Stanmore
Middlesex
HA7 2PZ
Secretary Name | Mr Chandrakirti Liladhar Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Director Name | Mr Chandrakirti Liladhar Shah |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Telephone | 020 89511728 |
---|---|
Telephone region | London |
Registered Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Mrs Chandralekha C. Shah 74.44% Ordinary |
---|---|
33 at £1 | Neehar Shah 24.81% Ordinary |
1 at £1 | Mr Chandrakirti L. Shah 0.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,179,032 |
Cash | £261,538 |
Current Liabilities | £1,413,120 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
30 January 2004 | Delivered on: 19 February 2004 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the copperfield catford road london, together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. Outstanding |
---|---|
30 January 2004 | Delivered on: 19 February 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of the copperfield catford road london. See the mortgage charge document for full details. Outstanding |
13 June 2003 | Delivered on: 21 June 2003 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment the benefit of all rents licence or tenancy fees payable by any leasee licencee or tenant of any part of the property. Outstanding |
13 June 2003 | Delivered on: 21 June 2003 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as 8-10 market place knaresbrough title number NYK56908 and NYK56775 together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in or buildings erected or to be erected on the property and all improvements and additions thereto. Outstanding |
5 September 2001 | Delivered on: 22 September 2001 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies advanced or to be advanced by newcastle building society to the company. Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property k/a 24 bank street ashford kent. Outstanding |
22 December 2016 | Delivered on: 10 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 December 2016 | Delivered on: 19 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land known as the hill tavern, wood street, middleton, manchester M24 5RA (land registry title no: MAN162242). Outstanding |
5 September 2001 | Delivered on: 22 September 2001 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 24 bank street, ashford, kent together with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials to be used from time to time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected thereon and all improvements and additions thereto. Outstanding |
8 December 2016 | Delivered on: 19 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land known as land on the east side of gapton hall road, great yarmouth (land registry title number NK77584). Outstanding |
8 December 2016 | Delivered on: 19 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 7 high street, market drayton TF9 1PY (land registry title number SL114997). Outstanding |
8 December 2016 | Delivered on: 19 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land known as 10 talbot street, maesteg (land registry title no: WA339642). Outstanding |
29 June 2011 | Delivered on: 7 July 2011 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 7 high street market drayton shropshire t/no SL114997. The benefit of all agreements relating to each property. All right title and interest in the insurances. The benefit of all authorisations see image for full details. Outstanding |
15 April 2011 | Delivered on: 19 April 2011 Persons entitled: Santander UK PLC as Security for Each Group Member Classification: Legal charge Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a the hill tavern, wood street, middleton, manchester t/no MAN162242. L/h land k/a tesco express, wood street, middleton, manchester t/no GM729405 by way of fixed charge the benefit of all agreements, its rights, see image for full details. Outstanding |
23 February 2007 | Delivered on: 9 March 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights titles benefits and inteersts to all money from time to time owing or incurred under the lease. See the mortgage charge document for full details. Outstanding |
23 February 2007 | Delivered on: 9 March 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on east side of gapton hall road great yarmouth norfolk 0 NYK77584 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. See the mortgage charge document for full details. Outstanding |
18 May 2005 | Delivered on: 4 June 2005 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed being supplemental to a deed of legal charge dated 30 january 2004 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 39 gaolgate street, stafford t/no SF411529 including allbuildings, erections and fixtures and fittings and fixed plant, equipment and machinery. See the mortgage charge document for full details. Outstanding |
18 May 2005 | Delivered on: 4 June 2005 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, benefits and interests present and future of the company to all moneys from time to time due under the leases, rents, including the right to receive the same and the full benefit of any guarantee or security, all claims, causes of action and damages arising. See the mortgage charge document for full details. Outstanding |
13 June 2003 | Delivered on: 21 June 2003 Satisfied on: 15 February 2007 Persons entitled: Newcastle Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee on a full indemnity basis by way of floating charge charges its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future. Fully Satisfied |
22 August 2001 | Delivered on: 12 December 2001 Satisfied on: 15 February 2007 Persons entitled: Newcastle Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights and. Undertaking and all property and assets. Fully Satisfied |
30 May 1985 | Delivered on: 18 June 1985 Satisfied on: 2 September 1997 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: L/Hold 121 burnt oak broadway edgware road london borough of brent and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
28 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
27 July 2018 | Notification of Neehar Shah as a person with significant control on 16 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
25 July 2018 | Statement of capital following an allotment of shares on 17 July 2018
|
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
23 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 April 2017 | Satisfaction of charge 2 in full (4 pages) |
20 April 2017 | Satisfaction of charge 14 in full (4 pages) |
20 April 2017 | Satisfaction of charge 7 in full (4 pages) |
20 April 2017 | Satisfaction of charge 8 in full (4 pages) |
20 April 2017 | Satisfaction of charge 8 in full (4 pages) |
20 April 2017 | Satisfaction of charge 5 in full (4 pages) |
20 April 2017 | Satisfaction of charge 5 in full (4 pages) |
20 April 2017 | Satisfaction of charge 13 in full (4 pages) |
20 April 2017 | Satisfaction of charge 14 in full (4 pages) |
20 April 2017 | Satisfaction of charge 2 in full (4 pages) |
20 April 2017 | Satisfaction of charge 7 in full (4 pages) |
20 April 2017 | Satisfaction of charge 13 in full (4 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 January 2017 | Registration of charge 018511310021, created on 22 December 2016 (5 pages) |
10 January 2017 | Registration of charge 018511310021, created on 22 December 2016 (5 pages) |
5 January 2017 | Satisfaction of charge 16 in full (1 page) |
5 January 2017 | Satisfaction of charge 15 in full (1 page) |
5 January 2017 | Satisfaction of charge 16 in full (1 page) |
5 January 2017 | Satisfaction of charge 15 in full (1 page) |
19 December 2016 | Registration of charge 018511310018, created on 8 December 2016 (7 pages) |
19 December 2016 | Registration of charge 018511310017, created on 8 December 2016 (7 pages) |
19 December 2016 | Registration of charge 018511310019, created on 8 December 2016 (7 pages) |
19 December 2016 | Registration of charge 018511310020, created on 8 December 2016 (7 pages) |
19 December 2016 | Registration of charge 018511310020, created on 8 December 2016 (7 pages) |
19 December 2016 | Registration of charge 018511310018, created on 8 December 2016 (7 pages) |
19 December 2016 | Registration of charge 018511310017, created on 8 December 2016 (7 pages) |
19 December 2016 | Registration of charge 018511310019, created on 8 December 2016 (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 August 2016 | Satisfaction of charge 12 in full (1 page) |
17 August 2016 | Satisfaction of charge 9 in full (2 pages) |
17 August 2016 | Satisfaction of charge 11 in full (2 pages) |
17 August 2016 | Satisfaction of charge 11 in full (2 pages) |
17 August 2016 | Satisfaction of charge 12 in full (1 page) |
17 August 2016 | Satisfaction of charge 9 in full (2 pages) |
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Full accounts made up to 30 June 2012 (9 pages) |
6 November 2012 | Full accounts made up to 30 June 2012 (9 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Full accounts made up to 30 June 2011 (9 pages) |
28 February 2012 | Full accounts made up to 30 June 2011 (9 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Full accounts made up to 30 June 2010 (8 pages) |
2 March 2011 | Full accounts made up to 30 June 2010 (8 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (8 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 July 2008 | Ad 14/07/08\gbp si 33@1=33\gbp ic 100/133\ (2 pages) |
25 July 2008 | Ad 14/07/08\gbp si 33@1=33\gbp ic 100/133\ (2 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
6 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
10 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
10 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
25 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
25 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
22 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
22 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
9 January 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
9 January 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 121 burnt oak broadway edgware middlesex HA8 5EN (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 121 burnt oak broadway edgware middlesex HA8 5EN (1 page) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
11 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
11 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
13 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
27 September 1984 | Incorporation (12 pages) |
27 September 1984 | Incorporation (12 pages) |