Ealing
London
W5 2AR
Director Name | Mr Arun Ahluwalia |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 58 Gordon Road Ealing London W5 2AR |
Secretary Name | Mrs Pravin Ahluwalia |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1999(14 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Gordon Road Ealing London W5 2AR |
Secretary Name | Ajit Kaur Ahluwalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 62 Eastcote Lane South Harrow Harrow Middlesex HA2 8DM |
Website | operaopera.net |
---|
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Arun Ahluwalia 50.00% Ordinary |
---|---|
50 at £1 | Pravin Ahluwalia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £717,411 |
Cash | £402,500 |
Current Liabilities | £36,052 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
14 July 2000 | Delivered on: 2 August 2000 Satisfied on: 21 May 2008 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 November 1994 | Delivered on: 24 November 1994 Satisfied on: 23 June 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 November 1992 | Delivered on: 11 December 1992 Satisfied on: 23 May 2000 Persons entitled: Mr. Sukhwant Sinch Ahluwalia and Mrs. Ajit Kaur Ahluwalia Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 1990 | Delivered on: 30 October 1990 Satisfied on: 23 May 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 June 1990 | Delivered on: 6 July 1990 Satisfied on: 23 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 tottenham court road, L.B. of camden title no ngl 191437. Fully Satisfied |
9 March 1990 | Delivered on: 14 March 1990 Satisfied on: 23 May 2000 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £127,500 and all other monies due or to become due from the company to the chargee, under the terms of the charge. Particulars: Unit 5, sheraton business centre wadsworth, perivale in the L.B. of ealing title no ngl 601694. Fully Satisfied |
30 January 1989 | Delivered on: 3 February 1989 Satisfied on: 23 May 2000 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the legal charge. Particulars: F/H - 38 and 38A tottenham court road, london W11 title no ngl 191437, together with all buildings erections fixtures and fittings and fixed plant and machinery. Fully Satisfied |
14 July 2000 | Delivered on: 2 August 2000 Satisfied on: 21 May 2008 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: Property k/a 38 and 38A tottenham court road l/b of camden - NGL191437. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1987 | Delivered on: 4 September 1987 Satisfied on: 23 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5, sheraton business park, wadsworth road, perivale, L.b of ealing title nos mx 196462 (part) mx 151187 (part). Fully Satisfied |
11 May 1998 | Delivered on: 13 May 1998 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 38 and 38A tottenham court road london t/n NGL191437 with all buildings fixtures fixed plant and machinery the benefit of all guarantees rent deposits and undertaking by way of floating charge the undertaking and all property and assets for full details of all charged assets please refer to form 395. see the mortgage charge document for full details. Outstanding |
10 June 2013 | Delivered on: 11 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 June 2013 | Registration of charge 018330570011 (26 pages) |
11 June 2013 | Registration of charge 018330570011 (26 pages) |
8 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
1 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 April 2005 | Return made up to 11/03/05; full list of members
|
18 April 2005 | Return made up to 11/03/05; full list of members
|
23 February 2005 | Registered office changed on 23/02/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
30 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
30 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
18 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
3 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (9 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (9 pages) |
6 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
6 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: sterling (ats) LIMITED suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: sterling (ats) LIMITED suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
2 August 2000 | Particulars of mortgage/charge (7 pages) |
2 August 2000 | Particulars of mortgage/charge (7 pages) |
2 August 2000 | Particulars of mortgage/charge (7 pages) |
2 August 2000 | Particulars of mortgage/charge (7 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
13 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
13 May 1999 | Secretary resigned (2 pages) |
13 May 1999 | Secretary resigned (2 pages) |
24 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 58,gordon road london W5 2AR (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 58,gordon road london W5 2AR (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
6 May 1997 | Return made up to 11/03/97; no change of members (4 pages) |
6 May 1997 | Return made up to 11/03/97; no change of members (4 pages) |
9 October 1996 | Auditor's resignation (1 page) |
9 October 1996 | Auditor's resignation (1 page) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
29 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
29 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
30 April 1995 | Return made up to 11/03/95; no change of members (4 pages) |
30 April 1995 | Return made up to 11/03/95; no change of members (4 pages) |
12 August 1988 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1988 | First Gazette notice for compulsory strike-off (1 page) |