Watford
WD17 1JJ
Director Name | Mr Anverali Dharas |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 18 Arden Mhor Pinner Middlesex HA5 2HR |
Secretary Name | Mr Anverali Dharas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 18 Arden Mhor Pinner Middlesex HA5 2HR |
Director Name | Mr Hasanain Giulamabbas Abdulla Kanji |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2006) |
Role | Pharmicist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Drakes Drive Northwood Middlesex HA6 2SL |
Secretary Name | Mr Hasanain Giulamabbas Abdulla Kanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 2008) |
Role | Pharmicist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Drakes Drive Northwood Middlesex HA6 2SL |
Registered Address | 39-40 Skylines Village Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Shabir Ali Dharas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,205 |
Cash | £4,934 |
Current Liabilities | £2,204,686 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Latest Return | 5 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 19 May 2019 (overdue) |
20 February 2007 | Delivered on: 28 February 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re rigcharm limited business base rate tracker account account number 20314633. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
12 September 1997 | Delivered on: 24 September 1997 Satisfied on: 8 October 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re rigcharm limited gts bid deposit deal number 24734254. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
31 January 1994 | Delivered on: 9 February 1994 Satisfied on: 8 October 2003 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: 108 solander gardens dellow street l/borough of tower hamlets t/n egl 279895. Fully Satisfied |
7 August 1992 | Delivered on: 25 August 1992 Satisfied on: 8 October 2003 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on: 108 solander gardens dellow street l/b of tower hamlets t/n EGL279895. Fully Satisfied |
9 November 1989 | Delivered on: 16 November 1989 Satisfied on: 19 December 2003 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: (Including trade fixtures). 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 |
11 February 1985 | Delivered on: 20 February 1985 Satisfied on: 19 December 2003 Persons entitled: Lloyds 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: L/H 37 burnt oak broadway edgware london borough of brent. Fully Satisfied |
9 June 1982 | Delivered on: 28 June 1982 Satisfied on: 9 October 1992 Persons entitled: Lloyds 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: L/H premises known as 93 watney street london. Fully Satisfied |
9 June 1982 | Delivered on: 16 June 1982 Satisfied on: 19 October 1993 Persons entitled: Lloyds 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 on the 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. Fully Satisfied |
4 April 2019 | Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 4 April 2019 (1 page) |
---|---|
5 February 2019 | Order of court to wind up (2 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 May 2015 | Registered office address changed from Unit 7 Orbital 25 Business Park, Dwight Road Watford Herts WD18 9DA to 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB on 6 May 2015 (1 page) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Registered office address changed from Unit 7 Orbital 25 Business Park, Dwight Road Watford Herts WD18 9DA to 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Unit 7 Orbital 25 Business Park, Dwight Road Watford Herts WD18 9DA to 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB on 6 May 2015 (1 page) |
5 May 2015 | Director's details changed for Shabbir Dharas on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Shabbir Dharas on 5 May 2015 (2 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
10 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
4 October 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
10 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Registered office address changed from Unit 7 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Registered office address changed from Unit 7 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Unit 7 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 5 August 2011 (1 page) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 93 watney street london E1 2QE (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 93 watney street london E1 2QE (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
20 August 2008 | Appointment terminated secretary hasnain kanji (1 page) |
20 August 2008 | Appointment terminated secretary hasnain kanji (1 page) |
20 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
19 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
1 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
1 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
28 February 2007 | Particulars of mortgage/charge (5 pages) |
28 February 2007 | Particulars of mortgage/charge (5 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
6 June 2006 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
6 June 2006 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
29 April 2005 | Full accounts made up to 31 December 2003 (16 pages) |
29 April 2005 | Full accounts made up to 31 December 2003 (16 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
6 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
6 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
22 May 2003 | Accounts for a medium company made up to 30 June 2002 (13 pages) |
22 May 2003 | Accounts for a medium company made up to 30 June 2002 (13 pages) |
6 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (7 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (7 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Return made up to 26/06/01; full list of members
|
25 June 2001 | Return made up to 26/06/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 September 1998 | Return made up to 26/06/98; full list of members (6 pages) |
24 September 1998 | Return made up to 26/06/98; full list of members (6 pages) |
13 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
13 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
24 September 1997 | Particulars of mortgage/charge (4 pages) |
24 September 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 October 1996 | Return made up to 26/06/96; no change of members (4 pages) |
29 October 1996 | Return made up to 26/06/96; no change of members (4 pages) |
13 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 August 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
22 August 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
8 August 1995 | Return made up to 26/06/95; full list of members (6 pages) |
8 August 1995 | Return made up to 26/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 June 1982 | 288A (2 pages) |
1 June 1982 | 288A (2 pages) |
10 December 1979 | 288A (2 pages) |
10 December 1979 | 288A (2 pages) |
2 November 1979 | Incorporation (13 pages) |
2 November 1979 | Incorporation (13 pages) |