Pinner
HA5 4LJ
Secretary Name | Sital Makwana |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2000(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Anselm Road Pinner HA5 4LJ |
Director Name | Mrs Damyanti Nilesh Ruparel |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2017(32 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Argyle Avenue Whitton Hounslow TW3 2LW |
Director Name | Mr Chatan Badiani |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 June 2000) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 64 Norwood Road Southall Middlesex UB2 4DP |
Director Name | Mrs Damyanti Nilesh Ruparel |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 1993) |
Role | Computer Operator |
Country of Residence | United Kingdom |
Correspondence Address | 106 Argyle Avenue Hounslow Middlesex TW3 2LW |
Director Name | Mr Nilesh Ruparel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 17 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 106 Argyle Avenue Hounslow Middlesex TW3 2LW |
Secretary Name | Mrs Damyanti Nilesh Ruparel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Argyle Avenue Hounslow Middlesex TW3 2LW |
Secretary Name | Mr Rahul Wahi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 June 2000) |
Role | Company Director |
Correspondence Address | 30 College Close Grays Essex RM17 5UP |
Director Name | Mr Karna Nilesh Ruparel |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Argyle Avenue Whitton Hounslow TW3 2LW |
Telephone | 020 85776725 |
---|---|
Telephone region | London |
Registered Address | 7-8 Ritz Parade Western Avenue London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
9.5k at £1 | Nilesh Ruparel 95.00% Ordinary |
---|---|
500 at £1 | Sital Makwana 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,796 |
Cash | £33,792 |
Current Liabilities | £86,458 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
16 April 2012 | Delivered on: 25 April 2012 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 6 balmain court lampton road hounslow middlesex. Outstanding |
---|---|
8 December 2005 | Delivered on: 13 December 2005 Persons entitled: Mortgage Trust Limited Classification: Mortgage Secured details: £137,214.00 due or to become due from the company to. Particulars: Apartment 13 the danube river city city road east knott mill manchester. Outstanding |
10 October 2003 | Delivered on: 11 October 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property k/a 11 bishops court storeton road oxton wirral CH43 5XG. Outstanding |
8 October 2003 | Delivered on: 9 October 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The leasehold property known as 6 balmain court london road hounslow middlesex TW3 4EJ. Outstanding |
28 February 2001 | Delivered on: 10 March 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10046356 and earmarked or designated by reference to the company. Outstanding |
28 February 2001 | Delivered on: 10 March 2001 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 |
24 May 2001 | Delivered on: 31 May 2001 Satisfied on: 18 December 2003 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: The l/h property k/a 6 balmain court lampton road hounslow middlesex in the london borough of hounslow t/n NGL163967. 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. Fully Satisfied |
16 May 2000 | Delivered on: 1 June 2000 Satisfied on: 3 October 2001 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: L/H property k/a 6 balmain court hounslow middlesex t/no: NGL163967. Fully Satisfied |
20 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 October 2019 | Change of details for Mrs Sital Makwana as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Sital Makwana on 16 October 2019 (2 pages) |
16 October 2019 | Secretary's details changed for Sital Makwana on 16 October 2019 (1 page) |
13 June 2019 | Termination of appointment of Nilesh Ruparel as a director on 17 June 2018 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
28 March 2019 | Cessation of Nilesh Ruparel as a person with significant control on 28 March 2019 (1 page) |
28 March 2019 | Notification of Sital Makwana as a person with significant control on 28 March 2019 (2 pages) |
12 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 September 2017 | Notification of Damyanti Nilesh Ruparel as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Damyanti Nilesh Ruparel as a person with significant control on 6 April 2016 (2 pages) |
13 April 2017 | Appointment of Mr Karna Nilesh Ruparel as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Mrs Damyanti Nilesh Ruparel as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Karna Nilesh Ruparel as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Mrs Damyanti Nilesh Ruparel as a director on 13 April 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 October 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page) |
19 October 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Director's details changed for Mr Nilesh Ruparel on 1 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr Nilesh Ruparel on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Sital Makwana on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Sital Makwana on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Sital Makwana on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nilesh Ruparel on 1 August 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Return made up to 28/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 28/08/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
21 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
12 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Memorandum and Articles of Association (11 pages) |
25 June 2004 | Memorandum and Articles of Association (11 pages) |
25 June 2004 | £ nc 100/10000 04/03/04 (1 page) |
25 June 2004 | Resolutions
|
25 June 2004 | £ nc 100/10000 04/03/04 (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
9 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 November 2002 | Return made up to 28/08/02; full list of members (7 pages) |
16 November 2002 | Return made up to 28/08/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
28 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | Return made up to 28/08/00; full list of members
|
30 January 2001 | Return made up to 28/08/00; full list of members
|
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Memorandum and Articles of Association (11 pages) |
21 December 1999 | Memorandum and Articles of Association (11 pages) |
17 December 1999 | Company name changed simba enterprises (holdings) lim ited\certificate issued on 20/12/99 (2 pages) |
17 December 1999 | Company name changed simba enterprises (holdings) lim ited\certificate issued on 20/12/99 (2 pages) |
1 October 1999 | Return made up to 28/08/99; full list of members (6 pages) |
1 October 1999 | Return made up to 28/08/99; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 September 1998 | Return made up to 28/08/98; no change of members (5 pages) |
18 September 1998 | Return made up to 28/08/98; no change of members (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
22 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
21 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 October 1996 | Return made up to 28/08/96; full list of members
|
30 October 1996 | Return made up to 28/08/96; full list of members
|
2 October 1995 | Return made up to 28/08/95; full list of members (8 pages) |
2 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 October 1995 | Return made up to 28/08/95; full list of members (8 pages) |
2 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |