London
N12 0HU
Secretary Name | Mr Hari Lalji Varsani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chislehurst Avenue London N12 0HU |
Telephone | 020 83464676 |
---|---|
Telephone region | London |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
52 at £1 | Mr Lalji Vishram Varsani 52.00% Ordinary |
---|---|
33 at £1 | Mr Hari Lalji Varsani 33.00% Ordinary |
15 at £1 | Mr Binal Varsani 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,997 |
Cash | £24,724 |
Current Liabilities | £77,012 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
21 November 2000 | Delivered on: 4 December 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 station approach flats 1 to 6 station close woodside park london t/n ngl 599616. 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 |
---|---|
8 June 1995 | Delivered on: 28 June 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 180 regents park road l/b of barnet t/no MX326570 and the proceeds of sale thereof and A. 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 |
17 May 1995 | Delivered on: 23 May 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 |
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
28 September 2018 | Liquidators' statement of receipts and payments to 26 July 2018 (26 pages) |
17 October 2017 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 17 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 17 October 2017 (2 pages) |
11 August 2017 | Registered office address changed from Albermarle House 1 Albemarle Street London W1S 4HA to Albemarle House 1 Albemarle Street London W1S 4HA on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from Albermarle House 1 Albemarle Street London W1S 4HA to Albemarle House 1 Albemarle Street London W1S 4HA on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 17 Lancaster House Park Lane Stanmore HA7 3HD England to Albermarle House 1 Albemarle Street London W1S 4HA on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 17 Lancaster House Park Lane Stanmore HA7 3HD England to Albermarle House 1 Albemarle Street London W1S 4HA on 11 August 2017 (2 pages) |
10 August 2017 | Statement of affairs (6 pages) |
10 August 2017 | Statement of affairs (6 pages) |
8 August 2017 | Appointment of a voluntary liquidator (1 page) |
8 August 2017 | Appointment of a voluntary liquidator (1 page) |
8 August 2017 | Resolutions
|
8 August 2017 | Resolutions
|
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 December 2016 | Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 31 December 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 December 2016 | Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 31 December 2016 (1 page) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 3 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Registered office address changed from 34 Seymour Street London W1H 7JE on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from 34 Seymour Street London W1H 7JE on 30 December 2011 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Director's details changed for Mr Lalji Vishram Varsani on 31 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Lalji Vishram Varsani on 31 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 April 2010 | Registered office address changed from 34 Seymour Street London W1H 5WD on 26 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 30 March 2010 (14 pages) |
26 April 2010 | Registered office address changed from 34 Seymour Street London W1H 5WD on 26 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 30 March 2010 (14 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
29 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 15 reece mews london SW7 3HE (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 15 reece mews london SW7 3HE (1 page) |
26 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |