Joel Street
Northwood
Middlesex
HA6 1NW
Director Name | Mr Viraaj Thakrar |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40-42 Standard Road London NW10 6EU |
Director Name | Mr Antal Pal Zentai |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 24 August 2012) |
Role | High Class Food Importer And Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Maltings Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7XX |
Director Name | Mrs Desam Parados Zentai |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 24 August 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Maltings Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7XX |
Secretary Name | Mrs Desam Parados Zentai |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maltings Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7XX |
Director Name | Mr Satyam Popat |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 Northside Argyle House Joel Street Northwood Middlesex HA6 1NW |
Website | valimex.co.uk |
---|---|
Telephone | 020 89616802 |
Telephone region | London |
Registered Address | 40-42 Standard Road Park Royal London NW10 6EU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Limcor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,691,171 |
Cash | £5,544 |
Current Liabilities | £861,341 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
12 February 2021 | Delivered on: 18 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 July 2014 | Delivered on: 10 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 August 2012 | Delivered on: 6 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and limcor limited to the chargee on any account whatsoever. Particulars: F/H property k/a 40 and 42 standard road park royal london t/no NGL592793. Outstanding |
24 August 2012 | Delivered on: 6 September 2012 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 July 1991 | Delivered on: 22 July 1991 Satisfied on: 17 August 2012 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 June 1990 | Delivered on: 3 July 1990 Satisfied on: 10 August 2012 Persons entitled: General Portfoles Life Insurance PLC Classification: Legal charge Secured details: £340,000 and all monies due or to become due from the company to the chargee including further advances under the terms of the charge. Particulars: All those f/h premises k/a 40/42 standard road london NW1C t/n ngl 592793. Fully Satisfied |
12 August 1987 | Delivered on: 21 August 1987 Satisfied on: 10 March 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: 40/42 standard road park royal london borough of ealing tn: mx 479456. Fully Satisfied |
5 December 1986 | Delivered on: 13 December 1986 Satisfied on: 21 July 1990 Persons entitled: Allied Irish Finance Company Classification: Mortgage Secured details: £240,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a standard road london NW10 tn mx 479456 floating security over the undertaking and other property assets including goodwill. Fully Satisfied |
18 February 2021 | Registration of charge 014798130008, created on 12 February 2021 (84 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 November 2018 | Satisfaction of charge 014798130007 in full (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
28 June 2016 | Termination of appointment of Satyam Dilipkumar Popat as a director on 2 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Satyam Dilipkumar Popat as a director on 2 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Viraaj Thakrar as a director on 2 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Viraaj Thakrar as a director on 2 June 2016 (2 pages) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 July 2014 | Registration of charge 014798130007 (23 pages) |
10 July 2014 | Registration of charge 014798130007 (23 pages) |
30 April 2014 | Director's details changed for Mr Satyam Popat on 1 October 2013 (2 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mr Satyam Popat on 1 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Mr Satyam Popat on 1 October 2013 (2 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
6 September 2012 | Appointment of Mr Raajev Thakrar as a director (2 pages) |
6 September 2012 | Appointment of Mr Satyam Popat as a director (2 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 September 2012 | Appointment of Mr Raajev Thakrar as a director (2 pages) |
6 September 2012 | Termination of appointment of Desam Zentai as a secretary (1 page) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 September 2012 | Appointment of Mr Satyam Popat as a director (2 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 September 2012 | Termination of appointment of Desam Zentai as a secretary (1 page) |
5 September 2012 | Termination of appointment of Antal Zentai as a director (1 page) |
5 September 2012 | Termination of appointment of Antal Zentai as a director (1 page) |
5 September 2012 | Termination of appointment of Desam Zentai as a director (1 page) |
5 September 2012 | Termination of appointment of Desam Zentai as a director (1 page) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Director's details changed for Mrs Desam Parados Zentai on 31 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Antal Pal Zentai on 31 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Antal Pal Zentai on 31 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mrs Desam Parados Zentai on 31 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
7 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
17 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
25 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
25 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
22 July 1991 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 July 1991 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 February 1980 | Incorporation (16 pages) |
18 February 1980 | Incorporation (16 pages) |