Elstree
Borehamwood
Hertfordshire
WD6 3PW
Secretary Name | Mrs Diti Ketan Kotecha |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kumud Darshan Barham Avenue Elstree Borehamwood Hertfordshire WD6 3PW |
Director Name | Mr Ketankumar Ramniklal Kotecha |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kumud Darshan Barham Avenue, Elstree Borehamwood Hertfordshire WD6 3PW |
Telephone | 020 89039000 |
---|---|
Telephone region | London |
Registered Address | 1st Floor 505 Centennial Park Elstree Hertfordshire WD6 3FG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
225k at £1 | Diti Ketan Kotecha 50.00% Ordinary |
---|---|
225k at £1 | Ketan Kumar Ramniklal Kotecha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,332 |
Cash | £95 |
Current Liabilities | £34,149 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
28 July 2003 | Delivered on: 7 August 2003 Satisfied on: 6 August 2009 Persons entitled: Belgolaise Sa Classification: General letter of pledge 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: All goods which are now or shall hereafter be delivered by the company or on the company's behalf into the banks possession or into the possession of the banks agents on its behalf and upon all bills of lading dock of warehouse warrants policies of insurance delivery orders and all other documents of title and securities whatsoever which are now or which shall hereafter be deposited by the company with the bank as security for payment. Fully Satisfied |
---|---|
4 May 1995 | Delivered on: 6 May 1995 Satisfied on: 6 August 2009 Persons entitled: Belgolaise S.A. Classification: Legal charge Secured details: All monies due or to become due from the company or afriko international limited to the chargee on any account whatsoever. Particulars: All that f/h property k/as 111 and 113 wembley park drive wembly.t/nos.NGL235080 and P24066.fixed charge all rental income present or future and the proceeds of any sale lease or other disposition of the property floating charge the undertaking and all other property assets and rights of the mortgagor. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 June 1993 | Delivered on: 30 June 1993 Satisfied on: 9 May 1995 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: 111 wembley park drive wembley london borough of brent t/n ngl 235080. Fully Satisfied |
22 June 1993 | Delivered on: 30 June 1993 Satisfied on: 9 May 1995 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: 113 wembley park drive wembley london borough of brent t/n P24066. Fully Satisfied |
22 June 1993 | Delivered on: 30 June 1993 Satisfied on: 8 April 1994 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: 50 whitton avenue east greenford london borough of brent t/n NGL392303. Fully Satisfied |
10 March 1989 | Delivered on: 20 March 1989 Satisfied on: 14 April 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the[ company and/or kotmo distributors limited 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. Fully Satisfied |
11 December 1986 | Delivered on: 12 December 1986 Satisfied on: 9 May 1995 Persons entitled: Transworld Metals Limited Classification: Legal mortgage Secured details: £130,000 and all monies due or to become due from the company to the chargee. Particulars: F/H unit 2 marsh road, industrial estate alperton middlesex T.N. ngl 556549. Fully Satisfied |
3 April 1986 | Delivered on: 17 April 1986 Satisfied on: 9 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or kotmo distributors limited to barclays bank PLC. Particulars: Afrimex house, unit 2 marsh road, alperton, london borough of brent. Fully Satisfied |
21 October 1985 | Delivered on: 11 November 1985 Satisfied on: 14 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or kotmo distributors limited to the chargee on any account whatsoever. Particulars: Afrimex house, unit 2, marsh road, alperton, london borough of brent, T.N. ngl 464734. Fully Satisfied |
28 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 June 2020 | Registered office address changed from C/O N.S Amin & Co 334 - 336 Goswell Road London EC1V 7RP to 1st Floor 505 Centennial Park Elstree Hertfordshire WD6 3FG on 5 June 2020 (1 page) |
17 January 2020 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 January 2015 | Registered office address changed from 334/336 Goswell Road London EC1V 7RP to C/O N.S Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 334/336 Goswell Road London EC1V 7RP to C/O N.S Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 334/336 Goswell Road London EC1V 7RP to C/O N.S Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Registered office address changed from C/O Mrs. D. Kotecha 1St Floor, Unit 505 Centennial Park Centennial Avenue Elstree Herts WD6 3FG United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from C/O Mrs. D. Kotecha 1St Floor, Unit 505 Centennial Park Centennial Avenue Elstree Herts WD6 3FG United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from C/O Mrs. D. Kotecha 1St Floor, Unit 505 Centennial Park Centennial Avenue Elstree Herts WD6 3FG United Kingdom on 9 May 2011 (1 page) |
3 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Termination of appointment of Ketankumar Kotecha as a director (1 page) |
17 August 2010 | Termination of appointment of Ketankumar Kotecha as a director (1 page) |
2 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Registered office address changed from C/O N. S. Amin 334/336 Goswell Road London EC1V 7RP United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Diti Ketan Kotecha on 23 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Ketankumar Ramniklal Kotecha on 23 November 2009 (2 pages) |
1 February 2010 | Registered office address changed from C/O N. S. Amin 334/336 Goswell Road London EC1V 7RP United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Diti Ketan Kotecha on 23 November 2009 (2 pages) |
1 February 2010 | Registered office address changed from C/O N. S. Amin 334/336 Goswell Road London EC1V 7RP United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Ketankumar Ramniklal Kotecha on 23 November 2009 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 October 2009 | Registered office address changed from Ramnik House 8-10 Kingswood Road Wembley Park Middlesex HA9 8JR on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Ramnik House 8-10 Kingswood Road Wembley Park Middlesex HA9 8JR on 27 October 2009 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 July 2009 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
6 July 2009 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
9 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
27 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
22 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
8 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
30 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (7 pages) |
10 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
10 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
6 January 2005 | Return made up to 28/11/04; no change of members (7 pages) |
6 January 2005 | Return made up to 28/11/04; no change of members (7 pages) |
31 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
31 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 February 2004 | Return made up to 28/11/03; full list of members (8 pages) |
2 February 2004 | Return made up to 28/11/03; full list of members (8 pages) |
5 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Ad 07/04/03--------- £ si 250000@1=250000 £ ic 150000/400000 (2 pages) |
17 April 2003 | Ad 07/04/03--------- £ si 250000@1=250000 £ ic 150000/400000 (2 pages) |
17 April 2003 | Ad 07/04/03--------- £ si 50000@1=50000 £ ic 400000/450000 (2 pages) |
17 April 2003 | Ad 07/04/03--------- £ si 50000@1=50000 £ ic 400000/450000 (2 pages) |
5 April 2003 | Nc inc already adjusted 11/03/03 (1 page) |
5 April 2003 | Ad 14/03/03--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
5 April 2003 | Nc inc already adjusted 11/03/03 (1 page) |
5 April 2003 | Resolutions
|
5 April 2003 | Ad 14/03/03--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
5 April 2003 | Resolutions
|
20 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
20 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 April 2002 | Return made up to 28/11/01; full list of members (6 pages) |
16 April 2002 | Return made up to 28/11/01; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
30 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
20 September 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
20 September 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
19 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
19 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
17 December 1998 | Ad 04/12/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
17 December 1998 | Ad 04/12/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
21 October 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
21 October 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
17 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
17 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
19 January 1997 | Return made up to 28/11/96; full list of members
|
19 January 1997 | Return made up to 28/11/96; full list of members
|
25 September 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
25 March 1996 | Declaration of mortgage charge released/ceased (2 pages) |
25 March 1996 | Declaration of mortgage charge released/ceased (2 pages) |
2 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
2 January 1996 | Ad 14/12/95--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
2 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
2 January 1996 | Ad 14/12/95--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1995 | Particulars of mortgage/charge (8 pages) |
6 May 1995 | Particulars of mortgage/charge (8 pages) |