London
NW6 6RN
Secretary Name | Mr Niraj-Dutt Thakrar |
---|---|
Status | Current |
Appointed | 30 November 2018(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 21 College Parade Salusbury Road London NW6 6RN |
Director Name | Mr Suryakant Rambhai Patel |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 November 2005) |
Role | Company Director |
Correspondence Address | 38 Holt Road North Wembley Wembley Middlesex HA0 3PS |
Secretary Name | Mr Krishnakant Rambhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years after company formation) |
Appointment Duration | 2 years (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 69 Blockley Road Wembley Middlesex HA0 3LN |
Director Name | Mr Prashant Chandubhai Soni |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(8 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oxhey Ridge Close Northwood Middlesex HA6 3JU |
Director Name | Mr Sukhvinder Singh Bamrah |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 1998) |
Role | Solicitor |
Correspondence Address | 686/692 London Road Hounslow Middlesex |
Director Name | Mr Natarajan Gopalakrishnan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(9 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brookdene Drive Northwood Middlesex HA6 3NS |
Director Name | Kirit Thakrar |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 67 Orchard Grove Edgware Middlesex HA8 5BN |
Secretary Name | Kirit Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 67 Orchard Grove Edgware Middlesex HA8 5BN |
Director Name | Mr Dhiren Thakrar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(14 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Orchard Grove Edgware Middlesex HA8 5BN |
Secretary Name | Dhiren Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(14 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Fulton House Fulton Road Wembley Middlesex HA9 0TF |
Secretary Name | Dipti Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 64 The Highway Stanmore Middlesex HA7 3PN |
Secretary Name | Kamla Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(22 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Winchester Road Kenton Harrow Middlesex HA3 9PE |
Secretary Name | Ramila Ramji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2018) |
Role | Secretary |
Correspondence Address | 18 Woodlands Harrow Middlesex HA2 6EN |
Registered Address | 21 College Parade Salusbury Road London NW6 6RN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20.1k at £1 | Sandalwood International Corp 99.75% Ordinary |
---|---|
13 at £1 | K.r. Patel 0.06% Ordinary |
12 at £1 | N.s. Patel 0.06% Ordinary |
13 at £1 | P.s. Patel 0.06% Ordinary |
12 at £1 | V.r. Patel 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278,783 |
Cash | £16,375 |
Current Liabilities | £139,411 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
16 May 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
2 January 2024 | Registered 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 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
27 September 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
15 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
4 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 December 2019 | Director's details changed for Mr Kiritkumar Thakrar on 12 December 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
12 December 2019 | Director's details changed for Mr Kiritkumar Thakrar on 12 December 2019 (2 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
6 December 2018 | Appointment of Mr Niraj-Dutt Thakrar as a secretary on 30 November 2018 (2 pages) |
6 December 2018 | Termination of appointment of Ramila Ramji as a secretary on 30 November 2018 (1 page) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 February 2017 | Registration of charge 018037760031, created on 27 January 2017 (43 pages) |
2 February 2017 | Registration of charge 018037760031, created on 27 January 2017 (43 pages) |
2 February 2017 | Registration of charge 018037760032, created on 27 January 2017 (41 pages) |
2 February 2017 | Registration of charge 018037760032, created on 27 January 2017 (41 pages) |
31 January 2017 | Satisfaction of charge 29 in full (4 pages) |
31 January 2017 | Satisfaction of charge 29 in full (4 pages) |
31 January 2017 | Satisfaction of charge 30 in full (4 pages) |
31 January 2017 | Satisfaction of charge 30 in full (4 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Termination of appointment of Dhiren Thakrar as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Dhiren Thakrar as a director on 22 April 2015 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 April 2014 | Secretary's details changed for Ramila Ramji on 4 November 2013 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Secretary's details changed for Ramila Ramji on 4 November 2013 (1 page) |
1 April 2014 | Secretary's details changed for Ramila Ramji on 4 November 2013 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Secretary's details changed for Ramila Ramji on 8 February 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Ramila Ramji on 8 February 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Ramila Ramji on 8 February 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Dhiren Thakrar on 1 October 2009 (2 pages) |
8 April 2013 | Director's details changed for Mr Dhiren Thakrar on 1 October 2009 (2 pages) |
8 April 2013 | Director's details changed for Mr Dhiren Thakrar on 1 October 2009 (2 pages) |
12 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
8 August 2012 | Appointment of Mr Kiritkumar Thakrar as a director (2 pages) |
8 August 2012 | Appointment of Mr Kiritkumar Thakrar as a director (2 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Director's details changed for Mr Dhiren Thakrar on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Dhiren Thakrar on 25 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 August 2008 | Director's change of particulars / dhiren thakrar / 01/08/2008 (1 page) |
12 August 2008 | Secretary's change of particulars / ramila ramji / 24/09/2007 (1 page) |
12 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 August 2008 | Secretary's change of particulars / ramila ramji / 24/09/2007 (1 page) |
12 August 2008 | Director's change of particulars / dhiren thakrar / 01/08/2008 (1 page) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
25 May 2007 | Return made up to 31/03/07; no change of members (6 pages) |
25 May 2007 | Return made up to 31/03/07; no change of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 33/39 bridge road wembley park middlesex HA9 9AF (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 33/39 bridge road wembley park middlesex HA9 9AF (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
4 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 31/03/05; full list of members (8 pages) |
14 June 2005 | Return made up to 31/03/05; full list of members (8 pages) |
15 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
15 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
22 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
11 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Return made up to 31/03/02; full list of members (9 pages) |
14 June 2002 | Return made up to 31/03/02; full list of members (9 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Return made up to 31/03/01; full list of members (9 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Return made up to 31/03/01; full list of members (9 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 June 2000 | Return made up to 31/03/00; full list of members (9 pages) |
15 June 2000 | Return made up to 31/03/00; full list of members (9 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
21 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | Return made up to 31/03/98; no change of members
|
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 31/03/98; no change of members
|
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1997 | Return made up to 31/03/97; full list of members
|
20 May 1997 | Return made up to 31/03/97; full list of members
|
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (6 pages) |
30 April 1997 | Particulars of mortgage/charge (6 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (6 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (6 pages) |
30 April 1997 | Particulars of mortgage/charge (6 pages) |
30 April 1997 | Particulars of mortgage/charge (6 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 May 1996 | Return made up to 31/03/96; no change of members (11 pages) |
23 May 1996 | Return made up to 31/03/96; no change of members (11 pages) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 May 1995 | Return made up to 31/03/95; no change of members
|
19 May 1995 | Return made up to 31/03/95; no change of members
|
22 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
22 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
28 March 1984 | Incorporation (16 pages) |
28 March 1984 | Incorporation (16 pages) |