Northwood
Middlesex
HA6 2TS
Secretary Name | Mr Punil Keshavlal Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1995(17 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Mr Krishan Dev Punil Haria |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(46 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 283 High St Uxbridge Middlesex UB8 1LQ |
Director Name | Mr Venichand Rannal Harania |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 71 Sudbury Heights Avenue Greenford Middlesex UB6 0NF |
Director Name | Mr Keshavlal Vrajpar Shah |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(13 years, 12 months after company formation) |
Appointment Duration | 32 years, 7 months (resigned 07 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Nicholas Way Northwood Middlesex HA6 2TS |
Secretary Name | Mr Venichand Rannal Harania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 71 Sudbury Heights Avenue Greenford Middlesex UB6 0NF |
Website | florafountainhealth.co.uk |
---|---|
Telephone | 01406 363410 |
Telephone region | Holbeach |
Registered Address | 283 High St Uxbridge Middlesex UB8 1LQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
7.5k at £1 | Mr Keshavlal Vrajpar Shah 25.00% Ordinary |
---|---|
7.5k at £1 | Mrs Amritben Keshavial Shah 25.00% Ordinary |
7.5k at £1 | Punil Keshavlal Shah 25.00% Ordinary |
7.5k at £1 | Shilpi Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,195 |
Cash | £189,213 |
Current Liabilities | £447,869 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
16 November 2020 | Delivered on: 24 November 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Third party legal charge relating to 281 to 283 high street, uxbridge. Outstanding |
---|---|
16 November 2020 | Delivered on: 24 November 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Legal charge relating to 281 to 283 high street, uxbridge. Outstanding |
16 November 2020 | Delivered on: 19 November 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income relating to 281 to 283 high street, uxbridge. Outstanding |
16 November 2020 | Delivered on: 19 November 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Debenture relating to 281 to 283 high street, uxbridge. Outstanding |
30 March 2010 | Delivered on: 14 April 2010 Persons entitled: Ingenious Resources Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 525 b ordinary shares in auburn entertainment 15 PLC and all related rights see image for full details. Outstanding |
16 August 1995 | Delivered on: 30 August 1995 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: F/H property k/as 281/283 high street, uxbridge, middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
21 March 1978 | Delivered on: 29 March 1978 Persons entitled: Lloyds Bank Limited 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 281/283 high street, uxbridge, middlesex as described in a conveyance dated 21/3/78. Outstanding |
16 August 1995 | Delivered on: 30 August 1995 Satisfied on: 25 March 2010 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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
6 November 2023 | Registration of charge 013282220009, created on 3 November 2023 (4 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
25 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
2 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
23 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 November 2020 | Registration of charge 013282220007, created on 16 November 2020 (27 pages) |
24 November 2020 | Registration of charge 013282220008, created on 16 November 2020 (29 pages) |
19 November 2020 | Registration of charge 013282220006, created on 16 November 2020 (12 pages) |
19 November 2020 | Registration of charge 013282220005, created on 16 November 2020 (26 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (3 pages) |
15 October 2020 | Satisfaction of charge 4 in full (1 page) |
15 October 2020 | Satisfaction of charge 1 in full (1 page) |
15 October 2020 | Satisfaction of charge 2 in full (1 page) |
3 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
21 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
26 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
26 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Mr Keshavlal Vrajpar Shah on 28 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Keshavlal Vrajpar Shah on 28 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Punil Keshavlal Shah on 28 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Punil Keshavlal Shah on 28 August 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 September 2006 | Return made up to 28/08/06; full list of members
|
15 September 2006 | Return made up to 28/08/06; full list of members
|
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
19 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 September 2002 | Return made up to 28/08/02; full list of members
|
5 September 2002 | Return made up to 28/08/02; full list of members
|
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
6 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
5 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
5 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (6 pages) |
30 August 1995 | Particulars of mortgage/charge (6 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 March 1978 | Particulars of mortgage/charge (3 pages) |
29 March 1978 | Particulars of mortgage/charge (3 pages) |