Stanmore
Middlesex
HA7 2QT
Secretary Name | Puspa Vinodray Pindolia |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2008(26 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Secretary |
Correspondence Address | 3 Cherry Tree Way Stanmore Middlesex HA7 2QT |
Director Name | Mr Jayant Pindolia |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(34 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tozerplan House Arundel Road Uxbridge UB8 2RP |
Director Name | Mr Mansukhlal Nathu Gudka |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 62 The Ridgeway Harrow Middlesex HA3 0LL |
Director Name | Mr Shantilal Nathu Gudka |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 106 Carlton Avenue West Wembley Middlesex HA0 3QX |
Secretary Name | Mr Mansukhlal Nathu Gudka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 62 The Ridgeway Harrow Middlesex HA3 0LL |
Website | ealingboardsandtimber.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Tozerplan House Arundel Road Uxbridge UB8 2RP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Puspa Vinodray Pindolia 50.00% Ordinary |
---|---|
5k at £1 | Vinod Pindolia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,214 |
Current Liabilities | £1,949,134 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 1 chester court, albany street, london, NW1 4BU as the same is registered at hm land registry with title no NGL868178 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
27 August 2015 | Delivered on: 7 September 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
2 April 2013 | Delivered on: 8 April 2013 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: The lease of ground floor and basement 53 chiltern street london t/no NGL932531 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
3 December 2012 | Delivered on: 12 December 2012 Persons entitled: Bella Saunders Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit. Outstanding |
31 May 2012 | Delivered on: 1 June 2012 Persons entitled: Anthony Property Company Limited Classification: Rent deposit deed Secured details: £9,500 due or to become due from the company to the chargee. Particulars: 1 chester street, albany street, london. Outstanding |
17 November 2011 | Delivered on: 23 November 2011 Persons entitled: National Westminster 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,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 June 2010 | Delivered on: 23 June 2010 Persons entitled: Bella Saunders Trading as Arden Estates Classification: Rent deposit deed Secured details: £17,500 due or to become due from the company to the chargee. Particulars: The rent deposit shall be charged to the landlord as security for performance of the tenant's obligations contained in the lease and the rent deposit deed. Outstanding |
10 December 2015 | Delivered on: 11 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 October 2015 | Delivered on: 20 October 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 12 d’arblay street, soho, london, W1F 8DU as the same as registered at hm land registry with title no NGL931180 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 149, 149A, 151 and 153 uxbridge road, ealing W13 9AU as the same is registered at hm land registry with title number AGL167371 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 53 chiltern street, london W1U 6NB as the same is registered at hm land registry with title no NGL932531 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
28 May 2010 | Delivered on: 3 June 2010 Satisfied on: 6 November 2010 Persons entitled: Patrick Gould, Mary Gould and Juliette Gould Classification: Legal mortgage Secured details: £40,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a ground floor, 12 d'arblay street, london with payment or discharge of all money or all other obligations and liabilities. Fully Satisfied |
10 May 1982 | Delivered on: 17 May 1982 Satisfied on: 3 November 2010 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: L/H 149, 151, 153 uxbridge road ealing l/b of ealing. Fully Satisfied |
31 March 2023 | Full accounts made up to 31 March 2022 (26 pages) |
---|---|
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
1 October 2021 | Director's details changed for Mr Vinod Pindolia on 24 September 2021 (2 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 May 2019 | Satisfaction of charge 3 in full (4 pages) |
21 May 2019 | Satisfaction of charge 015998510009 in full (4 pages) |
21 May 2019 | Satisfaction of charge 015998510011 in full (4 pages) |
21 May 2019 | Satisfaction of charge 015998510010 in full (4 pages) |
21 May 2019 | Satisfaction of charge 015998510008 in full (4 pages) |
21 May 2019 | Satisfaction of charge 6 in full (4 pages) |
21 May 2019 | Satisfaction of charge 015998510012 in full (4 pages) |
21 May 2019 | Satisfaction of charge 5 in full (4 pages) |
21 May 2019 | Satisfaction of charge 7 in full (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
18 January 2018 | Registered office address changed from 3 Cherry Tree Way Stanmore Middlesex HA7 2QT to Tozerplan House Arundel Road Uxbridge UB8 2RP on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from 3 Cherry Tree Way Stanmore Middlesex HA7 2QT to Tozerplan House Arundel Road Uxbridge UB8 2RP on 18 January 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
1 August 2016 | Satisfaction of charge 4 in full (1 page) |
1 August 2016 | Satisfaction of charge 4 in full (1 page) |
13 April 2016 | Appointment of Mr Jayant Pindolia as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Jayant Pindolia as a director on 11 April 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
11 December 2015 | Registration of charge 015998510013, created on 10 December 2015 (23 pages) |
11 December 2015 | Registration of charge 015998510013, created on 10 December 2015 (23 pages) |
20 October 2015 | Registration of charge 015998510012, created on 7 October 2015 (14 pages) |
20 October 2015 | Registration of charge 015998510012, created on 7 October 2015 (14 pages) |
16 October 2015 | Registration of charge 015998510009, created on 7 October 2015 (14 pages) |
16 October 2015 | Registration of charge 015998510011, created on 7 October 2015 (14 pages) |
16 October 2015 | Registration of charge 015998510010, created on 7 October 2015 (14 pages) |
16 October 2015 | Registration of charge 015998510009, created on 7 October 2015 (14 pages) |
16 October 2015 | Registration of charge 015998510011, created on 7 October 2015 (14 pages) |
16 October 2015 | Registration of charge 015998510010, created on 7 October 2015 (14 pages) |
7 September 2015 | Registration of charge 015998510008, created on 27 August 2015 (17 pages) |
7 September 2015 | Registration of charge 015998510008, created on 27 August 2015 (17 pages) |
16 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Vinod Pindolia on 12 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Vinod Pindolia on 12 November 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
26 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
25 January 2009 | Location of debenture register (1 page) |
25 January 2009 | Location of debenture register (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from 3 cherry tree way stanmore middlesex HA7 2QT (1 page) |
25 January 2009 | Location of register of members (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from 3 cherry tree way stanmore middlesex HA7 2QT (1 page) |
25 January 2009 | Location of register of members (1 page) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Appointment terminated director mansukhlal gudka (1 page) |
16 April 2008 | Secretary appointed puspa vinodray pindolia (1 page) |
16 April 2008 | Director appointed vinodray shamji pindolia (2 pages) |
16 April 2008 | Appointment terminated secretary mansukhlal gudka (1 page) |
16 April 2008 | Appointment terminated director shantilal gudka (1 page) |
16 April 2008 | Appointment terminated director mansukhlal gudka (1 page) |
16 April 2008 | Appointment terminated secretary mansukhlal gudka (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 6 bruce grove tottenham london N17 6RA (1 page) |
16 April 2008 | Secretary appointed puspa vinodray pindolia (1 page) |
16 April 2008 | Appointment terminated director shantilal gudka (1 page) |
16 April 2008 | Director appointed vinodray shamji pindolia (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 6 bruce grove tottenham london N17 6RA (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
6 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
29 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
29 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
3 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
19 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
19 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
26 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
19 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
19 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Return made up to 14/11/95; no change of members (4 pages) |
12 January 1996 | Return made up to 14/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
25 November 1981 | Incorporation (17 pages) |
25 November 1981 | Incorporation (17 pages) |