Wembley
Middlesex
HA9 9HE
Director Name | Mr Kalpesh Jivraj Mehta |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 10 The Paddocks Wembley Middlesex HA9 9HE |
Secretary Name | Mrs Bhavna Kalpesh Mehta |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Paddocks Wembley Middlesex HA9 9HE |
Director Name | Mr Nitesh Mehta |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2009(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 The Paddocks Wembley Middlesex HA9 9HE |
Website | krishnasarees.com |
---|---|
Email address | [email protected] |
Registered Address | 107-109 Ealing Road Wembley HA0 4BP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | Nitesh Mehta 5.60% Ordinary |
---|---|
11.8k at £1 | Bhavna Kalpesh Mehta 47.20% Ordinary |
11.8k at £1 | Kalpesh Jivraj Mehta 47.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,538,233 |
Cash | £872,327 |
Current Liabilities | £601,184 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
1 November 1995 | Delivered on: 9 November 1995 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 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. Outstanding |
---|---|
2 November 1995 | Delivered on: 9 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 109 ealing road wembley middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 May 2006 | Delivered on: 31 May 2006 Persons entitled: National Westminster 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: 21D stanley avenue wembley middx. 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 |
18 March 2005 | Delivered on: 19 March 2005 Persons entitled: National Westminster 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: The property being 19A stanley avenue wembley middlesex,. 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 |
22 November 2004 | Delivered on: 23 November 2004 Persons entitled: National Westminster 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: L/H property being 57 eagle road, wembley, middx,. 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 |
17 November 2000 | Delivered on: 23 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 107 ealing road wembley middlesex t/no MX159026. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 July 1998 | Delivered on: 10 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 27 stanley wembley middlesex t/no NGL603119. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 July 1994 | Delivered on: 30 July 1994 Satisfied on: 21 March 2001 Persons entitled: Guarian Assurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility dated 28 june 1994. Particulars: F/H-107 ealing road wembley t/n-MX159026. Fully Satisfied |
28 July 1994 | Delivered on: 30 July 1994 Satisfied on: 21 March 2001 Persons entitled: Guardian Assurance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or under the facility agreement dated 28TH june 1994. 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 |
17 June 1993 | Delivered on: 25 June 1993 Satisfied on: 11 July 1998 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: 109 ealing road , 109A ealing road and 109B ealing road wembley l/b of brent t/no mx 155761. Fully Satisfied |
30 March 1989 | Delivered on: 6 April 1989 Satisfied on: 11 October 1994 Persons entitled: Equitorial 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 |
30 March 1989 | Delivered on: 6 April 1989 Satisfied on: 11 October 1994 Persons entitled: Equitorial 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: F/H - 109 eailing road, wembley middlesex. Title no mx 155761 together with all plant and machinery, and the company assigns the goodwill of the business. Fully Satisfied |
5 May 1987 | Delivered on: 19 May 1987 Persons entitled: State Bank of India. Classification: Mortgage and general charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109, 109A and 109B ealing road, wembley brent, london uncalled capital for the time being of the company and all other the f/h & l/h property & goodwill and assets and rights whatsoever and whatsoever both present and future. Fully Satisfied |
5 May 1987 | Delivered on: 19 May 1986 Satisfied on: 11 July 1998 Persons entitled: State Bank of India. Classification: Mortgage and general charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 166 and 168 high road willesden london NW10 floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
20 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
---|---|
8 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
18 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
15 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
29 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
29 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 November 2009 | Director's details changed for Mr Nitesh Mehta on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Bhavna Kalpesh Mehta on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Bhavna Kalpesh Mehta on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Nitesh Mehta on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for Kalpesh Jivraj Mehta on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Kalpesh Jivraj Mehta on 27 November 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 February 2009 | Director appointed mr nitesh mehta (1 page) |
17 February 2009 | Director appointed mr nitesh mehta (1 page) |
6 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 107A ealing road wembley HA0 4BP (1 page) |
16 October 2007 | Location of debenture register (1 page) |
16 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
16 October 2007 | Location of debenture register (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 107A ealing road wembley HA0 4BP (1 page) |
16 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Location of register of members (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 109 ealing road wembley HA0 4BP (1 page) |
25 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 109 ealing road wembley HA0 4BP (1 page) |
25 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 March 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
15 March 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
26 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
19 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
19 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
18 May 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
18 May 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
30 October 2001 | Return made up to 14/10/01; full list of members
|
30 October 2001 | Return made up to 14/10/01; full list of members
|
17 August 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Return made up to 14/10/00; full list of members
|
18 October 2000 | Return made up to 14/10/00; full list of members
|
23 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
26 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
25 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
9 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
11 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
22 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
16 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
18 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
18 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
30 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
30 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
10 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
10 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
26 June 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |