Northwood
Middlesex
HA6 2DW
Director Name | Mr Naresh Kashibhai Amin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Dealer In Toys |
Country of Residence | England |
Correspondence Address | Sinclair House Hollybush Hill Stoke Poges Berkshire SL2 4PX |
Secretary Name | Mr Vatsla Naresh Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2000(19 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Pharmacist |
Correspondence Address | Sinclair House Hollybush Hill Stoke Poges Berkshire SL2 4PX |
Director Name | Mr Ramesh Jayantilal Amin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 August 1999) |
Role | Exporter |
Correspondence Address | 51 Manor Drive Wembley Park Wembley Middlesex HA9 8EB |
Secretary Name | Naresh Kashibhai Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | 14 Fringewood Close Northwood Middlesex HA6 2TB |
Registered Address | 1 Doughty St London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
14k at £1 | Mr Naresh K. Amin 70.00% Ordinary |
---|---|
6k at £1 | Mr Kamlesh J. Amin 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£609,641 |
Cash | £112 |
Current Liabilities | £526,967 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
12 August 2015 | Delivered on: 20 August 2015 Persons entitled: Toymaster Limited Classification: A registered charge Outstanding |
---|---|
15 August 2003 | Delivered on: 22 August 2003 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
19 April 2000 | Delivered on: 26 April 2000 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: F/H property k/a 8 station road gerrards cross buckinghamshire. Outstanding |
3 July 1995 | Delivered on: 13 July 1995 Satisfied on: 18 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 December 1990 | Delivered on: 10 December 1990 Satisfied on: 19 September 2003 Persons entitled: Equatorial 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/Hold 5 station road gerrards cross buckinghamshire. Together with all plant and machinery and assigns to the bank the goodwill of any licences relating to the business. Fully Satisfied |
30 March 1987 | Delivered on: 1 April 1987 Satisfied on: 28 July 1995 Persons entitled: Equatorial Trust Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 138 st johns wood high street, st johns wood london NW8. 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 |
20 February 1987 | Delivered on: 6 March 1987 Satisfied on: 28 July 1995 Persons entitled: Equatorial Trust Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140, st. John's wood high street, london NW8 and the goodwill of any business carried on at the property. Fully Satisfied |
23 June 1982 | Delivered on: 24 June 1982 Satisfied on: 1 June 2002 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold unit 4, 138 st. Johns wood, high street, london NW8. With all fixtures fixed plant & machinery. Fully Satisfied |
23 June 1982 | Delivered on: 24 June 1982 Satisfied on: 21 June 1993 Persons entitled: Bank of Baroda 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 undertaking and all property and assets present and future including book debts, goodwill & uncalled capital. With all buildings fixed plant & machinery. Fully Satisfied |
12 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 August 2015 | Registration of charge 014970640009, created on 12 August 2015 (14 pages) |
20 August 2015 | Registration of charge 014970640009, created on 12 August 2015 (14 pages) |
12 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 December 2009 | Secretary's details changed for Vatsla Naresh Amin on 1 October 2009 (1 page) |
17 December 2009 | Director's details changed for Naresh Kashibhai Amin on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Kamlesh Jayantilal Amin on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Kamlesh Jayantilal Amin on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Kamlesh Jayantilal Amin on 1 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Vatsla Naresh Amin on 1 October 2009 (1 page) |
17 December 2009 | Director's details changed for Naresh Kashibhai Amin on 1 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Vatsla Naresh Amin on 1 October 2009 (1 page) |
17 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Naresh Kashibhai Amin on 1 October 2009 (2 pages) |
13 January 2009 | Return made up to 29/10/08; no change of members (4 pages) |
13 January 2009 | Return made up to 29/10/08; no change of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 November 2007 | Return made up to 29/10/07; full list of members (7 pages) |
13 November 2007 | Return made up to 29/10/07; full list of members (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 August 2007 | Secretary's particulars changed (2 pages) |
1 August 2007 | Secretary's particulars changed (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
8 December 2006 | Return made up to 29/10/06; full list of members (7 pages) |
8 December 2006 | Return made up to 29/10/06; full list of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2004 | Return made up to 29/10/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Return made up to 29/10/04; full list of members
|
3 November 2003 | Return made up to 29/10/03; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Return made up to 29/10/03; full list of members
|
19 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
18 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
3 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
4 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
4 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 October 1997 | Return made up to 29/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 29/10/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1995 | Return made up to 29/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 29/10/95; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |