915 High Road
London
N12 8QJ
Secretary Name | Mrs Fatima Thobani |
---|---|
Status | Current |
Appointed | 01 June 2018(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Suite 2, The Brentano Suite Solar House 915 High Road London N12 8QJ |
Director Name | Mr Faruk Thobani |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | Flat 1 131 West End Lane London NW6 2PG |
Secretary Name | Mr Karim Rajabali Thobani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 131 West End Lane Hampstead London NW6 2PG |
Director Name | Mr Rabjabali Ghulamali Thobani |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 1997) |
Role | Company Director |
Correspondence Address | 131 West End Lane Hampstead London NW6 2PG |
Secretary Name | Firozalli Thobani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 18 Langford Place St Johns Wood London NW8 0LL |
Director Name | Alnazir Rajabali Thobani |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C 99 Cobbold Road London NW10 9SL |
Secretary Name | Mr Faruk Rajabali Thobani |
---|---|
Status | Resigned |
Appointed | 06 January 2010(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | Unit C 99 Cobbold Road London NW10 9SL |
Secretary Name | Mr Firozalli Thobani |
---|---|
Status | Resigned |
Appointed | 11 June 2012(30 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 20 June 2012) |
Role | Company Director |
Correspondence Address | Unit C 99 Cobbold Road London NW10 9SL |
Secretary Name | Mrs Fatima Thobani |
---|---|
Status | Resigned |
Appointed | 20 June 2012(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | Unit C 99 Cobbold Road London NW10 9SL |
Director Name | Rahim Thobani |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(36 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 1 Woodfield Avenue London NW9 6PR |
Telephone | 020 88300414 |
---|---|
Telephone region | London |
Registered Address | Suite 2, The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
100 at £1 | Faruk Rajabali Thobani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,486 |
Cash | £1,454 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 25 June 2021 (overdue) |
28 October 2005 | Delivered on: 1 November 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 99C cobbold road brent t/no ngl 626441. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
7 October 2005 | Delivered on: 15 October 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 August 1998 | Delivered on: 17 August 1998 Satisfied on: 17 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 units c & d 99 cobbold road l/b of brent t/nos: NGL626441 and NGL629371. And the proceeds of sale thereof 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. Fully Satisfied |
17 July 1998 | Delivered on: 30 July 1998 Satisfied on: 17 May 2008 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 |
28 July 1995 | Delivered on: 15 August 1995 Satisfied on: 17 May 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 58743049 and earmarked or designated by reference to the company. Fully Satisfied |
13 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 December 2019 | Registered office address changed from Unit C 99 Cobbold Road London NW10 9SL to 100 Park Avenue North London NW10 1HU on 12 December 2019 (1 page) |
2 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
8 June 2018 | Cessation of Rahim Thobani as a person with significant control on 29 April 2018 (1 page) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
8 June 2018 | Appointment of Mrs Fatima Thobani as a secretary on 1 June 2018 (2 pages) |
8 June 2018 | Cessation of Faruk Rajabali Thobani as a person with significant control on 29 April 2018 (1 page) |
8 June 2018 | Notification of Faruk Rajabali Thobani as a person with significant control on 29 April 2018 (2 pages) |
15 May 2018 | Termination of appointment of Rahim Thobani as a director on 29 April 2018 (1 page) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with updates (6 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with updates (6 pages) |
10 November 2017 | Director's details changed for Rahim Thobani on 1 November 2017 (4 pages) |
10 November 2017 | Director's details changed for Rahim Thobani on 1 November 2017 (4 pages) |
9 November 2017 | Termination of appointment of Fatima Thobani as a secretary on 1 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Fatima Thobani as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Notification of Rahim Thobani as a person with significant control on 13 October 2017 (4 pages) |
7 November 2017 | Notification of Rahim Thobani as a person with significant control on 13 October 2017 (4 pages) |
1 November 2017 | Appointment of Rahim Thobani as a director on 13 October 2017 (3 pages) |
1 November 2017 | Appointment of Rahim Thobani as a director on 13 October 2017 (3 pages) |
21 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
31 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
22 June 2012 | Termination of appointment of Firozalli Thobani as a secretary (1 page) |
22 June 2012 | Termination of appointment of Firozalli Thobani as a secretary (1 page) |
22 June 2012 | Appointment of Mrs Fatima Thobani as a secretary (1 page) |
22 June 2012 | Appointment of Mrs Fatima Thobani as a secretary (1 page) |
11 June 2012 | Termination of appointment of Alnazir Thobani as a director (1 page) |
11 June 2012 | Termination of appointment of Alnazir Thobani as a director (1 page) |
11 June 2012 | Appointment of Mr Firozalli Thobani as a secretary (1 page) |
11 June 2012 | Termination of appointment of Faruk Thobani as a secretary (1 page) |
11 June 2012 | Appointment of Mr Firozalli Thobani as a secretary (1 page) |
11 June 2012 | Termination of appointment of Faruk Thobani as a secretary (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 February 2010 | Termination of appointment of Firozalli Thobani as a secretary (1 page) |
23 February 2010 | Termination of appointment of Firozalli Thobani as a secretary (1 page) |
23 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Faruk Rajabali Thobani on 30 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Alnazir Rajabali Thobani on 30 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Faruk Rajabali Thobani on 30 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Alnazir Rajabali Thobani on 30 November 2009 (2 pages) |
23 February 2010 | Appointment of Mr Faruk Rajabali Thobani as a secretary (1 page) |
23 February 2010 | Appointment of Mr Faruk Rajabali Thobani as a secretary (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages) |
31 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
23 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 April 2006 | Return made up to 14/01/06; full list of members
|
18 April 2006 | Return made up to 14/01/06; full list of members
|
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members
|
10 February 2005 | Return made up to 14/01/05; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
10 May 2004 | Return made up to 14/01/04; full list of members
|
10 May 2004 | Return made up to 14/01/04; full list of members
|
14 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
29 January 2002 | Return made up to 14/01/02; full list of members
|
29 January 2002 | Return made up to 14/01/02; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
12 December 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
12 December 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 February 1999 | Return made up to 14/01/99; full list of members
|
19 February 1999 | Return made up to 14/01/99; full list of members
|
17 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
5 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
27 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
25 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
25 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (15 pages) |