Edgware
HA8 6JZ
Director Name | Mr Surendra Vallabhdas Pattni |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 June 2001) |
Role | Jeweller |
Correspondence Address | 9 Talbot Road Wembley Middlesex HA0 4UG |
Director Name | Mr Arvind Vallabhdas Soni |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 May 1998) |
Role | Jeweller |
Correspondence Address | The Chime Sudbury Middx HA4 3GH |
Secretary Name | Mr Shashikank Vallabhdas Soni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 27 The Chime Sudbury Middx HA4 3GH |
Secretary Name | Rajeshwari Pattni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 March 2015) |
Role | Company Director |
Correspondence Address | 7 Parkthorne Close North Harrow London HA2 7BX |
Website | www.jouler.com |
---|
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Goldstripe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,663 |
Cash | £465 |
Current Liabilities | £171,528 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
4 November 2009 | Delivered on: 21 November 2009 Persons entitled: Kiki Booth Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A deposit of £6,250 is charged as security for the company's performance of its covenants contained in the lease dated 4TH november 2009. Outstanding |
---|---|
4 November 2009 | Delivered on: 20 November 2009 Persons entitled: Kiki Booth Classification: Rent deposit deed Secured details: £6,250.00 due or to become due from the company to the chargee. Particulars: A rent deposit of £6,250.00 pursuant to a rent deposit deed in respect of the rent payable under a lease in respect of ground floor 5 flask walk london. Outstanding |
18 June 1982 | Delivered on: 8 July 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 298 kilburn high road, hampstead in the london borough of camden title no ln 74800. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 June 1988 | Delivered on: 16 June 1988 Satisfied on: 10 August 2001 Persons entitled: The Mortgage Credit Association (Kreditforeningen Denmark) Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 298 kilburn high road london NW6 t/no ln 74800. Fully Satisfied |
29 June 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
---|---|
11 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
25 October 2016 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ on 25 October 2016 (2 pages) |
30 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
21 October 2015 | Director's details changed for Sanjay Pattni on 7 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Sanjay Pattni on 7 October 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 March 2015 | Termination of appointment of Rajeshwari Pattni as a secretary on 18 March 2015 (1 page) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
1 July 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 June 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Sanjay Pattni on 15 March 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 July 2007 | Return made up to 15/03/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 July 2005 | Return made up to 15/03/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
20 June 2003 | Return made up to 15/03/03; full list of members (6 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 298 kilburn high road london NW6 2DB (2 pages) |
20 June 2003 | Return made up to 15/03/02; full list of members; amend (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 June 2002 | Return made up to 15/03/02; full list of members
|
3 May 2002 | Director's particulars changed (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Return made up to 15/03/01; full list of members (6 pages) |
7 December 2001 | Director resigned (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Secretary resigned (2 pages) |
7 July 2001 | New secretary appointed (2 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
14 May 1998 | Director resigned (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 June 1996 | Auditor's resignation (2 pages) |
31 May 1996 | Auditor's resignation (1 page) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
8 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
23 October 1987 | Full accounts made up to 30 June 1985 (8 pages) |
23 July 1973 | Certificate of incorporation (1 page) |