Harrow On The Hill
Middlesex
HA1 3XJ
Secretary Name | Mr Alim Amirali Janmohamed |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2005(27 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Mr Alim Amirali Janmohamed |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2009(30 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Bsc Economics & Business |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Mr Anil Ishani |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 1994) |
Role | Solicitor |
Correspondence Address | Nurabad 170 Malden Road New Malden Surrey KT3 6DS |
Director Name | Mr Rafik Badrudin Maladwala |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 April 1997) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 2 Stanhope Road Croydon Surrey CR0 5NS |
Director Name | Mr Nizarali Janmohamed Shamji |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 April 1997) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Horizon Horseshoe Ridge St Georges Hill Weybridge Surrey KT13 0NR |
Secretary Name | Amina Ishani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | Nurabad 170 Malden Road New Malden Surrey KT3 6DS |
Director Name | Manzoor Gulamhussein Kassam Ishani |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Papillon Steels Lane Oxshott Leatherhead Surrey KT22 0QH |
Secretary Name | Manzoor Gulamhussein Kassam Ishani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Papillon Steels Lane Oxshott Leatherhead Surrey KT22 0QH |
Registered Address | Jubilee House 7-9 The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | F & A Trust 60.00% Ordinary |
---|---|
40 at £1 | Cargill Management Services LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £583,332 |
Gross Profit | £567,346 |
Net Worth | £928,665 |
Cash | £292,213 |
Current Liabilities | £470,490 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
29 October 2019 | Delivered on: 5 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 1. the freehold property known as 51 belgrave road, london, SW1V 2BB registered at hm land registry with title number NGL765987 and 2. the leasehold property known as 47, 49 and 51 belgrave road, london, SW1V 2BB registered at hm land registry with title number NGL313519. Outstanding |
---|---|
7 May 2013 | Delivered on: 20 May 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H k/a 51 belgrave road london t/n NGL765987. L/h k/a 51 belgrave road london t/n NGL31519. Notification of addition to or amendment of charge. Outstanding |
7 May 2013 | Delivered on: 20 May 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H k/a 51 belgrave road london t/n NGL765987. L/h k/a 51 belgrave road london t/n NGL31519. Notification of addition to or amendment of charge. Outstanding |
13 August 2002 | Delivered on: 21 August 2002 Satisfied on: 17 May 2013 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: 51 belgrave road london borough of city of westminster t/n 313519. 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 |
3 March 1999 | Delivered on: 10 March 1999 Satisfied on: 14 August 2015 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: 47,49 & 51 belgrave road l/b of city of westminster t/no.NGL313519. Fully Satisfied |
5 February 1999 | Delivered on: 10 February 1999 Satisfied on: 14 August 2015 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: 51 belgrave road l/b city of westminster-NGL765987. Fully Satisfied |
3 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Change of details for Cartage Holdings Limited as a person with significant control on 1 November 2018 (2 pages) |
7 August 2023 | Withdrawal of a person with significant control statement on 7 August 2023 (2 pages) |
7 August 2023 | Notification of Cartage Holdings Limited as a person with significant control on 1 November 2018 (2 pages) |
15 April 2023 | Unaudited abridged accounts made up to 31 August 2022 (11 pages) |
7 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
10 April 2022 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
2 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
17 July 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
19 April 2021 | Previous accounting period shortened from 31 October 2020 to 31 August 2020 (1 page) |
4 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (11 pages) |
15 November 2019 | Confirmation statement made on 30 October 2019 with updates (3 pages) |
5 November 2019 | Registration of charge 013692320006, created on 29 October 2019 (43 pages) |
29 October 2019 | Satisfaction of charge 013692320004 in full (1 page) |
29 October 2019 | Satisfaction of charge 013692320005 in full (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
4 January 2019 | Confirmation statement made on 30 October 2018 with no updates (2 pages) |
3 August 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
11 December 2017 | Confirmation statement made on 30 October 2017 with no updates (2 pages) |
11 December 2017 | Confirmation statement made on 30 October 2017 with no updates (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
28 June 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
28 June 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
23 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 August 2015 | Satisfaction of charge 2 in full (4 pages) |
14 August 2015 | Satisfaction of charge 2 in full (4 pages) |
14 August 2015 | Satisfaction of charge 1 in full (4 pages) |
14 August 2015 | Satisfaction of charge 1 in full (4 pages) |
24 June 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
24 June 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
21 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
5 August 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
5 August 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
20 May 2013 | Registration of charge 013692320004 (35 pages) |
20 May 2013 | Registration of charge 013692320005 (31 pages) |
20 May 2013 | Registration of charge 013692320005 (31 pages) |
20 May 2013 | Registration of charge 013692320004 (35 pages) |
17 May 2013 | Satisfaction of charge 3 in full (4 pages) |
17 May 2013 | Satisfaction of charge 3 in full (4 pages) |
19 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (14 pages) |
19 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
8 February 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (14 pages) |
8 February 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
7 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (14 pages) |
7 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
13 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (15 pages) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (15 pages) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
24 June 2009 | Director appointed alim amirali janmohamed logged form (2 pages) |
24 June 2009 | Director appointed alim amirali janmohamed logged form (2 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
11 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
11 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
5 December 2007 | Return made up to 31/10/07; full list of members (6 pages) |
5 December 2007 | Return made up to 31/10/07; full list of members (6 pages) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
22 December 2006 | Return made up to 31/10/06; full list of members
|
22 December 2006 | Return made up to 31/10/06; full list of members
|
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
28 July 2006 | Return made up to 31/10/05; no change of members
|
28 July 2006 | Return made up to 31/10/05; no change of members
|
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Registered office changed on 15/12/05 from: papillion steels lane oxshott surrey KT22 0QH (1 page) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: papillion steels lane oxshott surrey KT22 0QH (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
30 June 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
30 June 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
24 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
24 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
1 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
1 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
4 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
4 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
19 May 2003 | Registered office changed on 19/05/03 from: papillon steels lane oxshott surrey KT22 0QH (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: papillon steels lane oxshott surrey KT22 0QH (1 page) |
9 February 2003 | Return made up to 31/10/02; full list of members
|
9 February 2003 | Return made up to 31/10/02; full list of members
|
30 January 2003 | Registered office changed on 30/01/03 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
19 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
19 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
5 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
26 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
26 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
10 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
10 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: papillon steels lane oxshott surrey KT22 0QH (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: papillon steels lane oxshott surrey KT22 0QH (1 page) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members
|
6 November 1998 | Return made up to 31/10/98; no change of members
|
12 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
10 November 1997 | Return made up to 31/10/97; full list of members
|
10 November 1997 | Return made up to 31/10/97; full list of members
|
7 November 1997 | Location of register of members (1 page) |
7 November 1997 | Location of register of members (1 page) |
29 May 1997 | New director appointed (3 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | New director appointed (3 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
6 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
6 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 21 furze field oxshott surrey KT22 our (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 21 furze field oxshott surrey KT22 our (1 page) |
25 October 1996 | Return made up to 31/10/96; full list of members (6 pages) |
25 October 1996 | Return made up to 31/10/96; full list of members (6 pages) |
16 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
16 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
16 November 1994 | Return made up to 31/10/94; full list of members
|
16 November 1994 | Return made up to 31/10/94; full list of members
|
11 November 1993 | Return made up to 31/10/93; no change of members
|
11 November 1993 | Return made up to 31/10/93; no change of members
|
24 November 1992 | Return made up to 31/10/92; full list of members
|
24 November 1992 | Return made up to 31/10/92; full list of members
|
12 November 1991 | Return made up to 31/10/91; full list of members (8 pages) |
12 November 1991 | Return made up to 31/10/91; full list of members (8 pages) |
13 February 1991 | Return made up to 31/10/90; full list of members (8 pages) |
13 February 1991 | Return made up to 31/10/90; full list of members (8 pages) |
20 January 1990 | Return made up to 31/10/89; full list of members (5 pages) |
20 January 1990 | Return made up to 31/10/89; full list of members (5 pages) |
27 January 1989 | Return made up to 31/10/88; full list of members (5 pages) |
27 January 1989 | Return made up to 31/10/88; full list of members (5 pages) |
15 March 1988 | Return made up to 31/10/87; full list of members (5 pages) |
15 March 1988 | Return made up to 31/10/87; full list of members (5 pages) |
22 January 1987 | Return made up to 31/10/86; full list of members (5 pages) |
22 January 1987 | Return made up to 31/10/86; full list of members (5 pages) |
18 March 1985 | Accounts made up to 31 October 1983 (5 pages) |
18 March 1985 | Accounts made up to 31 October 1983 (5 pages) |
18 May 1978 | Incorporation (17 pages) |
18 May 1978 | Incorporation (17 pages) |