Harrow On The Hill
Middlesex
HA2 0HY
Secretary Name | Mr Vijay Mansukhlal Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2006(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Bina Kishinani |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 11 Circus Lodge London NW8 9JL |
Director Name | Mr Vijay Mansukhlal Shah |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Green Street London W1K 7AZ |
Secretary Name | Bina Kishinani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | 122 Loudoun Road London NW8 0ND |
Secretary Name | Alagaratnam Jenny Santeekaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | 43 Eastcote Road Harrow Middlesex HA2 8LQ |
Registered Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | B.r. Kishinani 25.00% Ordinary |
---|---|
25 at £1 | Mr Kaushik Mansukhlal Shah 25.00% Ordinary |
25 at £1 | Mr Vijay Mansukhlal Shah 25.00% Ordinary |
25 at £1 | Mrs R.a. Parekh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £861,579 |
Cash | £8,280 |
Current Liabilities | £264,759 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
18 June 2018 | Delivered on: 20 June 2018 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: 36 croxley road, london, W9 3HL as comprised within the title number LN162926. Outstanding |
---|---|
10 November 1999 | Delivered on: 23 November 1999 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises k/a 36 croxley road london W9 3HL t/n ln 162926 together with all shares rights benefits floating charge all stock goods moveable plant machinery implements utensils furniture and equipment the goodwill and the benefit of all guarantees. See the mortgage charge document for full details. Outstanding |
22 June 1989 | Delivered on: 29 June 1989 Persons entitled: Bank of India. Classification: Legal charge Secured details: All monies due or to become due from the company and/or clerkdine limited to the chargee on any account whatsoever. Particulars: F/H. property k/a 11, amwell end, ware, hertfordshire t/n md 173468 together with all plant and machinery and the goodwill of and any licences relating to any business. Outstanding |
10 July 1989 | Delivered on: 13 July 1989 Satisfied on: 11 November 1999 Persons entitled: Bank of India Classification: General letter of hypothecation. Secured details: All monies due or to become due from the company to the chargee. Particulars: All bills & documents which the company may from time to time land to the bank of india for purchase or discount or against which bank of india may ma ke advances of the goods thereby represented & the proceeds thereof. Fully Satisfied |
22 June 1989 | Delivered on: 29 June 1989 Satisfied on: 11 November 1999 Persons entitled: Bank of India. Classification: Legal charge Secured details: All monies due or to become due from the company and/or mahendra patel a nd/or clerkdine limited to the chargee on any account whatsoever. Particulars: F/H property k/a 36, croxley road, paddington. London t/n ln 162926 together with all plant and machinery and the goodwill of and any licences relating to any business. Fully Satisfied |
6 August 2020 | Director's details changed for Mr Kaushik Shah on 6 August 2020 (2 pages) |
---|---|
4 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 June 2018 | Registration of charge 019097970005, created on 18 June 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
5 June 2018 | Secretary's details changed for Mr Vijay Mansukhlal Shah on 15 May 2018 (1 page) |
5 June 2018 | Director's details changed for Mr Kaushik Mansukhlal Shah on 15 May 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2010 | Director's details changed for Kaushik Mansukhlal Shah on 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Kaushik Mansukhlal Shah on 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
21 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
4 March 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
8 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
13 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
13 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
10 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
10 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
30 December 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
22 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
22 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 60 high street harrow on the hill harrow middlesex HA1 3LL (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 60 high street harrow on the hill harrow middlesex HA1 3LL (1 page) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
5 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
2 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
5 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
5 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
6 August 1998 | Full accounts made up to 31 July 1997 (10 pages) |
6 August 1998 | Full accounts made up to 31 July 1997 (10 pages) |
14 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
14 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 31 July 1996 (12 pages) |
4 December 1997 | Full accounts made up to 31 July 1996 (12 pages) |
8 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 July 1995 (12 pages) |
4 September 1996 | Full accounts made up to 31 July 1995 (12 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members
|
8 May 1996 | Return made up to 30/04/96; full list of members
|
6 June 1995 | Full accounts made up to 31 July 1994 (12 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (12 pages) |
26 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |
26 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |