Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director Name | Mr Mahendra Velji Nathwani |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1992(15 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 146 Uxbridge Road Harrow Weald Middlesex HA3 6TY |
Director Name | Mr Manharlal Velji Nathwani |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1992(15 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sai Kusum 12 Clonard Way Pinner Middlesex HA5 4BU |
Director Name | Mr Natwarlal Velji Nathwani |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1992(15 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 19 Woodhall Avenue Pinner Middlesex HA5 3DY |
Director Name | Kiran Chuni Nathwani |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(47 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vb House Woodside End Alperton Wembley Middlesex HA0 1UR |
Director Name | Paren Chuni Nathwani |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(47 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vb House Woodside End Alperton Wembley Middlesex HA0 1UR |
Secretary Name | Chunilal Velji Nathwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(15 years, 10 months after company formation) |
Appointment Duration | 31 years (resigned 25 September 2023) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sai Villa 1 Farrington Place, Batchworth Lane Northwood Middlesex HA6 3SW |
Director Name | Chunilal Velji Nathwani |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1993(16 years, 10 months after company formation) |
Appointment Duration | 30 years (resigned 25 September 2023) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sai Villa 1 Farrington Place, Batchworth Lane Northwood Middlesex HA6 3SW |
Telephone | 020 89001355 |
---|---|
Telephone region | London |
Registered Address | V B House Woodside End Alperton Wembley Middlesex HA0 1UR |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
15k at £1 | Chandulal Velji Nathwani 10.00% Ordinary A |
---|---|
15k at £1 | Chandulal Velji Nathwani 10.00% Ordinary B |
15k at £1 | Chunilal Velji Nathwani 10.00% Ordinary A |
15k at £1 | Chunilal Velji Nathwani 10.00% Ordinary B |
15k at £1 | Mahendra Velji Nathwani 10.00% Ordinary A |
15k at £1 | Mahendra Velji Nathwani 10.00% Ordinary B |
15k at £1 | Manharlal Velji Nathwani 10.00% Ordinary A |
15k at £1 | Manharlal Velji Nathwani 10.00% Ordinary B |
15k at £1 | Natwarlal Velji Nathwani 10.00% Ordinary A |
15k at £1 | Natwarlal Velji Nathwani 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,663,089 |
Cash | £563,693 |
Current Liabilities | £449,296 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months from now) |
24 August 1993 | Delivered on: 1 September 1993 Persons entitled: Barclays 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: Land to the west of woodside end, alperton, wembley, l/b of brent t/no. NGL270500. Outstanding |
---|---|
17 August 1993 | Delivered on: 25 August 1993 Persons entitled: Barclays 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: St james church hall, ealing road, alperton, l/b of brent t/no. NGL657642. Outstanding |
5 November 1979 | Delivered on: 23 November 1979 Persons entitled: Barclays 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: F/H 1 chaplin road, wembley london borough of brent title no ngl 212462. Outstanding |
5 November 1979 | Delivered on: 23 November 1979 Persons entitled: Barclays 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: F/H land on the south side of chaplin road, wembley london borough of rent title no ngl 217237. Outstanding |
19 March 1986 | Delivered on: 25 March 1986 Satisfied on: 7 November 2007 Persons entitled: Bank of Baroda Classification: Letter of set off Secured details: For securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. any sums outstanding to the credit of the company on current or deposit or other account 2. any currency (including sterling) held by the bank for account of the company 3. any securities or currencies held on behalf of the company whether for safe-custody or otherwise. Fully Satisfied |
19 March 1986 | Delivered on: 25 March 1986 Satisfied on: 7 November 2007 Persons entitled: Bank of Baroda Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 704 to 736 (even numbers) kenton road kenton l/b of harrow title no. Mx 171632 (ngl). Fully Satisfied |
6 May 1980 | Delivered on: 8 May 1980 Satisfied on: 7 November 2007 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge & all other undertaking & assets of the company. Premises at woodside end alperton title no. Ngl 270509. 218 ealing road wembley middlesex title no. Mx 342709. 1 chaplin road wembley middlesex. Title nos. Ngl 217237 ngl 212462. Fully Satisfied |
6 May 1980 | Delivered on: 8 May 1980 Satisfied on: 7 November 2007 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H on 1 chaplin road wembley london borough of brent. And land on south side of chaplin road. Title no. Ngl 217237 & ngl 212462 including goodwill. F/h property situate at alperton nr. Wembley london borough of brent title no. Ngl 270500. Fully Satisfied |
17 January 2024 | Appointment of Kiran Chuni Nathwani as a director on 15 January 2024 (2 pages) |
---|---|
17 January 2024 | Appointment of Paren Chuni Nathwani as a director on 15 January 2024 (2 pages) |
22 November 2023 | Termination of appointment of Chunilal Velji Nathwani as a director on 25 September 2023 (1 page) |
22 November 2023 | Termination of appointment of Chunilal Velji Nathwani as a secretary on 25 September 2023 (1 page) |
25 September 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
30 January 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with updates (5 pages) |
14 September 2022 | Registered office address changed from V B House Woodside End Alperton Wembley Middx HA0 1UR to V B House Woodside End Alperton Wembley Middlesex HA0 1UR on 14 September 2022 (1 page) |
24 January 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
9 February 2017 | Auditor's resignation (1 page) |
9 February 2017 | Auditor's resignation (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
12 February 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
12 February 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
8 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Natwarlal Velji Nathwani on 25 September 2015 (2 pages) |
8 October 2015 | Director's details changed for Natwarlal Velji Nathwani on 25 September 2015 (2 pages) |
17 December 2014 | Accounts for a small company made up to 31 July 2014 (6 pages) |
17 December 2014 | Accounts for a small company made up to 31 July 2014 (6 pages) |
7 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 January 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
30 January 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
2 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
23 January 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
23 January 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
6 February 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
16 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
11 March 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (7 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (7 pages) |
25 February 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
25 February 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
26 September 2008 | Return made up to 25/09/08; full list of members (7 pages) |
26 September 2008 | Return made up to 25/09/08; full list of members (7 pages) |
23 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
23 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Return made up to 25/09/07; full list of members (5 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (5 pages) |
1 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
1 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 25/09/06; full list of members (5 pages) |
10 October 2006 | Return made up to 25/09/06; full list of members (5 pages) |
2 May 2006 | Full accounts made up to 31 July 2005 (21 pages) |
2 May 2006 | Full accounts made up to 31 July 2005 (21 pages) |
17 October 2005 | Return made up to 25/09/05; full list of members (5 pages) |
17 October 2005 | Return made up to 25/09/05; full list of members (5 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
27 May 2005 | Group of companies' accounts made up to 31 July 2004 (26 pages) |
27 May 2005 | Group of companies' accounts made up to 31 July 2004 (26 pages) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Return made up to 25/09/04; full list of members (10 pages) |
25 November 2004 | Return made up to 25/09/04; full list of members (10 pages) |
25 November 2004 | Director's particulars changed (1 page) |
8 May 2004 | Full accounts made up to 31 July 2003 (24 pages) |
8 May 2004 | Full accounts made up to 31 July 2003 (24 pages) |
17 November 2003 | Return made up to 25/09/03; full list of members (10 pages) |
17 November 2003 | Return made up to 25/09/03; full list of members (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
8 September 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
8 September 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
27 March 2003 | Return made up to 25/09/02; full list of members (10 pages) |
27 March 2003 | Return made up to 25/09/02; full list of members (10 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
24 October 2001 | Return made up to 25/09/01; full list of members (10 pages) |
24 October 2001 | Return made up to 25/09/01; full list of members (10 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
24 October 2000 | Return made up to 25/09/00; full list of members (10 pages) |
24 October 2000 | Return made up to 25/09/00; full list of members (10 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
17 December 1999 | Div 08/12/99 (2 pages) |
17 December 1999 | Div 08/12/99 (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Return made up to 25/09/99; full list of members (7 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Return made up to 25/09/99; full list of members (7 pages) |
22 October 1998 | Location of debenture register (1 page) |
22 October 1998 | Location of register of members (1 page) |
22 October 1998 | Return made up to 25/09/98; full list of members (8 pages) |
22 October 1998 | Location of register of members (1 page) |
22 October 1998 | Location of debenture register (1 page) |
22 October 1998 | Return made up to 25/09/98; full list of members (8 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
30 October 1997 | Return made up to 25/09/97; full list of members (8 pages) |
30 October 1997 | Return made up to 25/09/97; full list of members (8 pages) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
11 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
29 September 1996 | Return made up to 25/09/96; full list of members (8 pages) |
29 September 1996 | Return made up to 25/09/96; full list of members (8 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
31 October 1995 | Return made up to 25/09/95; full list of members (16 pages) |
31 October 1995 | Return made up to 25/09/95; full list of members (16 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
22 November 1976 | Incorporation (15 pages) |
22 November 1976 | Incorporation (15 pages) |