Company NameScoregrove Limited
DirectorKiritkumar Thakrar
Company StatusActive
Company Number01803776
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kiritkumar Thakrar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(28 years after company formation)
Appointment Duration12 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 College Parade Salusbury Road
London
NW6 6RN
Secretary NameMr Niraj-Dutt Thakrar
StatusCurrent
Appointed30 November 2018(34 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address21 College Parade Salusbury Road
London
NW6 6RN
Director NameMr Suryakant Rambhai Patel
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years after company formation)
Appointment Duration14 years, 7 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address38 Holt Road
North Wembley
Wembley
Middlesex
HA0 3PS
Secretary NameMr Krishnakant Rambhai Patel
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years after company formation)
Appointment Duration2 years (resigned 05 April 1993)
RoleCompany Director
Correspondence Address69 Blockley Road
Wembley
Middlesex
HA0 3LN
Director NameMr Prashant Chandubhai Soni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(8 years after company formation)
Appointment Duration11 years, 1 month (resigned 27 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oxhey Ridge Close
Northwood
Middlesex
HA6 3JU
Director NameMr Sukhvinder Singh Bamrah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 1998)
RoleSolicitor
Correspondence Address686/692 London Road
Hounslow
Middlesex
Director NameMr Natarajan Gopalakrishnan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brookdene Drive
Northwood
Middlesex
HA6 3NS
Director NameKirit Thakrar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 1998)
RoleCompany Director
Correspondence Address67 Orchard Grove
Edgware
Middlesex
HA8 5BN
Secretary NameKirit Thakrar
NationalityBritish
StatusResigned
Appointed05 April 1993(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 1998)
RoleCompany Director
Correspondence Address67 Orchard Grove
Edgware
Middlesex
HA8 5BN
Director NameMr Dhiren Thakrar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(14 years after company formation)
Appointment Duration17 years, 1 month (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Orchard Grove
Edgware
Middlesex
HA8 5BN
Secretary NameDhiren Thakrar
NationalityBritish
StatusResigned
Appointed25 March 1998(14 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressFulton House Fulton Road
Wembley
Middlesex
HA9 0TF
Secretary NameDipti Mehta
NationalityBritish
StatusResigned
Appointed30 April 2003(19 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address64 The Highway
Stanmore
Middlesex
HA7 3PN
Secretary NameKamla Patel
NationalityBritish
StatusResigned
Appointed08 December 2006(22 years, 8 months after company formation)
Appointment Duration7 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Winchester Road
Kenton
Harrow
Middlesex
HA3 9PE
Secretary NameRamila Ramji
NationalityBritish
StatusResigned
Appointed12 July 2007(23 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2018)
RoleSecretary
Correspondence Address18 Woodlands
Harrow
Middlesex
HA2 6EN

Location

Registered Address21 College Parade Salusbury Road
London
NW6 6RN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20.1k at £1Sandalwood International Corp
99.75%
Ordinary
13 at £1K.r. Patel
0.06%
Ordinary
12 at £1N.s. Patel
0.06%
Ordinary
13 at £1P.s. Patel
0.06%
Ordinary
12 at £1V.r. Patel
0.06%
Ordinary

Financials

Year2014
Net Worth£278,783
Cash£16,375
Current Liabilities£139,411

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

16 May 1989Delivered on: 17 May 1989
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD.

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 property k/a 5 premier parade aiskew grove stockton-on-tees cleveland T.no. C.E. 79628 with all buildings fixtures (including trade fixtures) and fixed plant & machinery first fixed charge all rents.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1989Delivered on: 17 May 1989
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD.

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 property k/a 7 buckland parade buckland avenue basingstoke hampshire T.no. Hp 263850. with all buildings fixtures (including trade fixtures) and fixed plant and machinery first fixed charge all rents.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1989Delivered on: 17 May 1989
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD.

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 property k/a 280 kingshill avenue hayes T.no ngl 491911 with all buildings fixtures (including trade fixtures) and fixed plant & machinery first fixed charge all rents.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1989Delivered on: 17 May 1989
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD.

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 property k/a 4 & 5 the parade, caterways, horsham, west sussex T.no wsx 81969 with all buildings fixtures (including trade fixtures) and fixed plant and machinery first fixed charge all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1989Delivered on: 17 May 1989
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD

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 property k/a 204 st. Albans road watford T.no. Hd 180470 with all buildings fixtures (including trade fixtures) and fixed plant and machinery first fixed charge all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1989Delivered on: 17 May 1989
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD

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 property k/a 152 west street fareham hp 257801 with all buildings fixtures (including trade fixtures) and fixed plant and machinery first fixed charge all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1989Delivered on: 17 May 1989
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD.

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 property k/a 150 west street fareham in the county of hampshire T.no. Hp 256856 with all buildings fixtures (including trade fixtures) and fixed plant and machinery first fixed charge all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1997Delivered on: 30 April 1997
Satisfied on: 29 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 premier parade, aiskew grove, fairfield, stockton on tees; 204 st albans road, watford, hertfordshire; 1 dorchester parade, jackson lane, hazelgrove, stockport; 187 high street, beckenham, kent; 87-89 and 83A st johns way, corringham, essex; 7 buckland parade, buckland avenue, basingstoke; 51 upland road, east dulwich, london SE22; 4/5 the parade, caterways, horsham, west sussex; 280-280A kingshill avenue, hayes, middlesex; 150 west street, fareham, hampshire; 152 west street, fareham, hampshire; and all buildings, structures, fixtures (including trade fixtures) and fixed plant, machinery and equipment. 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 April 1997Delivered on: 30 April 1997
Satisfied on: 24 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152 west street fareham hampshire and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property.
Fully Satisfied
14 April 1997Delivered on: 30 April 1997
Satisfied on: 24 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150 west street fareham hampshire and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property.
Fully Satisfied
14 April 1997Delivered on: 30 April 1997
Satisfied on: 24 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 280-280A kingshill avenue hayes middlesex and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property.
Fully Satisfied
14 April 1997Delivered on: 30 April 1997
Satisfied on: 24 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 buckland parade buckland avenue basingstoke and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property.
Fully Satisfied
14 April 1997Delivered on: 30 April 1997
Satisfied on: 29 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4/5 the parade caterways horsham west sussex and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property.
Fully Satisfied
14 April 1997Delivered on: 30 April 1997
Satisfied on: 29 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 upland road east dulwich london SE22 and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property.
Fully Satisfied
14 April 1997Delivered on: 30 April 1997
Satisfied on: 29 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87-89 and 83A st johns way corringham essex and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property.
Fully Satisfied
14 April 1997Delivered on: 30 April 1997
Satisfied on: 29 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 high street beckenham kent and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property.
Fully Satisfied
16 May 1989Delivered on: 17 May 1989
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge (I) all book debts & other debts (ii) all the goodwill & uncalled capital (iii) all the remaining undertaking property and assets of the company whatsoever & wheresoever both present and future.
Fully Satisfied
14 April 1997Delivered on: 30 April 1997
Satisfied on: 24 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 dorchester parade jackson lane hazelgrove stockport and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property.
Fully Satisfied
14 April 1997Delivered on: 30 April 1997
Satisfied on: 24 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 204 st albans road watford hertfordshire and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property.
Fully Satisfied
14 April 1997Delivered on: 18 April 1997
Satisfied on: 24 December 2002
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 5 premier parade aiskew grove fairfield stockton on tees and all buildings structures fixtures (inc.trade fixtures) fixed plant machinery equipment all insurances minies all goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 December 1993Delivered on: 22 December 1993
Satisfied on: 12 July 1997
Persons entitled: American Express Bank Limited

Classification: Confirmation deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and for amending, varying and confirming the debenture dated 16TH may 1989 and the legal charges dated 16TH may 1989 to which the deed is supplemental.
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
6 April 1993Delivered on: 14 April 1993
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD.

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares securities metal (whether allocated or unallocated) including bullion gold and silver bars and coins (see form 395 M276C for full details).
Fully Satisfied
16 May 1989Delivered on: 17 May 1989
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD

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 property k/a 1 dorchester parade jacksons lane hazel grove greater manchester T.no. Gm 445612 with all buildings fixtures (including trade fixtures) and fixed plant and machinery first fixed charge all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1989Delivered on: 17 May 1989
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD

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 property k/a 187 high street beckenham in the L.b of bromley T.no. Sgl, 98104 with all buildings fixures (including trade fixtures) and fixed plant and machinery first fixed charge all rents.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1989Delivered on: 17 May 1989
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD

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 property k/a 87 and 89 st johns way corringham essex T.no. Ex 351236 with all buildings fixtures (including trade fixtures) and fixed plant and machinery fixed charge all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1989Delivered on: 17 May 1989
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD.

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 property k/a 457 third avenue, trafford park stretford lancashire T.no. La 207615 with all buildings fixtures (including trade fixtures) and fixed plant and machinery first fixed charge all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1989Delivered on: 17 May 1989
Satisfied on: 12 July 1997
Persons entitled: American Express Bank LTD

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 property k/a 51 upland road east dulwich greater london T.no sgl 210017 with all buildings & fixtures (including trade fixtures) and fixed plant and machinery first fixed charge all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1989Delivered on: 17 May 1987
Satisfied on: 13 April 1996
Persons entitled: American Express Bank LTD.

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 property k/a 91 dedworth road windsor berkshire T.no bk 238815. with all buildings fixtures (including trade fixtures) and fixed plant and machinery first fixed charge all rents.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 2017Delivered on: 2 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H known as 187 high street beckenham. Kent BR3 1AH title number SGL98104,. F/h known as 87 and 89 st john's way corringham stanford-le-hope SS17 7LL title number EX351236,. F/h known as 4 and 5 the parade caterways horsham and garage title number WSX81969,. F/h known as 51 upland road london SE22 9EF title number SGL210017.
Outstanding
27 January 2017Delivered on: 2 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H known as 187 high street beckenham kent BR3 1AH title number SGL98104,. F/h known as 87 and 89 st john's way corringham stanford-le-hope SS17 7LL title number EX351236,. F/h known as 4 and 5 the parade caterways horsham and garage title number WSX81969,. F/h known as 51 upland road london SE22 9EF title number SGL210017.
Outstanding
13 December 2002Delivered on: 20 December 2002
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets both present and future.
Outstanding
13 December 2002Delivered on: 20 December 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 4 and 5 the parade caterways horsham and garage west sussex t/n WSX81969, 51 upland road in the london borough of southwark t/n SGL210017 (for further details of property charged see schedule to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2024Registered office address changed from 9 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 21 College Parade Salusbury Road London NW6 6RN on 2 January 2024 (1 page)
13 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 30 September 2022 (2 pages)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
8 September 2022Micro company accounts made up to 30 September 2021 (2 pages)
15 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
4 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 December 2019Director's details changed for Mr Kiritkumar Thakrar on 12 December 2019 (2 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
12 December 2019Director's details changed for Mr Kiritkumar Thakrar on 12 December 2019 (2 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
6 December 2018Appointment of Mr Niraj-Dutt Thakrar as a secretary on 30 November 2018 (2 pages)
6 December 2018Termination of appointment of Ramila Ramji as a secretary on 30 November 2018 (1 page)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 February 2017Registration of charge 018037760031, created on 27 January 2017 (43 pages)
2 February 2017Registration of charge 018037760031, created on 27 January 2017 (43 pages)
2 February 2017Registration of charge 018037760032, created on 27 January 2017 (41 pages)
2 February 2017Registration of charge 018037760032, created on 27 January 2017 (41 pages)
31 January 2017Satisfaction of charge 29 in full (4 pages)
31 January 2017Satisfaction of charge 29 in full (4 pages)
31 January 2017Satisfaction of charge 30 in full (4 pages)
31 January 2017Satisfaction of charge 30 in full (4 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20,100
(5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20,100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 20,100
(6 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 20,100
(6 pages)
22 April 2015Termination of appointment of Dhiren Thakrar as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Dhiren Thakrar as a director on 22 April 2015 (1 page)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 April 2014Secretary's details changed for Ramila Ramji on 4 November 2013 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20,100
(6 pages)
1 April 2014Secretary's details changed for Ramila Ramji on 4 November 2013 (1 page)
1 April 2014Secretary's details changed for Ramila Ramji on 4 November 2013 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20,100
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Secretary's details changed for Ramila Ramji on 8 February 2013 (2 pages)
9 April 2013Secretary's details changed for Ramila Ramji on 8 February 2013 (2 pages)
9 April 2013Secretary's details changed for Ramila Ramji on 8 February 2013 (2 pages)
8 April 2013Director's details changed for Mr Dhiren Thakrar on 1 October 2009 (2 pages)
8 April 2013Director's details changed for Mr Dhiren Thakrar on 1 October 2009 (2 pages)
8 April 2013Director's details changed for Mr Dhiren Thakrar on 1 October 2009 (2 pages)
12 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
12 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
8 August 2012Appointment of Mr Kiritkumar Thakrar as a director (2 pages)
8 August 2012Appointment of Mr Kiritkumar Thakrar as a director (2 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Director's details changed for Mr Dhiren Thakrar on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Dhiren Thakrar on 25 March 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 August 2008Director's change of particulars / dhiren thakrar / 01/08/2008 (1 page)
12 August 2008Secretary's change of particulars / ramila ramji / 24/09/2007 (1 page)
12 August 2008Return made up to 31/03/08; full list of members (4 pages)
12 August 2008Return made up to 31/03/08; full list of members (4 pages)
12 August 2008Secretary's change of particulars / ramila ramji / 24/09/2007 (1 page)
12 August 2008Director's change of particulars / dhiren thakrar / 01/08/2008 (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
25 May 2007Return made up to 31/03/07; no change of members (6 pages)
25 May 2007Return made up to 31/03/07; no change of members (6 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
1 August 2006Registered office changed on 01/08/06 from: 33/39 bridge road wembley park middlesex HA9 9AF (1 page)
1 August 2006Registered office changed on 01/08/06 from: 33/39 bridge road wembley park middlesex HA9 9AF (1 page)
1 August 2006Registered office changed on 01/08/06 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
1 August 2006Registered office changed on 01/08/06 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
4 May 2006Return made up to 31/03/06; full list of members (7 pages)
4 May 2006Return made up to 31/03/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
14 June 2005Return made up to 31/03/05; full list of members (8 pages)
14 June 2005Return made up to 31/03/05; full list of members (8 pages)
15 May 2004Return made up to 31/03/04; full list of members (9 pages)
15 May 2004Return made up to 31/03/04; full list of members (9 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New secretary appointed (2 pages)
22 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
11 May 2003Return made up to 31/03/03; full list of members (9 pages)
11 May 2003Return made up to 31/03/03; full list of members (9 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
14 June 2002Return made up to 31/03/02; full list of members (9 pages)
14 June 2002Return made up to 31/03/02; full list of members (9 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 November 2001Director resigned (1 page)
19 November 2001Return made up to 31/03/01; full list of members (9 pages)
19 November 2001Director resigned (1 page)
19 November 2001Return made up to 31/03/01; full list of members (9 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 June 2000Return made up to 31/03/00; full list of members (9 pages)
15 June 2000Return made up to 31/03/00; full list of members (9 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 June 1999Return made up to 31/03/99; no change of members (4 pages)
21 June 1999Return made up to 31/03/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 August 1998Director resigned (1 page)
5 August 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Director resigned (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
20 May 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (6 pages)
30 April 1997Particulars of mortgage/charge (6 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (6 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (6 pages)
30 April 1997Particulars of mortgage/charge (6 pages)
30 April 1997Particulars of mortgage/charge (6 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 May 1996Return made up to 31/03/96; no change of members (11 pages)
23 May 1996Return made up to 31/03/96; no change of members (11 pages)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
22 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 March 1984Incorporation (16 pages)
28 March 1984Incorporation (16 pages)