Harrow
Middlesex
HA1 1LN
Director Name | Mr Chunilal Odhavji Kakad |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(15 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 April 2016) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 30 Grosvenor Crescent London NW9 9DA |
Director Name | Mr Nanji Haridas Kotecha |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(15 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 April 2016) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 39 Montagu Road London NW4 3ER |
Secretary Name | Mr Nanji Haridas Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(15 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Montagu Road London NW4 3ER |
Registered Address | Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW |
---|---|
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 |
25 at £1 | Mr C.o. Kakad 25.00% Ordinary |
---|---|
25 at £1 | Mr N.h. Kotecha 25.00% Ordinary |
25 at £1 | Mrs Manjula Kotecha 25.00% Ordinary |
25 at £1 | Mrs Sushila Kakad 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,666 |
Cash | £134,224 |
Current Liabilities | £108,908 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (0 days from now) |
15 February 1996 | Delivered on: 16 February 1996 Satisfied on: 9 July 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 bowman trading estate westmoreland road queensbury london NW9 t/n NGL623068 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 March 1989 | Delivered on: 30 March 1989 Satisfied on: 1 October 2004 Persons entitled: Lloyds Bank PLC 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. Fully Satisfied |
25 May 1988 | Delivered on: 6 June 1988 Satisfied on: 22 May 1996 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
27 February 2024 | Change of details for Mrs Nita Kakda as a person with significant control on 27 February 2024 (2 pages) |
---|---|
22 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
1 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
11 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
29 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
27 February 2020 | Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020 (1 page) |
12 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 March 2017 | Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Registered office address changed from 30 Grosvenor Cres. London NW9 9DA to York House 353a Station Road Harrow Middlesex HA1 1LN on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 30 Grosvenor Cres. London NW9 9DA to York House 353a Station Road Harrow Middlesex HA1 1LN on 15 April 2016 (1 page) |
14 April 2016 | Appointment of Mrs Nita Kakad as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Nanji Haridas Kotecha as a secretary on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Nanji Haridas Kotecha as a director on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Chunilal Odhavji Kakad as a director on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Nanji Haridas Kotecha as a director on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Mrs Nita Kakad as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Nanji Haridas Kotecha as a secretary on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Chunilal Odhavji Kakad as a director on 1 April 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 August 2010 | Director's details changed for Mr Nanji Haridas Kotecha on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Nanji Haridas Kotecha on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Nanji Haridas Kotecha on 1 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
7 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
11 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
11 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 August 2006 | Return made up to 17/07/06; full list of members
|
16 August 2006 | Return made up to 17/07/06; full list of members
|
21 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 March 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 March 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
4 March 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
13 August 2003 | Return made up to 17/07/03; full list of members
|
13 August 2003 | Return made up to 17/07/03; full list of members
|
20 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
5 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
13 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Particulars of mortgage/charge (4 pages) |
16 February 1996 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |