Harrow
HA1 3AW
Director Name | Mr Parimal Ranchoddas Devani |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 28 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW |
Director Name | Mr Kirankumar Manilal Kotecha |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 28 January 2023) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW |
Secretary Name | Mr Kirankumar Manilal Kotecha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 28 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW |
Director Name | Mukesh Gohil |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 2008) |
Role | Non Executive Director |
Correspondence Address | PO Box 56947 Nairobi Foreign Kenya |
Telephone | 020 88637816 |
---|---|
Telephone region | London |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
2.5k at £1 | Hirnayakshi Mohamed Chogley 16.67% Ordinary |
---|---|
2.5k at £1 | Mr Kiran Manilal Kotecha 16.67% Ordinary |
2.5k at £1 | Mr Mohamed Ismail Chogley 16.67% Ordinary |
2.5k at £1 | Mr Parimal Ranchoddas Devani 16.67% Ordinary |
2.5k at £1 | Mrs Bhanumati Kiran Kotecha 16.67% Ordinary |
2.5k at £1 | Suman Parimal Devani 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,052,370 |
Gross Profit | £445,280 |
Net Worth | £963,381 |
Cash | £5,417,058 |
Current Liabilities | £5,945,047 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
23 October 1990 | Delivered on: 1 November 1990 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: 10 wolseley road, wealdstone harrow london borough of harrow. Title no ngl 630763. Outstanding |
---|---|
19 December 1988 | Delivered on: 29 December 1988 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: 10 wolseley road wealdstone, l/b of harrow. Outstanding |
4 April 1986 | Delivered on: 17 April 1986 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: aandatta limited. Outstanding |
17 December 1982 | Delivered on: 24 December 1982 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: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
1 March 2021 | Satisfaction of charge 4 in full (1 page) |
---|---|
1 March 2021 | Satisfaction of charge 2 in full (1 page) |
1 March 2021 | Satisfaction of charge 3 in full (1 page) |
9 November 2020 | Secretary's details changed for Mr Kirankumar Manilal Kotecha on 6 November 2020 (1 page) |
6 November 2020 | Secretary's details changed for Mr Kiran Manilal Kotecha on 6 November 2020 (1 page) |
6 November 2020 | Director's details changed for Mr Kiran Manilal Kotecha on 6 November 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
27 February 2020 | Registered office address changed from 55 Grove House Third Floor Lowlands Road Harrow HA1 3AW England to Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020 (1 page) |
26 February 2020 | Registered office address changed from Grove House Third Floor Lowlands Road Harrow HA1 3AW England to 55 Grove House Third Floor Lowlands Road Harrow HA1 3AW on 26 February 2020 (1 page) |
26 February 2020 | Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to Grove House Third Floor Lowlands Road Harrow HA1 3AW on 26 February 2020 (1 page) |
18 November 2019 | Accounts for a small company made up to 30 April 2019 (12 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 30 April 2018 (21 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
21 November 2017 | Full accounts made up to 30 April 2017 (19 pages) |
21 November 2017 | Full accounts made up to 30 April 2017 (19 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
27 September 2017 | Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 27 September 2017 (1 page) |
30 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
6 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
27 November 2015 | Full accounts made up to 30 April 2015 (13 pages) |
27 November 2015 | Full accounts made up to 30 April 2015 (13 pages) |
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
23 October 2014 | Full accounts made up to 30 April 2014 (13 pages) |
23 October 2014 | Full accounts made up to 30 April 2014 (13 pages) |
12 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
30 October 2013 | Full accounts made up to 30 April 2013 (14 pages) |
30 October 2013 | Full accounts made up to 30 April 2013 (14 pages) |
27 November 2012 | Full accounts made up to 30 April 2012 (13 pages) |
27 November 2012 | Full accounts made up to 30 April 2012 (13 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Secretary's details changed for Mr Kiran Manilal Kotecha on 1 July 2012 (1 page) |
25 July 2012 | Director's details changed for Mr Parimal Ranchoddas Devani on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Mohamed Ismail Chogley on 24 July 2012 (2 pages) |
25 July 2012 | Registered office address changed from 10 Wolseley Road Wealdstone Harrow Middlesex HA3 5RT on 25 July 2012 (1 page) |
25 July 2012 | Secretary's details changed for Mr Kiran Manilal Kotecha on 1 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 10 Wolseley Road Wealdstone Harrow Middlesex HA3 5RT on 25 July 2012 (1 page) |
25 July 2012 | Director's details changed for Mr Kiran Manilal Kotecha on 24 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Mr Kiran Manilal Kotecha on 1 July 2012 (1 page) |
25 July 2012 | Director's details changed for Mr Parimal Ranchoddas Devani on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Mohamed Ismail Chogley on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Kiran Manilal Kotecha on 24 July 2012 (2 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
6 December 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Mr Kiran Manilal Kotecha on 31 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Parimal Ranchoddas Devani on 31 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Parimal Ranchoddas Devani on 31 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Kiran Manilal Kotecha on 31 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Mohamed Ismail Chogley on 31 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Mr Mohamed Ismail Chogley on 31 October 2009 (2 pages) |
17 November 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
17 November 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
12 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
12 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
30 October 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
30 October 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
1 October 2008 | Appointment terminated director mukesh gohil (1 page) |
1 October 2008 | Appointment terminated director mukesh gohil (1 page) |
5 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
5 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
5 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
5 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
1 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
1 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
10 November 2006 | Return made up to 30/10/06; full list of members (9 pages) |
10 November 2006 | Return made up to 30/10/06; full list of members (9 pages) |
22 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
22 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
26 October 2005 | Return made up to 30/10/05; full list of members (9 pages) |
26 October 2005 | Return made up to 30/10/05; full list of members (9 pages) |
12 January 2005 | Return made up to 30/10/04; full list of members (9 pages) |
12 January 2005 | Return made up to 30/10/04; full list of members (9 pages) |
22 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
22 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
26 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
26 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (9 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
24 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
24 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
21 October 2002 | Return made up to 30/10/02; full list of members (8 pages) |
21 October 2002 | Return made up to 30/10/02; full list of members (8 pages) |
8 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
8 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
17 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
18 December 2000 | Return made up to 30/10/00; full list of members (8 pages) |
18 December 2000 | Return made up to 30/10/00; full list of members (8 pages) |
12 January 2000 | Return made up to 30/10/99; full list of members (8 pages) |
12 January 2000 | Return made up to 30/10/99; full list of members (8 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
2 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 30 April 1995 (10 pages) |
8 January 1996 | Full accounts made up to 30 April 1995 (10 pages) |
16 November 1995 | Return made up to 30/10/95; no change of members
|
16 November 1995 | Return made up to 30/10/95; no change of members
|
13 December 1994 | Full accounts made up to 30 April 1994 (10 pages) |
13 December 1994 | Full accounts made up to 30 April 1994 (10 pages) |
8 January 1994 | Accounts for a small company made up to 30 April 1993 (9 pages) |
8 January 1994 | Accounts for a small company made up to 30 April 1993 (9 pages) |