Wembley
Middlesex
HA9 8DP
Director Name | Mr Rajesh Jayant Amin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1992(12 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Secretary Name | Mr Rajesh Jayant Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1992(12 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Harish Jayant Amin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 1995) |
Role | Medical Practitioner |
Correspondence Address | 36 Princes Avenue Petts Wood Orpington Kent BR5 1QS |
Registered Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | Rajesh Jayant Amin 70.00% Ordinary |
---|---|
30 at £1 | Paru Rajesh Amin 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,126 |
Cash | £227,026 |
Current Liabilities | £204,440 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
8 February 1988 | Delivered on: 11 February 1988 Satisfied on: 17 October 2013 Persons entitled: Statim Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 wickham road beckenham kent. 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 |
---|---|
26 July 1985 | Delivered on: 2 August 1985 Persons entitled: Midland 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: 90 wickham road beckenham. Fully Satisfied |
3 September 1980 | Delivered on: 23 September 1980 Satisfied on: 26 September 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 September 1985 | Delivered on: 4 October 1985 Persons entitled: National Westminster 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: Property k/a 90 wickham road beckenham kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 September 2020 | Director's details changed for Mrs Paru Rajesh Amin on 1 September 2020 (2 pages) |
---|---|
1 September 2020 | Director's details changed for Mr Rajesh Jayant Amin on 1 September 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
31 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
29 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 November 2016 | Satisfaction of charge 3 in full (1 page) |
23 November 2016 | Satisfaction of charge 3 in full (1 page) |
22 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 October 2013 | Satisfaction of charge 4 in full (1 page) |
17 October 2013 | Satisfaction of charge 4 in full (1 page) |
11 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
11 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 July 2012 | Secretary's details changed for Mr Rajesh Jayant Amin on 1 July 2012 (1 page) |
31 July 2012 | Director's details changed for Mr Rajesh Jayant Amin on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mrs Paru Rajesh Amin on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mrs Paru Rajesh Amin on 1 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Mr Rajesh Jayant Amin on 1 July 2012 (1 page) |
31 July 2012 | Director's details changed for Mr Rajesh Jayant Amin on 1 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Secretary's details changed for Mr Rajesh Jayant Amin on 1 July 2012 (1 page) |
31 July 2012 | Director's details changed for Mrs Paru Rajesh Amin on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Rajesh Jayant Amin on 1 July 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 September 2011 | Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 141-143 High Street London W3 6LX on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 141-143 High Street London W3 6LX on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 141-143 High Street London W3 6LX on 1 September 2011 (1 page) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 August 2010 | Director's details changed for Paru Rajesh Amin on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Rajesh Jayant Amin on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Paru Rajesh Amin on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Paru Rajesh Amin on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Rajesh Jayant Amin on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Rajesh Jayant Amin on 1 October 2009 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 141 high street london W3 6LX (1 page) |
9 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 141 high street london W3 6LX (1 page) |
9 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
29 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
27 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
31 July 2003 | Return made up to 25/07/03; full list of members
|
31 July 2003 | Return made up to 25/07/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
17 September 2002 | Return made up to 25/07/02; full list of members (7 pages) |
17 September 2002 | Return made up to 25/07/02; full list of members (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
23 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
2 August 1999 | Return made up to 25/07/99; full list of members (5 pages) |
2 August 1999 | Return made up to 25/07/99; full list of members (5 pages) |
18 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
29 July 1998 | Return made up to 25/07/98; full list of members (5 pages) |
29 July 1998 | Return made up to 25/07/98; full list of members (5 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
30 July 1997 | Return made up to 25/07/97; full list of members (5 pages) |
30 July 1997 | Return made up to 25/07/97; full list of members (5 pages) |
7 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 August 1996 | Return made up to 25/07/96; full list of members (5 pages) |
2 August 1996 | Return made up to 25/07/96; full list of members (5 pages) |
8 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
8 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 July 1995 | Return made up to 25/07/95; full list of members (12 pages) |
27 July 1995 | Return made up to 25/07/95; full list of members (12 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |