London
NW9 8XG
Director Name | Mr Ramesh Gudka |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Leys Kenton Harrow Middlesex HA3 9SP |
Director Name | Mr Praful Gudka |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Leys Kenton Harrow Middlesex HA3 9SP |
Secretary Name | Mr Ramesh Gudka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Leys Kenton Harrow Middlesex HA3 9SP |
Registered Address | 22 22 Georgian Close Stanmore HA7 3QT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
1000 at £1 | Mr Arun Gudka 50.00% Ordinary |
---|---|
1000 at £1 | Mr Praful Gudka 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000,144 |
Cash | £87,391 |
Current Liabilities | £123,007 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 September 2003 | Delivered on: 24 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 ealing road wembley midddlesex HA0 4BP. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
27 September 1999 | Delivered on: 7 October 1999 Satisfied on: 23 August 2003 Persons entitled: Barclays Bank PLC Classification: Deed of 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 charge creates a fixed charge over all the deposits in and to charged account with barclays bank PLC re espee limited business premium account number 30174246. see the mortgage charge document for full details. Fully Satisfied |
8 November 1984 | Delivered on: 12 November 1984 Satisfied on: 16 August 2003 Persons entitled: Meghraj and Sons LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 ealing road, wembley middx, brent t/n MX440608. Fully Satisfied |
3 June 2020 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 22 22 Georgian Close Stanmore HA7 3QT on 3 June 2020 (1 page) |
---|---|
6 May 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 April 2020 | Notice of completion of voluntary arrangement (9 pages) |
20 February 2020 | Satisfaction of charge 4 in full (2 pages) |
8 July 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 May 2019 | End of moratorium (2 pages) |
26 April 2019 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 April 2019 | Commencement of moratorium (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
12 February 2018 | Cessation of Praful Gudka as a person with significant control on 19 May 2017 (1 page) |
12 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 February 2018 | Cessation of Arun Gudka as a person with significant control on 19 May 2017 (1 page) |
12 February 2018 | Notification of Hiren Gudka as a person with significant control on 19 May 2017 (2 pages) |
12 February 2018 | Notification of Punam Bhawna Gudka as a person with significant control on 19 May 2017 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 November 2016 | Appointment of Mr Arun Gudka as a director on 14 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Arun Gudka as a director on 14 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Praful Gudka as a director on 14 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Praful Gudka as a director on 14 October 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of Ramesh Gudka as a secretary on 31 March 2015 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of Ramesh Gudka as a secretary on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Ramesh Gudka as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Ramesh Gudka as a director on 31 March 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 10 January 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
31 October 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2010 | Registered office address changed from C/O Shah Dodhia & Co 22 Stephenson Way Euston Square London NW1 2LE on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from C/O Shah Dodhia & Co 22 Stephenson Way Euston Square London NW1 2LE on 21 April 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Ramesh Gudka on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Praful Gudka on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Ramesh Gudka on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Praful Gudka on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Praful Gudka on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Ramesh Gudka on 7 January 2010 (2 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
29 January 2005 | Return made up to 31/12/04; full list of members
|
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 September 2003 | Particulars of mortgage/charge (4 pages) |
24 September 2003 | Particulars of mortgage/charge (4 pages) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street london W1H 2AN (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street london W1H 2AN (1 page) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 October 1999 | Particulars of mortgage/charge (5 pages) |
7 October 1999 | Particulars of mortgage/charge (5 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1998 | Amended accounts made up to 31 March 1997 (5 pages) |
13 January 1998 | Amended accounts made up to 31 March 1997 (5 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 August 1982 | Incorporation (15 pages) |