Edgware
Middlesex
HA8 7JX
Secretary Name | Mrs Bindu Malde |
---|---|
Status | Current |
Appointed | 01 April 2010(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 173 Station Road Edgware Middlesex HA8 7JX |
Director Name | Mrs Bindu Malde |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 173 Station Road Edgware Middlesex HA8 7JX |
Director Name | Mr Binit Lalitkumar Shah |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 173 Station Road Edgware HA8 7JX |
Director Name | Mr Mukul Kachra Merag Shah |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 1995) |
Role | Company Director |
Correspondence Address | 19 Elmers Drive Kingston Road Teddington Middlesex TW11 9JB |
Secretary Name | Mr Rahul Haria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Silverston Way Stanmore Middlesex HA7 4HR |
Director Name | Mr Mukesh Malde |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 72 Great North Way Hendon London NW4 1HS |
Director Name | Mr Vijay Kumar Malde |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lancaster Court 100 Lancaster Gate London W2 3NY |
Secretary Name | Mr Mayur Mulchand Malde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(16 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Dalkeith Grove Stanmore Middlesex HA7 4SF |
Secretary Name | Mr Vijay Kumar Malde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(17 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lancaster Court 100 Lancaster Gate London W2 3NY |
Secretary Name | Ms Hermine Adrienne Soutendijk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(17 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 23 Lancaster Court 100 Lancaster Gate London W2 3NY |
Website | www.musical-images.co.uk |
---|---|
Telephone | 020 89525535 |
Telephone region | London |
Registered Address | 173 Station Road Edgware Middlesex HA8 7JX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,671 |
Cash | £2,437 |
Current Liabilities | £378 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
18 May 2001 | Delivered on: 30 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 171 and 173 station road and 2 and 3 portsdown edgware middlesex t/no: NGL730832. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 April 1988 | Delivered on: 15 April 1988 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 September 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 September 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 October 2019 | Termination of appointment of Vijay Kumar Malde as a director on 31 August 2019 (1 page) |
7 October 2019 | Appointment of Mrs Bindu Malde as a director on 1 September 2019 (2 pages) |
7 October 2019 | Appointment of Mr Binit Lalitkumar Shah as a director on 1 September 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
5 November 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
20 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
28 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
28 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 November 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Appointment of Mr Mayur Mulchand Malde as a director (2 pages) |
29 November 2010 | Appointment of Mrs Bindu Malde as a secretary (1 page) |
29 November 2010 | Termination of appointment of Hermine Soutendijk as a secretary (1 page) |
29 November 2010 | Appointment of Mr Mayur Mulchand Malde as a director (2 pages) |
29 November 2010 | Termination of appointment of Hermine Soutendijk as a secretary (1 page) |
29 November 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Appointment of Mrs Bindu Malde as a secretary (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
20 August 2009 | Return made up to 28/07/08; full list of members (3 pages) |
20 August 2009 | Return made up to 28/07/08; full list of members (3 pages) |
8 July 2009 | Return made up to 28/07/07; full list of members (3 pages) |
8 July 2009 | Return made up to 28/07/07; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 18 monmouth street covent garden london WC2H 9HB (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 18 monmouth street covent garden london WC2H 9HB (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Return made up to 28/07/06; full list of members (3 pages) |
15 December 2008 | Return made up to 28/07/06; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 July 2006 | Return made up to 19/09/05; full list of members (3 pages) |
7 July 2006 | Return made up to 19/09/05; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 December 2004 | Return made up to 19/09/04; full list of members
|
2 December 2004 | Return made up to 19/09/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 173 station road edgware middlesex HA8 7JX (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 173 station road edgware middlesex HA8 7JX (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Return made up to 19/09/01; full list of members (8 pages) |
3 March 2003 | Return made up to 19/09/02; full list of members
|
3 March 2003 | Return made up to 19/09/02; full list of members
|
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Return made up to 19/09/01; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
28 June 2002 | Auditors resignation statement (1 page) |
28 June 2002 | Auditors resignation statement (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 45 high street hounslow middlesex TW3 1RH (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 45 high street hounslow middlesex TW3 1RH (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
30 May 2001 | Particulars of mortgage/charge (4 pages) |
30 May 2001 | Particulars of mortgage/charge (4 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
11 January 2001 | Return made up to 19/09/00; full list of members (8 pages) |
11 January 2001 | Return made up to 19/09/00; full list of members (8 pages) |
23 March 2000 | Return made up to 19/09/99; no change of members (4 pages) |
23 March 2000 | Return made up to 19/09/99; no change of members (4 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
28 January 1999 | Return made up to 19/09/98; full list of members (6 pages) |
28 January 1999 | Return made up to 19/09/98; full list of members (6 pages) |
19 June 1998 | Return made up to 19/09/97; no change of members (4 pages) |
19 June 1998 | Return made up to 19/09/97; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
6 July 1997 | Return made up to 19/09/96; no change of members (4 pages) |
6 July 1997 | Return made up to 19/09/96; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
24 July 1996 | Return made up to 19/09/95; full list of members (6 pages) |
24 July 1996 | Return made up to 19/09/94; full list of members (6 pages) |
24 July 1996 | Return made up to 19/09/94; full list of members (6 pages) |
24 July 1996 | Return made up to 19/09/95; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (15 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (15 pages) |
4 July 1995 | Full accounts made up to 31 March 1994 (10 pages) |
4 July 1995 | Full accounts made up to 31 March 1994 (10 pages) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Director resigned;new director appointed (2 pages) |