Harrow
Middx
HA3 9DP
Director Name | Mr Sudershan Kumar Rudki |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1984(1 week, 4 days after company formation) |
Appointment Duration | 39 years, 10 months |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | C/O Maple House 382 Kenton Road Harrow Middx HA3 9DP |
Director Name | Mr Sudesh Kumar Rudki |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1984(1 week, 4 days after company formation) |
Appointment Duration | 39 years, 10 months |
Role | Company/Director |
Country of Residence | England |
Correspondence Address | C/O Maple House 382 Kenton Road Harrow Middx HA3 9DP |
Secretary Name | Mr Parmod Kumar Rudki |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Maple House 382 Kenton Road Harrow Middx HA3 9DP |
Director Name | Mr Vinod Kumar Rudki |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1988(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | Badminton House Marsham Way Gerrards Cross Buckinghamshire SL9 8AP |
Website | candlcountryclub.co.uk |
---|
Registered Address | C/O Maple House 382 Kenton Road Harrow Middx HA3 9DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
25 at £1 | Mr Parmod Kumar Rudki 25.00% Ordinary |
---|---|
25 at £1 | Mr Sudershan Kumar Rudki 25.00% Ordinary |
25 at £1 | Mr Sudershan Kumar Rudki & Mr Sudesh Kumar Rudki & Mr Pramod Kumar Rudki 25.00% Ordinary |
25 at £1 | Mr Sudesh Kumar Rudki 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £929,486 |
Cash | £41,974 |
Current Liabilities | £175,602 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 20 June 2023 (overdue) |
21 April 1995 | Delivered on: 27 April 1995 Persons entitled: Habib Bank Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of west end road and land and buildings lying to the south end of west end road northolt hillingdon t/n MX381117 and AGL1758 all present and future book debts. Outstanding |
---|---|
18 May 1992 | Delivered on: 30 May 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £15677.75. Particulars: All rights title and interest in and to all sums payable under the insurances please see doc M237C for details. Outstanding |
6 May 1992 | Delivered on: 9 May 1992 Persons entitled: Roxburghe Bank Limited 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 c & l country club and sub station title nos MX381117 and AGL1758 the goodwil of the business and the benefit of licences held. Outstanding |
6 October 1992 | Delivered on: 22 October 1992 Satisfied on: 13 March 1995 Persons entitled: Parminder Singh Dhrubra Mohinder Singh Bhari Classification: Legal charge Secured details: £552,582.12. Particulars: F/H land on the west side of west end road ruislip and land and buildings on the of western avenue northolt l/b hillingdon title no AGL1758. Fully Satisfied |
29 June 2023 | Liquidators' statement of receipts and payments to 8 June 2023 (11 pages) |
---|---|
17 June 2022 | Appointment of a voluntary liquidator (3 pages) |
17 June 2022 | Resolutions
|
17 June 2022 | Declaration of solvency (6 pages) |
7 June 2022 | Registered office address changed from 1 Vicarage Way Gerrards Cross SL9 8AR England to C/O Maple House 382 Kenton Road Harrow Middx HA3 9DP on 7 June 2022 (1 page) |
6 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
23 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
12 January 2022 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
23 September 2021 | Director's details changed for Mr Sudesh Kumar Rudki on 21 September 2021 (2 pages) |
23 September 2021 | Director's details changed for Mr Parmod Kumar Rudki on 21 September 2021 (2 pages) |
23 September 2021 | Registered office address changed from Unit 18 Barratts Park Ind Estate Park Avenue Southall Middx UB1 3BB to 1 Vicarage Way Gerrards Cross SL9 8AR on 23 September 2021 (1 page) |
23 September 2021 | Director's details changed for Mr Sudershan Kumar Rudki on 21 September 2021 (2 pages) |
23 September 2021 | Secretary's details changed for Mr Parmod Kumar Rudki on 21 September 2021 (1 page) |
15 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
9 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
13 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
21 November 2017 | Satisfaction of charge 4 in full (1 page) |
21 November 2017 | Satisfaction of charge 2 in full (1 page) |
21 November 2017 | Satisfaction of charge 4 in full (1 page) |
21 November 2017 | Satisfaction of charge 2 in full (1 page) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Parmod Kumar Rudki on 29 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Sudershan Kumar Rudki on 29 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Sudershan Kumar Rudki on 29 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Sudesh Kumar Rudki on 29 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Parmod Kumar Rudki on 29 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Sudesh Kumar Rudki on 29 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 March 2009 | Return made up to 30/11/08; full list of members (5 pages) |
10 March 2009 | Return made up to 30/11/08; full list of members (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (7 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 November 2005 | Return made up to 30/11/05; full list of members (8 pages) |
29 November 2005 | Return made up to 30/11/05; full list of members (8 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 November 2004 | Return made up to 30/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 30/11/04; full list of members (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
22 November 2003 | Return made up to 30/11/03; full list of members
|
22 November 2003 | Return made up to 30/11/03; full list of members
|
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
27 November 2002 | Return made up to 30/11/02; full list of members (8 pages) |
27 November 2002 | Return made up to 30/11/02; full list of members (8 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
22 November 2000 | Return made up to 30/11/00; full list of members (8 pages) |
22 November 2000 | Return made up to 30/11/00; full list of members (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
24 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
24 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
6 February 1999 | Return made up to 30/11/98; no change of members (4 pages) |
6 February 1999 | Return made up to 30/11/98; no change of members (4 pages) |
9 June 1998 | Amended accounts made up to 31 July 1997 (8 pages) |
9 June 1998 | Amended accounts made up to 31 July 1997 (8 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
4 December 1997 | Return made up to 30/11/97; no change of members
|
4 December 1997 | Return made up to 30/11/97; no change of members
|
7 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
7 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 March 1997 | Return made up to 30/11/96; full list of members (6 pages) |
12 March 1997 | Return made up to 30/11/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
18 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
18 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
11 September 1995 | Full accounts made up to 31 July 1994 (12 pages) |
11 September 1995 | Full accounts made up to 31 July 1994 (12 pages) |
16 August 1995 | Full accounts made up to 31 July 1993 (14 pages) |
16 August 1995 | Full accounts made up to 31 July 1993 (14 pages) |
9 June 1995 | Amended full accounts made up to 31 July 1992 (9 pages) |
9 June 1995 | Amended full accounts made up to 31 July 1992 (9 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
13 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |