London
NW11 8PD
Director Name | Mrs Nalini Sobhag Shah |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Sonar 38 Gresham Gardens London NW11 8PD |
Secretary Name | Mrs Nalini Sobhag Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Sonar 38 Gresham Gardens London NW11 8PD |
Secretary Name | Raoul Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(20 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Main House 20 Upper Park Road London NW3 2UP |
Director Name | Mr Rohin Raja Shah |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Green London N14 7EH |
Telephone | 020 84552303 |
---|---|
Telephone region | London |
Registered Address | Albermarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Sobhag Devchand Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £570,338 |
Cash | £377,452 |
Current Liabilities | £7,749 |
Latest Accounts | 31 March 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2004 | Delivered on: 7 December 2004 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of the society. Outstanding |
---|---|
24 April 2003 | Delivered on: 10 May 2003 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking property and assets present and future. Outstanding |
24 April 2003 | Delivered on: 10 May 2003 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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: Assigns the exclusive rights to receive all rent. Outstanding |
24 April 2003 | Delivered on: 10 May 2003 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Land forming part of 10 west street fareham hampshire PO16 0BH k/a ask restaurant 10 west street fareham hampshire PO16 0BH t/no HP219473. Outstanding |
20 May 1997 | Delivered on: 22 May 1997 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H petrol filling station 369 springfield road chelmsford essex with all buildings fixtures structures trade fixtures fixed plant & machinery and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
20 May 1997 | Delivered on: 22 May 1997 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H retail shop 31/33 sycamore road amersham bucks t/no BM157326 unit 8 (postal address 7 ) riverside industrial estate (also k/a park farm north industrial estate redditch by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
18 January 1993 | Delivered on: 19 January 1993 Persons entitled: Meghraj 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/Hold--unit 8 (postal no.7) riverside industrial estate,old forge drive,redditch. T/nos.hw 69513,hw 71697 and hw 107860. the goodwill of business. Outstanding |
28 December 1990 | Delivered on: 4 January 1991 Persons entitled: Meghraj 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: L/H property at 12 parkside christchurch road ringwood hampshire together with the beneficial interest and goodwill of the business (if any). Outstanding |
25 November 2004 | Delivered on: 7 December 2004 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed 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 f/h land and buildings k/a as the isaac merritt 54-58 torquay road paignton t/n DN128128 together with all buildings fixtures fixed plant and machinery the full benefit of all present and future licences consents permissions and agreements any shareholding the present and future share capital by way of fixed equitable charge all the estates and other interest in any land now or at any time vested in or charged to the company. See the mortgage charge document for full details. Outstanding |
25 November 2004 | Delivered on: 7 December 2004 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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 exclusive right to receive all payments reserved as rent under the lease subject to reimbursement of any insurance premium or service charge paid or incurred by the company. Outstanding |
11 August 1988 | Delivered on: 18 August 1988 Persons entitled: Meghraj Bank Limited Classification: First 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 and the buildings erected thereon k/a springfield garage 369 springfield road chelmsford essex. Outstanding |
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2017 | Liquidators' statement of receipts and payments to 10 May 2017 (11 pages) |
24 May 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 December 2016 | Registered office address changed from Sonar 38 Gresham Gardens London NW11 8PD to Albermarle House 1 Albemarle Street London W1S 4HA on 1 December 2016 (2 pages) |
30 November 2016 | Declaration of solvency (3 pages) |
30 November 2016 | Appointment of a voluntary liquidator (1 page) |
30 November 2016 | Resolutions
|
12 November 2016 | Termination of appointment of Raoul Shah as a secretary on 11 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Rohin Raja Shah as a director on 7 November 2016 (1 page) |
24 September 2016 | Secretary's details changed for Raoul Shah on 5 May 2015 (1 page) |
24 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 September 2010 | Director's details changed for Sobhag Devchand Shah on 15 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Return made up to 15/09/07; no change of members
|
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 September 2006 | Return made up to 15/09/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 September 2003 | Return made up to 15/09/03; full list of members (5 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 July 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | New director appointed (2 pages) |
2 October 2001 | Return made up to 15/09/01; full list of members (5 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
25 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 November 1998 | Return made up to 15/09/98; full list of members (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Return made up to 15/09/95; full list of members (10 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |