Edgware
Middlesex
HA8 7AR
Secretary Name | Mrs Mina Vijaysinh Babla |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 192b Station Road Edgware Middlesex HA8 7AR |
Director Name | Mr Sanjeev Babla |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(47 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 192b Station Road Edgware Middlesex HA8 7AR |
Director Name | Mr Vijaysinh Karsandas Babla |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 28 November 2023) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Suite 5 192b Station Road Edgware Middlesex HA8 7AR |
Registered Address | Suite 5 192b Station Road Edgware Middlesex HA8 7AR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.3k at £1 | Mina Vijaysinh Babla 50.00% Ordinary |
---|---|
1.3k at £1 | Vijaysinh Karsandas Babla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,124 |
Cash | £31,417 |
Current Liabilities | £34,487 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
17 November 1986 | Delivered on: 19 November 1986 Satisfied on: 2 June 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, the new business centre, 86 goodhall street. London. Fully Satisfied |
---|---|
17 August 1984 | Delivered on: 22 August 1984 Satisfied on: 12 June 1993 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: £6,000 standing in or to be credited to a designated account with lloyds bank PLC and all interest due and to become due so that the charge leveby created shall be a fixed charge. Fully Satisfied |
10 January 2024 | Termination of appointment of Vijaysinh Karsandas Babla as a director on 28 November 2023 (1 page) |
---|---|
10 January 2024 | Appointment of Mr Sanjeev Babla as a director on 4 January 2024 (2 pages) |
10 January 2024 | Cessation of Vijaysinh Karsandas Babla as a person with significant control on 28 November 2023 (1 page) |
29 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
6 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 October 2014 | Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page) |
21 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Director's details changed for Vijaysinh Karsandas Babla on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Vijaysinh Karsandas Babla on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from Premier House 112-114 Station Road Edgware Middlesex HA8 7BJ on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Secretary's details changed for Mina Vijaysinh Babla on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Secretary's details changed for Mina Vijaysinh Babla on 19 March 2012 (1 page) |
19 March 2012 | Director's details changed for Mina Vijaysinh Babla on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mina Vijaysinh Babla on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from Premier House 112-114 Station Road Edgware Middlesex HA8 7BJ on 19 March 2012 (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Annual return made up to 15 March 2011 (2 pages) |
12 May 2011 | Annual return made up to 15 March 2011 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 March 2009 | Return made up to 15/03/09; no change of members (4 pages) |
27 March 2009 | Return made up to 15/03/09; no change of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 April 2008 | Return made up to 15/03/08; no change of members (7 pages) |
3 April 2008 | Return made up to 15/03/08; no change of members (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: 1 hyde park place london W2 2LH (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 1 hyde park place london W2 2LH (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
23 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
22 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
15 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
15 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
23 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
2 June 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
6 May 1994 | Return made up to 25/04/94; no change of members (4 pages) |
7 July 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
12 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1986 | Particulars of mortgage/charge (3 pages) |
7 February 1977 | Company name changed\certificate issued on 07/02/77 (2 pages) |
7 February 1977 | Company name changed\certificate issued on 07/02/77 (2 pages) |
15 November 1976 | Incorporation (15 pages) |
15 November 1976 | Incorporation (15 pages) |