Eastcote
Pinner
Middlesex
HA5 2SH
Director Name | Mrs Asmita Masrani |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2017(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 May 2023) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 36 Bridle Road Pinner Middx HA5 2SH |
Secretary Name | Mrs Asmita Masrani |
---|---|
Status | Closed |
Appointed | 28 December 2019(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | 36 Bridle Road Eastcote Pinner HA5 2SH |
Director Name | Mr Girdhar Dhanji Masrani |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 22 Corfe Avenue South Harrow Harrow Middlesex HA2 8SZ |
Director Name | Mr Prabhudas Dhanji Masrani |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 5 months after company formation) |
Appointment Duration | -1 years (resigned 25 January 1991) |
Role | Company Director |
Correspondence Address | 128 Cornwall Road Ruislip Manor Ruislip Middlesex HA4 6AW |
Secretary Name | Mr Girdhar Dhanji Masrani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 22 Corfe Avenue South Harrow Harrow Middlesex HA2 8SZ |
Secretary Name | Mr Shashikant Masrani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(26 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Quantock Gardens London NW2 1PH |
Telephone | 020 88662340 |
---|---|
Telephone region | London |
Registered Address | Amba House 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6.8k at £1 | Mr Girish D. Masrani 67.50% Ordinary |
---|---|
500 at £1 | Mr Shashikant D. Masrani 5.00% Ordinary |
2.8k at £1 | Mrs Asmita Masrani & Mr Girish D. Masrani 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211,372 |
Cash | £2,298 |
Current Liabilities | £41,072 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 May 1998 | Delivered on: 1 June 1998 Persons entitled: Bank of Baroda 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 situate and k/a 8 & 8A victoria road ruislip l/b of hillingdon t/no AGL9376 by way of fixed charge all rental income the fixed plant machinery and fixtures the goodwill of the business all book debts and other moneys and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 April 1992 | Delivered on: 15 April 1992 Persons entitled: Bank of Baroda 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 |
13 March 1979 | Delivered on: 16 March 1979 Persons entitled: Bank of Baroda Classification: Deed of release and substitution Secured details: Further securing all monies due or to become due from the company to the chargee under the terms of a leagal charge dated 14 june 1976. Particulars: F/Hold interest in 8 and 8A victoria road, ruislip and substitution for the l/hold interest in the same property which was thereby released title no. Ngl 267363 and comprised in a transfer dated 13 march 1979. Outstanding |
28 September 2017 | Appointment of Mrs Asmita Masrani as a director on 28 September 2017 (2 pages) |
---|---|
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Registered office address changed from 4Th Floor Kings Suite 15 College Road Harrow Middx HA1 1BA United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Registered office address changed from 4Th Floor Kings Suite 15 College Road Harrow Middx HA1 1BA United Kingdom on 2 January 2013 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY on 19 January 2012 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr Girish Dhanji Masrani on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Girish Dhanji Masrani on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 March 2004 | Return made up to 29/12/03; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 8 victoria road ruislip manor middlesex HA4 0AA (1 page) |
18 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
12 February 2001 | Return made up to 29/12/00; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Return made up to 29/12/99; full list of members
|
14 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 June 1998 | Particulars of mortgage/charge (7 pages) |
12 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |