Charter Way
London
N3 3DT
Director Name | Mr Ratankumar Daryani |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1995(21 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Suffolk Road Harrow Middlesex HA2 7QF |
Secretary Name | Mrs Padu Gobind Daryani |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2004(30 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Chessington Court Charter Way London N3 3DT |
Director Name | Gobind Hardasmal Daryani |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | 32 The Water Garden Towers Marble Arch London W2 2DB |
Director Name | Hashmatrai Khubkhandani |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1997) |
Role | Merchant |
Correspondence Address | Flat No 117/8 Karma Kshetra Bii Sion-Koliwada Road Bombay-400037 Foreign |
Director Name | Patricia Pope |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1996) |
Role | Secretary |
Correspondence Address | 18 Parkfields Avenue Kingsbury London NW9 7PE |
Secretary Name | Peter Dan Neidle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 83 Wimpole Street London WC1M 7DB |
Secretary Name | Pantelitsa Nita Charalambous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(21 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 September 1995) |
Role | Company Director |
Correspondence Address | 6 Sherrock Gardens Hendon London NW4 4JJ |
Secretary Name | Mrs Pushpa Daryani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1995(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Suffolk Road North Harrow Middlesex HA2 7QF |
Registered Address | Amba House 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 100 other UK companies use this postal address |
37.3k at £1 | Padu Gobind Daryani 49.69% Ordinary |
---|---|
36.2k at £1 | Ratankumar Daryani 48.31% Ordinary |
1.5k at £1 | Samir Daryani 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,594,794 |
Cash | £76,032 |
Current Liabilities | £75,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
9 April 2019 | Delivered on: 11 April 2019 Persons entitled: Dilip Umesh Navapurkar Classification: A registered charge Particulars: Charge over alperton suite, 15 college road, harrow, HA1 1BA. Outstanding |
---|---|
15 October 2014 | Delivered on: 24 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 214 edgware road, london registered at hm land registry under title number NGL438536. Outstanding |
18 June 2020 | Delivered on: 18 June 2020 Persons entitled: Michael Friend Bonnie Friend Benedict Friend Classification: A registered charge Particulars: Charge over rivers suite, 15 college road, harrow (HA1 1BA). Outstanding |
15 January 2020 | Delivered on: 16 January 2020 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 214 edgware road, london W2 1DH and registered at the land registry with title absolute under title number NGL438536. Outstanding |
6 January 2012 | Delivered on: 12 January 2012 Satisfied on: 28 November 2014 Persons entitled: Amba Investments LLP Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a pembroke suite 5TH floor 15 college road harrow see image for full details. Fully Satisfied |
7 February 1996 | Delivered on: 17 February 1996 Satisfied on: 20 May 2014 Persons entitled: Riggs Ap Bank Limited Classification: Legal & floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: F/H property k/a 378 & 380 edgware road london t/no's LN91260 & LN91259. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
24 April 1989 | Delivered on: 10 May 1989 Satisfied on: 21 May 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 7/3/89. Particulars: 380 edgware road london W2 and the proceeds of sale thereof. Fully Satisfied |
24 April 1989 | Delivered on: 10 May 1989 Satisfied on: 20 May 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 7/3/89. Particulars: 378 edgware road, london W2 and the proceeds of sale thereof. Fully Satisfied |
24 March 1988 | Delivered on: 7 April 1988 Satisfied on: 20 May 2014 Persons entitled: Riggs A.P. Bank Limited Classification: Legal charge Secured details: £262,500 and all other monies due or to become due from the company to the chargee, an any account whatsoever. Particulars: 374 edgware road london W2. Fully Satisfied |
30 October 1986 | Delivered on: 1 November 1986 Satisfied on: 20 May 2014 Persons entitled: A.P. Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 214, edgware road, london W2. Fully Satisfied |
15 September 1986 | Delivered on: 30 September 1986 Satisfied on: 26 April 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 31/1/85 not exceeding £84,000, or a loan account numbered 03-00697915. Particulars: 374 edgware road, london W2 title no LN91286 and the proceeds of sale thereof. Fully Satisfied |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
8 December 2020 | Satisfaction of charge 011645260009 in full (1 page) |
19 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
18 June 2020 | Registration of charge 011645260011, created on 18 June 2020 (4 pages) |
16 January 2020 | Registration of charge 011645260010, created on 15 January 2020 (28 pages) |
15 January 2020 | Satisfaction of charge 011645260008 in full (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 April 2019 | Registration of charge 011645260009, created on 9 April 2019 (5 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
8 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2014 | Satisfaction of charge 7 in full (1 page) |
28 November 2014 | Satisfaction of charge 7 in full (1 page) |
24 October 2014 | Registration of charge 011645260008, created on 15 October 2014 (10 pages) |
24 October 2014 | Registration of charge 011645260008, created on 15 October 2014 (10 pages) |
1 October 2014 | Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2014 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 May 2014 | Satisfaction of charge 5 in full (1 page) |
21 May 2014 | Satisfaction of charge 5 in full (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 May 2014 | Satisfaction of charge 3 in full (1 page) |
20 May 2014 | Satisfaction of charge 6 in full (1 page) |
20 May 2014 | Satisfaction of charge 4 in full (1 page) |
20 May 2014 | Satisfaction of charge 2 in full (1 page) |
20 May 2014 | Satisfaction of charge 6 in full (1 page) |
20 May 2014 | Satisfaction of charge 2 in full (1 page) |
20 May 2014 | Satisfaction of charge 3 in full (1 page) |
20 May 2014 | Satisfaction of charge 4 in full (1 page) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 September 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
22 September 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
3 August 2011 | Director's details changed for Padu Gobind Daryani on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Padu Gobind Daryani on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Padu Gobind Daryani on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 27 May 2011 (1 page) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 July 2008 | Director's change of particulars / ratan daryani / 21/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / ratan daryani / 21/07/2008 (1 page) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
15 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 66 wigmore street london W1U 2HQ (1 page) |
5 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 66 wigmore street london W1U 2HQ (1 page) |
18 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 September 2004 | Return made up to 31/07/04; full list of members (5 pages) |
10 September 2004 | Return made up to 31/07/04; full list of members (5 pages) |
3 September 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
3 September 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
17 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
17 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
5 November 2002 | Return made up to 31/07/02; full list of members (7 pages) |
5 November 2002 | Location of register of members (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 48 portland place london W1B 1AJ (1 page) |
5 November 2002 | Return made up to 31/07/02; full list of members (7 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 48 portland place london W1B 1AJ (1 page) |
5 November 2002 | Location of register of members (1 page) |
25 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 September 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
4 September 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members
|
14 August 2001 | Return made up to 31/07/01; full list of members
|
17 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
1 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Return made up to 31/07/97; full list of members
|
27 August 1997 | Return made up to 31/07/97; full list of members
|
27 August 1997 | Director resigned (1 page) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Return made up to 31/07/96; full list of members (7 pages) |
19 November 1996 | Return made up to 31/07/96; full list of members (7 pages) |
6 November 1996 | Secretary's particulars changed (1 page) |
6 November 1996 | Secretary's particulars changed (1 page) |
24 May 1996 | Director's particulars changed (1 page) |
24 May 1996 | Director's particulars changed (1 page) |
31 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1995 | Return made up to 31/07/95; no change of members (10 pages) |
11 October 1995 | Return made up to 31/07/95; no change of members (10 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
24 July 1982 | Accounts made up to 31 March 1982 (7 pages) |
24 July 1982 | Accounts made up to 31 March 1982 (7 pages) |
26 March 1974 | Incorporation (13 pages) |
26 March 1974 | Incorporation (13 pages) |