Company NameAwnhill Limited
Company StatusActive
Company Number01203748
CategoryPrivate Limited Company
Incorporation Date14 March 1975(49 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Damyanti Narendra Thakrar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16/17 Belvue Business Centre
Belvue Road
Northolt
Middlesex
UB5 5QQ
Director NameMr Narendra Haridas Thakrar
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16/17 Belvue Business Centre
Belvue Road
Northolt
Middlesex
UB5 5QQ
Secretary NameMr Narendra Haridas Thakrar
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16/17 Belvue Business Centre
Belvue Road
Northolt
Middlesex
UB5 5QQ
Director NameMr Hitendra Narendra Thakrar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(45 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Amin Patel & Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
Director NameMr Prabhudas Chatrabhuj Adhia
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address207 Sommerville Road
South Harrow
Middx
HA2 8UA

Contact

Websiteawnhill.com
Telephone020 88424140
Telephone regionLondon

Location

Registered AddressC/O Amin Patel & Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Trustee Of J.d. Thakrar & N.d. Thakrar
5.56%
Ordinary
800 at £1Narendra Haridas Thakrar
29.63%
Ordinary
800 at £1Sejal Thakrar & Hitendra Narendra Thakrar
29.63%
Ordinary
799 at £1Damyanti Narendra Thakrar
29.59%
Ordinary
75 at £1Trustee Of A.h. Thakrar
2.78%
Ordinary
75 at £1Trustee Of G.p.h. Thakrar
2.78%
Ordinary
1 at £1Mr Prabhudas Chatrabhuj Adhia
0.04%
Ordinary

Financials

Year2014
Net Worth£2,866,841
Cash£2,323,195
Current Liabilities£452,991

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

12 July 2022Delivered on: 12 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 July 2022Delivered on: 12 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 April 2021Delivered on: 15 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 February 2021Delivered on: 17 February 2021
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
19 January 2011Delivered 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 2010Delivered 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 2007Delivered 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 2023Delivered on: 21 March 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
6 January 2023Delivered 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 2023Delivered 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 2023Delivered 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 2000Delivered 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 1984Delivered 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

Filing History

2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 February 2021Registration of charge 012037480006, created on 10 February 2021 (32 pages)
9 February 2021Satisfaction of charge 4 in full (1 page)
9 February 2021Satisfaction of charge 3 in full (1 page)
17 September 2020Appointment of Mr Hitendra Narendra Thakrar as a director on 17 September 2020 (2 pages)
11 May 2020Satisfaction of charge 5 in full (2 pages)
28 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
12 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 January 2018Change of details for Mr Narendra Haridas Thakrar as a person with significant control on 1 January 2017 (2 pages)
5 April 2017Purchase of own shares. (2 pages)
5 April 2017Purchase of own shares. (2 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 March 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
29 March 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,700
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,700
(6 pages)
10 January 2015Director's details changed for Mr Narendra Haridas Thakrar on 1 January 2014 (2 pages)
10 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 January 2015Director's details changed for Mrs Damyanti Narendra Thakrar on 1 January 2014 (2 pages)
10 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 3,000
(6 pages)
10 January 2015Director's details changed for Mrs Damyanti Narendra Thakrar on 1 January 2014 (2 pages)
10 January 2015Director's details changed for Mr Narendra Haridas Thakrar on 1 January 2014 (2 pages)
10 January 2015Director's details changed for Mr Narendra Haridas Thakrar on 1 January 2014 (2 pages)
10 January 2015Secretary's details changed for Mr Narendra Haridas Thakrar on 1 January 2014 (1 page)
10 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 3,000
(6 pages)
10 January 2015Secretary's details changed for Mr Narendra Haridas Thakrar on 1 January 2014 (1 page)
10 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 January 2015Director's details changed for Mrs Damyanti Narendra Thakrar on 1 January 2014 (2 pages)
10 January 2015Secretary's details changed for Mr Narendra Haridas Thakrar on 1 January 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 May 2014Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
7 May 2014Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,000
(6 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,000
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 March 2010Director's details changed for Mrs Damyanti Narendra Thakrar on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Damyanti Narendra Thakrar on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Damyanti Narendra Thakrar on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 May 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
3 May 2008Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
19 March 2008Return made up to 31/12/07; full list of members (5 pages)
19 March 2008Return made up to 31/12/07; full list of members (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (8 pages)
20 February 2004Return made up to 31/12/03; full list of members (8 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(8 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(8 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(7 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Particulars of mortgage/charge (4 pages)
25 May 2000Particulars of mortgage/charge (4 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(7 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (2 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)