return made up to 08/06/08; no change of members
|
3 July 2007 | Return made up to 08/06/07; no change of members
|
3 July 2007 | Return made up to 08/06/07; no change of members
|
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: jainex house 8 bedford square london WC1B 3TR (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: jainex house 8 bedford square london WC1B 3TR (1 page) |
22 October 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 May 2001 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
20 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
15 January 2002 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 May 2000 (7 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members
|
25 June 2001 | Return made up to 08/06/01; full list of members
|
25 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Full accounts made up to 31 May 1998 (8 pages) |
23 February 1999 | Full accounts made up to 31 May 1998 (8 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
11 December 1997 | Full accounts made up to 31 May 1997 (8 pages) |
11 December 1997 | Full accounts made up to 31 May 1997 (8 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
16 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
8 August 1995 | Return made up to 08/06/95; no change of members (4 pages) |
8 August 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 September 1992 | Full accounts made up to 31 May 1992 (9 pages) |
14 September 1992 | Full accounts made up to 31 May 1992 (9 pages) |
11 March 1992 | Full accounts made up to 31 May 1991 (12 pages) |
11 March 1992 | Full accounts made up to 31 May 1991 (12 pages) |
11 April 1991 | Return made up to 28/02/91; full list of members (7 pages) |
11 April 1991 | Return made up to 28/02/91; full list of members (7 pages) |
6 July 1990 | Return made up to 08/06/90; full list of members (4 pages) |
6 July 1990 | Return made up to 08/06/90; full list of members (4 pages) |
26 April 1989 | Return made up to 15/03/89; full list of members (4 pages) |
26 April 1989 | Return made up to 15/03/89; full list of members (4 pages) |
27 June 1988 | Return made up to 21/06/88; full list of members (4 pages) |
27 June 1988 | Return made up to 21/06/88; full list of members (4 pages) |
17 July 1987 | Return made up to 19/06/87; full list of members (4 pages) |
17 July 1987 | Return made up to 19/06/87; full list of members (4 pages) |
30 April 1986 | Return made up to 10/03/86; full list of members (4 pages) |
30 April 1986 | Return made up to 10/03/86; full list of members (4 pages) |
25 September 1979 | Company name changed\certificate issued on 25/09/79 (2 pages) |
25 September 1979 | Company name changed\certificate issued on 25/09/79 (2 pages) |
6 July 1973 | Incorporation (12 pages) |
6 July 1973 | Incorporation (12 pages) |