58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director Name | Mr Rashmi Jamnadas Chatwani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cariad Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS |
Director Name | Mr Satish Jamnadas Chatwani |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Bedford Road Moor Park Northwood Middlesex HA6 2AY |
Secretary Name | Mr Satish Jamnadas Chatwani |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Bedford Road Moor Park Northwood Middlesex HA6 2AY |
Website | coniferscare.com |
---|
Registered Address | Kanta House Victoria Road South Ruislip Middlesex HA4 0JQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
105k at £1 | Kanta Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £433,166 |
Gross Profit | £421,428 |
Net Worth | £11,340,059 |
Cash | £3,049,783 |
Current Liabilities | £5,568,019 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
30 October 2014 | Delivered on: 5 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a kanta house victoria road ruislip middlesex t/no(s) MX429491. Outstanding |
---|---|
30 October 2014 | Delivered on: 3 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 October 2009 | Delivered on: 28 October 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as mariner house 43 handford road ipswich suffolk IP1 2DG title number SK34863 goodwill of the company fixed charge any share held by the mortgagor in any tenants residents or occupiers management company affecting the property or any estate or building of which the property forms a part. Outstanding |
30 September 2016 | Delivered on: 6 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property known as ibis stevenage, danestrete, stevenage, hertfordshire (t/no HD353135). Outstanding |
24 December 2015 | Delivered on: 29 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
7 May 2013 | Delivered on: 8 May 2013 Satisfied on: 5 August 2014 Persons entitled: Vimar Jawahar Chatwani Vaihali Satish Chatwani Barnett-Waddingham Trustees Limited Kel Pension Scheme Classification: A registered charge Particulars: Flat 223 bickenhall mansions london t/no.NGL813742. Notification of addition to or amendment of charge. Fully Satisfied |
23 June 2005 | Delivered on: 29 June 2005 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a building 0704 (kanta house), victoria road, south ruislip, middlesex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
17 October 2003 | Delivered on: 23 October 2003 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
14 August 2003 | Delivered on: 23 August 2003 Satisfied on: 19 February 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
29 March 1994 | Delivered on: 8 April 1994 Satisfied on: 20 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account(s) of the company in the bank's books. Fully Satisfied |
10 October 1988 | Delivered on: 18 October 1988 Satisfied on: 20 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
18 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Group of companies' accounts made up to 30 April 2022 (33 pages) |
11 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
22 April 2022 | Group of companies' accounts made up to 30 April 2021 (33 pages) |
9 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
6 May 2021 | Group of companies' accounts made up to 30 April 2020 (33 pages) |
24 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
27 May 2020 | Satisfaction of charge 6 in full (2 pages) |
3 February 2020 | Group of companies' accounts made up to 30 April 2019 (33 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
29 January 2019 | Group of companies' accounts made up to 30 April 2018 (33 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 February 2018 | Group of companies' accounts made up to 30 April 2017 (34 pages) |
8 July 2017 | Notification of Jawahar Jamnandas Chatwani as a person with significant control on 30 June 2016 (2 pages) |
8 July 2017 | Notification of Rashmi Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 July 2017 | Notification of Jawahar Jamnandas Chatwani as a person with significant control on 30 June 2016 (2 pages) |
8 July 2017 | Notification of Rashmi Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 January 2017 | Group of companies' accounts made up to 30 April 2016 (25 pages) |
27 January 2017 | Group of companies' accounts made up to 30 April 2016 (25 pages) |
6 October 2016 | Registration of charge 016095070011, created on 30 September 2016 (17 pages) |
6 October 2016 | Registration of charge 016095070011, created on 30 September 2016 (17 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 February 2016 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
1 February 2016 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
29 December 2015 | Registration of charge 016095070010, created on 24 December 2015 (13 pages) |
29 December 2015 | Registration of charge 016095070010, created on 24 December 2015 (13 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 February 2015 | Satisfaction of charge 4 in full (4 pages) |
19 February 2015 | Satisfaction of charge 3 in full (4 pages) |
19 February 2015 | Satisfaction of charge 5 in full (4 pages) |
19 February 2015 | Satisfaction of charge 5 in full (4 pages) |
19 February 2015 | Satisfaction of charge 3 in full (4 pages) |
19 February 2015 | Satisfaction of charge 4 in full (4 pages) |
9 February 2015 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
9 February 2015 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
5 November 2014 | Registration of charge 016095070009, created on 30 October 2014 (9 pages) |
5 November 2014 | Registration of charge 016095070009, created on 30 October 2014 (9 pages) |
3 November 2014 | Registration of charge 016095070008, created on 30 October 2014 (23 pages) |
3 November 2014 | Registration of charge 016095070008, created on 30 October 2014 (23 pages) |
5 August 2014 | Satisfaction of charge 016095070007 in full (4 pages) |
5 August 2014 | Satisfaction of charge 016095070007 in full (4 pages) |
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 January 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
22 January 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 May 2013 | Registered office address changed from 25 Culver Grove Stanmore Middlesex HA7 2NJ on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 25 Culver Grove Stanmore Middlesex HA7 2NJ on 10 May 2013 (1 page) |
8 May 2013 | Registration of charge 016095070007 (35 pages) |
8 May 2013 | Registration of charge 016095070007 (35 pages) |
28 January 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
28 January 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
10 January 2012 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
10 January 2012 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
28 January 2011 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
15 January 2010 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
3 March 2009 | Group of companies' accounts made up to 30 April 2008 (24 pages) |
3 March 2009 | Group of companies' accounts made up to 30 April 2008 (24 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
3 March 2008 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
3 March 2008 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
3 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
3 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
7 March 2007 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
7 March 2007 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
21 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
2 March 2006 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
2 March 2006 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
23 February 2005 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
28 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
2 March 2004 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
2 March 2004 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2003 | Memorandum and Articles of Association (12 pages) |
8 October 2003 | Memorandum and Articles of Association (12 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
9 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
1 May 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
1 May 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
1 March 2002 | Group of companies' accounts made up to 30 April 2000 (23 pages) |
1 March 2002 | Group of companies' accounts made up to 30 April 2000 (23 pages) |
28 February 2002 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
28 February 2002 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
13 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
7 July 2000 | Return made up to 02/07/00; full list of members
|
7 July 2000 | Return made up to 02/07/00; full list of members
|
21 February 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
21 February 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
8 July 1999 | Return made up to 02/07/99; full list of members (9 pages) |
8 July 1999 | Return made up to 02/07/99; full list of members (9 pages) |
2 March 1999 | Full group accounts made up to 30 April 1998 (24 pages) |
2 March 1999 | Full group accounts made up to 30 April 1998 (24 pages) |
14 August 1998 | Return made up to 02/07/98; no change of members (7 pages) |
14 August 1998 | Return made up to 02/07/98; no change of members (7 pages) |
27 February 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
27 February 1998 | Full group accounts made up to 30 April 1997 (25 pages) |
5 July 1997 | Return made up to 02/07/97; no change of members (7 pages) |
5 July 1997 | Return made up to 02/07/97; no change of members (7 pages) |
26 February 1997 | Full group accounts made up to 30 April 1996 (27 pages) |
26 February 1997 | Full group accounts made up to 30 April 1996 (27 pages) |
21 July 1996 | Return made up to 02/07/96; full list of members (9 pages) |
21 July 1996 | Return made up to 02/07/96; full list of members (9 pages) |
1 March 1996 | Full group accounts made up to 30 April 1995 (29 pages) |
1 March 1996 | Full group accounts made up to 30 April 1995 (29 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Return made up to 02/07/95; no change of members (10 pages) |
4 July 1995 | Return made up to 02/07/95; no change of members (10 pages) |
24 May 1995 | Full group accounts made up to 30 April 1994 (29 pages) |
24 May 1995 | Full group accounts made up to 30 April 1994 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 January 1982 | Certificate of incorporation (1 page) |
26 January 1982 | Certificate of incorporation (1 page) |