North Wembley
Wembley
Middlesex
HA0 3SY
Director Name | Mr Rasiklal Nanji Vaghela |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(14 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Marloes Close Wembley Middlesex HA0 3BN |
Secretary Name | Mr Rasiklal Nanji Vaghela |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1998(14 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Marloes Close Wembley Middlesex HA0 3BN |
Director Name | Mr Chandravadan Nanji Vaghela |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Court North Wembley Middlesex HA0 3QQ |
Secretary Name | Mr Chandravadan Nanji Vaghela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Court North Wembley Middlesex HA0 3QQ |
Registered Address | 128 Exeter Road Harrow HA2 9PL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £619,230 |
Cash | £214,299 |
Current Liabilities | £86,286 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
6 July 2004 | Delivered on: 26 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 104 marsh road, pinner t/no. NGL752628 and l/h properties k/a 104A marsh road, pinner t/no. NGL752655 and 104 marsh road, pinner t/no. NGL752658. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
27 November 1998 | Delivered on: 4 December 1998 Persons entitled: Midland 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: 17 the broadway greenford middlesex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 November 1998 | Delivered on: 26 November 1998 Persons entitled: Midland 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 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. Outstanding |
30 December 2020 | Confirmation statement made on 29 December 2020 with updates (3 pages) |
---|---|
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 February 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
2 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page) |
19 January 2017 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 19 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
1 March 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 February 2010 | Director's details changed for Mr Rasiklal Nanji Vaghela on 30 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Rasiklal Nanji Vaghela on 30 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Lalji Nanji Vaghela on 30 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Lalji Nanji Vaghela on 30 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
21 December 2004 | Return made up to 29/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 29/12/04; full list of members (7 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
26 July 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
1 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
1 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (22 pages) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (22 pages) |
22 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
22 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
14 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
11 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 December 1995 | Return made up to 29/12/95; full list of members
|
29 December 1995 | Return made up to 29/12/95; full list of members
|
20 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |