London
N17 0EB
Director Name | Mr Kunal Raja |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2008(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Tariff Road London N17 0EB |
Director Name | Mrs Rupa Raja |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2008(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Tariff Road London N17 0EB |
Director Name | Mr Deepak Kanji Raja |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 12 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 August 2008) |
Role | Pharmacist |
Correspondence Address | Lane End Cottage Pennington Road Southborough Tunbridge Wells Kent TN4 0TA |
Telephone | 07 931366164 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 6 Tariff Road London N17 0EB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Rupa Deepak Raja 60.00% Ordinary |
---|---|
2k at £1 | Kunal Raja 20.00% Ordinary |
2k at £1 | Neil Raja 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,633,653 |
Cash | £182,697 |
Current Liabilities | £54,494 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 22 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 24 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
19 August 2022 | Delivered on: 23 August 2022 Persons entitled: Swishfund LTD Classification: A registered charge Particulars: 94 calverley road tunbridge wells TN1 2UN. Outstanding |
---|---|
27 July 2023 | Delivered on: 31 July 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 94 calverley road, tunbridge wells TN1 2UN. Outstanding |
27 July 2023 | Delivered on: 31 July 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Lane end cottage,. Pennington road, southborough, tunbridge wells TN4 0TA. Outstanding |
28 March 2023 | Delivered on: 5 April 2023 Persons entitled: Sellersfunding International Portfolio LTD Classification: A registered charge Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Mtf Ne Limited Classification: A registered charge Particulars: All that freehold land and buildings being 94 calverley road, tunbridge wells (TN1 2UN) and registered under title number K512596 (the property) together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefitting the property. Outstanding |
14 September 2022 | Delivered on: 15 September 2022 Persons entitled: Ultimate Bridging Finance Limited Classification: A registered charge Particulars: The freehold property known as lane end cottage,. Pennington road, southborough, tunbridge wells TN4 0TA registered at hm land registry under title number K472759. Outstanding |
14 September 2022 | Delivered on: 15 September 2022 Persons entitled: Ultimate Bridging Finance Limited Classification: A registered charge Particulars: The freehold property known as lane end cottage,. Pennington road, southborough, tunbridge wells TN4 0TA registered at hm land registry under title number K472759. Outstanding |
5 February 2004 | Delivered on: 13 February 2004 Satisfied on: 28 October 2010 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: 94 calverley road tunbridge wells kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 February 1989 | Delivered on: 9 March 1989 Satisfied on: 28 October 2010 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: L/H 96A calverley road tunbridge wells, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1988 | Delivered on: 2 March 1988 Satisfied on: 22 October 2010 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £237,500 and all monies due or to become due from the company to the chargee. Particulars: F/H land shop and residence at 94 calverley road tunbridge wells kent title no k 212596. Fully Satisfied |
30 April 1987 | Delivered on: 13 May 1987 Satisfied on: 28 October 2010 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 legal mortagage over l/h property k/a 94 calverley road tunbridge wells, kent and/or the proceeds of sale thereof.. 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 |
4 June 1984 | Delivered on: 25 June 1984 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 13 tulse hill SW2 london borough of lambeth T.N. sgl 309604. Fully Satisfied |
30 November 1983 | Delivered on: 3 December 1983 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: F/H 1 tulse hill london SW12 title no ln 168786. Fully Satisfied |
14 December 1982 | Delivered on: 15 December 1982 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: All that business premises situated at 94, catvelery road tunbridge wells, kent. Fully Satisfied |
14 December 1982 | Delivered on: 15 December 1982 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 and floating charge over the undertaking and all property and assests present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 March 2020 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
10 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
2 May 2019 | Registered office address changed from Unit 33, City Business Centre Lower Road London SE16 2XB to Unit 1, Littleline House 41-43 West Road London N17 0RE on 2 May 2019 (1 page) |
22 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
26 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
7 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Registered office address changed from 2 Hankey Place London SE1 4BQ to Unit 33, City Business Centre Lower Road London SE16 2XB on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 2 Hankey Place London SE1 4BQ to Unit 33, City Business Centre Lower Road London SE16 2XB on 26 May 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Director's details changed for Mrs Rupa Raja on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mrs Rupa Raja on 8 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Director's details changed for Mrs Rupa Raja on 8 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Secretary's details changed for Mrs Rupa Raja on 8 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Mrs Rupa Raja on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Kunal Raja on 8 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mrs Rupa Raja on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Kunal Raja on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Kunal Raja on 8 February 2012 (2 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2011 | Registered office address changed from Lanes End Cottage Pennington Road Southborough Tunbridge Wells Kent TN4 0TA England on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Lanes End Cottage Pennington Road Southborough Tunbridge Wells Kent TN4 0TA England on 29 November 2011 (1 page) |
19 September 2011 | Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
19 September 2011 | Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
25 February 2011 | Registered office address changed from 94 Calverley Road Tunbridge Wells Kent TN1 2UN on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from 94 Calverley Road Tunbridge Wells Kent TN1 2UN on 25 February 2011 (1 page) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 February 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
25 February 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Kunal Raja on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Rupa Raja on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Rupa Raja on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Kunal Raja on 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Amended accounts made up to 31 December 2007 (7 pages) |
3 February 2010 | Amended accounts made up to 31 December 2007 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 March 2009 | Appointment terminated director deepak raja (1 page) |
17 March 2009 | Appointment terminated director deepak raja (1 page) |
5 September 2008 | Director appointed mr kunal raja (1 page) |
5 September 2008 | Director appointed mr kunal raja (1 page) |
1 September 2008 | Director appointed mrs rupa raja (1 page) |
1 September 2008 | Director appointed mrs rupa raja (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
9 March 1989 | Particulars of mortgage/charge (4 pages) |
9 March 1989 | Particulars of mortgage/charge (4 pages) |
2 March 1988 | Particulars of mortgage/charge (3 pages) |
2 March 1988 | Particulars of mortgage/charge (3 pages) |
13 May 1987 | Particulars of mortgage/charge (3 pages) |
13 May 1987 | Particulars of mortgage/charge (3 pages) |