Belvue Road
Northolt
Middlesex
UB5 5QQ
Director Name | Mr Narendra Haridas Thakrar |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(15 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16/17 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ |
Secretary Name | Mr Narendra Haridas Thakrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(15 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16/17 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ |
Director Name | Mr Hitendra Narendra Thakrar |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
Director Name | Mr Prabhudas Chatrabhuj Adhia |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 207 Sommerville Road South Harrow Middx HA2 8UA |
Website | awnhill.com |
---|---|
Telephone | 020 88424140 |
Telephone region | London |
Registered Address | C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Trustee Of J.d. Thakrar & N.d. Thakrar 5.56% Ordinary |
---|---|
800 at £1 | Narendra Haridas Thakrar 29.63% Ordinary |
800 at £1 | Sejal Thakrar & Hitendra Narendra Thakrar 29.63% Ordinary |
799 at £1 | Damyanti Narendra Thakrar 29.59% Ordinary |
75 at £1 | Trustee Of A.h. Thakrar 2.78% Ordinary |
75 at £1 | Trustee Of G.p.h. Thakrar 2.78% Ordinary |
1 at £1 | Mr Prabhudas Chatrabhuj Adhia 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,866,841 |
Cash | £2,323,195 |
Current Liabilities | £452,991 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 May |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
12 July 2022 | Delivered on: 12 July 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
11 July 2022 | Delivered on: 12 July 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 April 2021 | Delivered on: 15 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 February 2021 | Delivered on: 17 February 2021 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
19 January 2011 | Delivered on: 20 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re awnhill limited and numbered 19721060 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
6 May 2010 | Delivered on: 19 May 2010 Persons entitled: Nss Trustees Limited, Narendra Haridas Thakrar, Damyanti Narendra Thakrar, Diviash Thakrar, Hitendra Narendra Thakrar, Sejal Hitendra Thakrar and Mukund Prabhudas Adhia Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 March 2007 | Delivered on: 3 May 2008 Persons entitled: The Trustees of the Awnhill Pension Scheme 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 March 2023 | Delivered on: 21 March 2023 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
6 January 2023 | Delivered on: 25 January 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 53 stephenson house. Wetherburn court. Beltchley milton keynes MK2 2AF. Outstanding |
6 January 2023 | Delivered on: 25 January 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold flat 106, stephenson house. Bletchley MK2 2AS. Leasehold flat 107 stephenson house. Bletchley MK2 2AS. Outstanding |
6 January 2023 | Delivered on: 25 January 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 54 stephenson house. Wetherburn court. Milton keynes. Bletchley MK2 2AF. Outstanding |
25 February 2000 | Delivered on: 25 May 2000 Satisfied on: 14 March 2007 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: F/H units 16 & 17 belvue business centre belvue road northholt middx t/no.AGL26262 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1984 | Delivered on: 5 May 1984 Satisfied on: 14 March 2007 Persons entitled: Habib Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
17 February 2021 | Registration of charge 012037480006, created on 10 February 2021 (32 pages) |
9 February 2021 | Satisfaction of charge 4 in full (1 page) |
9 February 2021 | Satisfaction of charge 3 in full (1 page) |
17 September 2020 | Appointment of Mr Hitendra Narendra Thakrar as a director on 17 September 2020 (2 pages) |
11 May 2020 | Satisfaction of charge 5 in full (2 pages) |
28 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
12 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 January 2018 | Change of details for Mr Narendra Haridas Thakrar as a person with significant control on 1 January 2017 (2 pages) |
5 April 2017 | Purchase of own shares. (2 pages) |
5 April 2017 | Purchase of own shares. (2 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 March 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 March 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
10 January 2015 | Director's details changed for Mr Narendra Haridas Thakrar on 1 January 2014 (2 pages) |
10 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 January 2015 | Director's details changed for Mrs Damyanti Narendra Thakrar on 1 January 2014 (2 pages) |
10 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Director's details changed for Mrs Damyanti Narendra Thakrar on 1 January 2014 (2 pages) |
10 January 2015 | Director's details changed for Mr Narendra Haridas Thakrar on 1 January 2014 (2 pages) |
10 January 2015 | Director's details changed for Mr Narendra Haridas Thakrar on 1 January 2014 (2 pages) |
10 January 2015 | Secretary's details changed for Mr Narendra Haridas Thakrar on 1 January 2014 (1 page) |
10 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Secretary's details changed for Mr Narendra Haridas Thakrar on 1 January 2014 (1 page) |
10 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 January 2015 | Director's details changed for Mrs Damyanti Narendra Thakrar on 1 January 2014 (2 pages) |
10 January 2015 | Secretary's details changed for Mr Narendra Haridas Thakrar on 1 January 2014 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 May 2014 | Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
7 May 2014 | Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 March 2010 | Director's details changed for Mrs Damyanti Narendra Thakrar on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Damyanti Narendra Thakrar on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Damyanti Narendra Thakrar on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2001 | Return made up to 31/12/00; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Particulars of mortgage/charge (4 pages) |
25 May 2000 | Particulars of mortgage/charge (4 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |