Kingsbury
London
NW9 8YA
Secretary Name | Mrs Priti Shah |
---|---|
Status | Closed |
Appointed | 29 November 2013(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 July 2019) |
Role | Company Director |
Correspondence Address | 17 Aintree Road Perivale Greenford Middlesex UB6 7LA |
Secretary Name | Mr Jagdishchandra Premji Badiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Alfriston Avenue North Harrow Middlesex HA2 7DY |
Director Name | Mr Jagdishchandra Premji Badiani |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 November 2013) |
Role | Acct |
Country of Residence | England |
Correspondence Address | 33 Alfriston Avenue North Harrow Middlesex HA2 7DY |
Website | fotoview.co.uk |
---|---|
Telephone | 01423 057377 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Jagdeep K. Shah 71.43% Redeemable |
---|---|
17.7k at £1 | Jagdeep K. Shah 25.29% Ordinary B |
995 at £1 | Jagdishchandra P. Badiani 1.42% Ordinary B |
600 at £1 | Kirit Patel 0.86% Ordinary B |
400 at £1 | Bharat Patel 0.57% Ordinary B |
200 at £1 | Pravin Patel 0.29% Ordinary B |
99 at £1 | Jagdeep K. Shah 0.14% Ordinary A |
1 at £1 | Priti Shah 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £88,214 |
Cash | £67,882 |
Current Liabilities | £176,326 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 May 2009 | Delivered on: 15 May 2009 Satisfied on: 7 January 2015 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company and the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details. Fully Satisfied |
---|---|
16 April 2009 | Delivered on: 18 April 2009 Satisfied on: 7 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
8 January 1996 | Delivered on: 27 January 1996 Satisfied on: 7 January 2015 Persons entitled: Midland 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: 17 aintree road perivale middlesex together with all fixtures and fittings and the goodwill in relation to the business from time to time carried on at the property. Fully Satisfied |
26 September 1990 | Delivered on: 28 September 1990 Satisfied on: 29 September 1994 Persons entitled: Bank of Baroda. Classification: Legal charge & assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property forming part of property k/a edc house, fifth way, exhibition grounds, wembley, with a & goodwill & all book & other debts, benefit of all contracts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1988 | Delivered on: 12 December 1988 Satisfied on: 29 September 1994 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: 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 |
29 May 1979 | Delivered on: 30 May 1979 Satisfied on: 29 September 1994 Persons entitled: Bank of Baroda. Classification: Legal charge Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a debenture dated 29 may 1979. Particulars: L/H property situate in or adjacent to a road known as woodside end on the abbey estate, alperton, middx., As described in a lease dated 2 april 1979. Fully Satisfied |
2 March 2010 | Delivered on: 4 March 2010 Satisfied on: 7 January 2015 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 May 1979 | Delivered on: 30 May 1979 Satisfied on: 29 September 1994 Persons entitled: Bank of Baroda Classification: Debenture Secured details: £12,500 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge all f/h and l/h property present and future and the fixed plant and machinery and fixtures (including trade fixtures) thereon. The goodwill and uncalled capital both present and future. Floating charge over the undertaking and all other property and assets both present and future. Fully Satisfied |
23 September 1993 | Delivered on: 25 September 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
9 August 1993 | Delivered on: 18 August 1993 Persons entitled: Griffin Factors Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book and other debts. See the mortgage charge document for full details. Outstanding |
13 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 March 2018 | Appointment of a voluntary liquidator (2 pages) |
19 February 2018 | Registered office address changed from 17 Aintree Road Perivale Greenford UB6 7LA England to Church Street Rickmansworth Hertfordshire WD3 1DE on 19 February 2018 (2 pages) |
14 February 2018 | Resolutions
|
14 February 2018 | Declaration of solvency (5 pages) |
11 January 2018 | All of the property or undertaking has been released from charge 6 (2 pages) |
11 January 2018 | All of the property or undertaking has been released from charge 6 (2 pages) |
10 January 2018 | All of the property or undertaking has been released from charge 6 (2 pages) |
10 January 2018 | All of the property or undertaking has been released from charge 6 (2 pages) |
10 January 2018 | All of the property or undertaking has been released from charge 5 (1 page) |
10 January 2018 | All of the property or undertaking has been released from charge 5 (1 page) |
29 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
22 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
20 April 2017 | Registered office address changed from Unit B 17 Aintree Road Perivale Greenford Middlesex UB6 7LA to 17 Aintree Road Perivale Greenford UB6 7LA on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from Unit B 17 Aintree Road Perivale Greenford Middlesex UB6 7LA to 17 Aintree Road Perivale Greenford UB6 7LA on 20 April 2017 (1 page) |
23 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 January 2015 | Satisfaction of charge 7 in full (1 page) |
7 January 2015 | All of the property or undertaking has been released from charge 5 (1 page) |
7 January 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
7 January 2015 | Satisfaction of charge 8 in full (1 page) |
7 January 2015 | All of the property or undertaking has been released from charge 6 (2 pages) |
7 January 2015 | All of the property or undertaking has been released from charge 5 (1 page) |
7 January 2015 | Satisfaction of charge 9 in full (1 page) |
7 January 2015 | Satisfaction of charge 9 in full (1 page) |
7 January 2015 | Satisfaction of charge 7 in full (1 page) |
7 January 2015 | Satisfaction of charge 10 in full (1 page) |
7 January 2015 | Satisfaction of charge 10 in full (1 page) |
7 January 2015 | Satisfaction of charge 8 in full (1 page) |
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 April 2014 | Registered office address changed from Kanti House 17 Aintree Road Perivale Greenford Middlesex UB6 7LA on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Kanti House 17 Aintree Road Perivale Greenford Middlesex UB6 7LA on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Kanti House 17 Aintree Road Perivale Greenford Middlesex UB6 7LA on 7 April 2014 (1 page) |
12 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 December 2013 | Appointment of Mrs Priti Shah as a secretary (2 pages) |
11 December 2013 | Termination of appointment of Jagdishchandra Badiani as a secretary (1 page) |
11 December 2013 | Appointment of Mrs Priti Shah as a secretary (2 pages) |
11 December 2013 | Termination of appointment of Jagdishchandra Badiani as a secretary (1 page) |
11 December 2013 | Termination of appointment of Jagdishchandra Badiani as a director (1 page) |
11 December 2013 | Termination of appointment of Jagdishchandra Badiani as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
31 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 December 2009 | Director's details changed for Jagdishchandra Premji Badiani on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Jagdishchandra Premji Badiani on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Jagdeep Shah on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Jagdishchandra Premji Badiani on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Jagdeep Shah on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Mr Jagdeep Shah on 1 December 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
29 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
29 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 December 2007 | Return made up to 14/11/07; full list of members (4 pages) |
5 December 2007 | Return made up to 14/11/07; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 December 2006 | Return made up to 14/11/06; full list of members (4 pages) |
13 December 2006 | Return made up to 14/11/06; full list of members (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 14/11/05; full list of members (9 pages) |
6 January 2006 | Return made up to 14/11/05; full list of members (9 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 January 2005 | Return made up to 14/11/04; full list of members (8 pages) |
4 January 2005 | Return made up to 14/11/04; full list of members (8 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
16 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 November 2001 | Return made up to 23/11/01; full list of members
|
30 November 2001 | Return made up to 23/11/01; full list of members
|
20 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (8 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 April 1999 | Return made up to 05/12/98; full list of members (6 pages) |
9 April 1999 | Return made up to 05/12/98; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 December 1997 | Return made up to 05/12/97; no change of members
|
19 December 1997 | Return made up to 05/12/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 February 1996 | Return made up to 05/12/95; full list of members (6 pages) |
19 February 1996 | Return made up to 05/12/95; full list of members (6 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: e d c house fifth way exhibition grounds wembley middlesex HA9 0DU (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: e d c house fifth way exhibition grounds wembley middlesex HA9 0DU (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |