Park Royal
London
NW10 7LQ
Director Name | Mr Sanjay Thakrar |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2006(20 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-37 Park Royal Road Park Royal London NW10 7LQ |
Secretary Name | Mr Prakash Thakrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2006(20 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-37 Park Royal Road Park Royal London NW10 7LQ |
Director Name | Mr Sagar Thakrar |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 31-37 Park Royal Road Park Royal London NW10 7LQ |
Director Name | Mr Dhian Singh Hothi |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 1998) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 54 Langley Road Slough Berkshire SL3 7AD |
Director Name | Mr Gurdip Singh Hothi |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 February 2002) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Church Road Iver Buckinghamshire SL0 0RA |
Director Name | Joginder Singh Hothi |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 December 1998) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 54 Langley Road Slough Berkshire SL3 7AD |
Secretary Name | Mrs Gurmej Kaur Hothi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 10 Stoke Poges Lane Slough Berkshire SL1 3PQ |
Director Name | Mr Harish Gaglani |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Edgwarebury Gardens Edgware Middlesex HA8 8LL |
Secretary Name | Mr Prakash Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lawson Gardens Pinner Middlesex HA5 2EB |
Secretary Name | Mr Sanjay Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(20 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lawson Gardens Pinner Middlesex HA5 2EB |
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(22 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lawson Gardens Pinner Middlesex HA5 2EB |
Director Name | Mr Harshil Bhailal Vithlani |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 31-37 Park Royal Road Park Royal London NW10 7LQ |
Website | hothi.com |
---|
Registered Address | 31-37 Park Royal Road Park Royal London NW10 7LQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Everwine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £154,976,000 |
Gross Profit | £9,007,000 |
Net Worth | £15,410,000 |
Cash | £3,579,000 |
Current Liabilities | £36,187,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
20 December 2007 | Delivered on: 21 December 2007 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: 50 gorst road park royal london. Outstanding |
---|---|
30 September 2005 | Delivered on: 5 October 2005 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: F/H property k/a 46 gorst road, london. Outstanding |
7 April 2003 | Delivered on: 8 April 2003 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: The f/h property k/a 31 and 33 park royal road london t/n NGL460654. Outstanding |
19 March 2002 | Delivered on: 22 March 2002 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: Freehold property known as 35-37 park royal road and 55, 57 and 59 standard road, acton, london, NW10 7LQ. Outstanding |
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: Barclays Bank PLC Classification: Fixed charge by client on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts 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: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts. Outstanding |
21 February 2023 | Delivered on: 23 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
25 November 2022 | Delivered on: 7 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
14 November 2022 | Delivered on: 5 December 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
25 November 2022 | Delivered on: 2 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold property known as 31-37 park royal road, park road, london, NW10 7LQ and 46 and 50 gorst road, london, NW10 6LD and 55, 57 and 59 standard road, london, NW10 6HA with land registry title number AGL330091. Outstanding |
25 November 2022 | Delivered on: 2 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold properties known as 47 macdonald street highgate, birmingham, B5 6TG and 134 charles henry street, digbeth, birmingham, B12 0SJ and land at macdonald street birmingham, land registry title numbers: WK86922, WM724410, WM961214. Outstanding |
25 November 2022 | Delivered on: 2 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as 48 gorst road london, NW10 6LD and title number AGL372717. Outstanding |
25 November 2022 | Delivered on: 2 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
23 June 2021 | Delivered on: 28 June 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 October 2020 | Delivered on: 14 October 2020 Persons entitled: The Trustees of Hothi Pension Scheme Classification: A registered charge Particulars: The freehold property at 134 charles henry street, digbeth, birmingham B12 0SJ as the same is registered at the land registry under title number WM724410.. The freehold property at 47 macdonald street, highgate, birmingham B5 6TG as the same is registered at the land registry under title number WK86922.. The freehold land situated on the south side of macdonald street, birmingham as the same is registered at the land registry under title number WM961214. Outstanding |
7 April 2016 | Delivered on: 13 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 November 2014 | Delivered on: 21 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 853 london road grays t/no.EX338533. Outstanding |
17 November 2014 | Delivered on: 21 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 November 2011 | Delivered on: 6 December 2011 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: F/H 853 london road grays west thurrock t/no EX338533. Outstanding |
23 May 2008 | Delivered on: 30 May 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 1998 | Delivered on: 31 December 1998 Satisfied on: 22 March 2002 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. Fully Satisfied |
21 December 1998 | Delivered on: 31 December 1998 Satisfied on: 22 March 2002 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 35/37 park royal road park royal london and 55,57 and 59 standard road acton london t/no: AGL65443. 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 |
25 June 1992 | Delivered on: 2 July 1992 Satisfied on: 17 December 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M382C. 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 |
28 June 2016 | Delivered on: 29 June 2016 Satisfied on: 12 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
25 November 1985 | Delivered on: 2 December 1985 Satisfied on: 17 December 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
2 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Full accounts made up to 31 March 2023 (35 pages) |
23 February 2023 | Registration of charge 019136340024, created on 21 February 2023 (13 pages) |
12 January 2023 | Satisfaction of charge 6 in full (1 page) |
12 January 2023 | Satisfaction of charge 9 in full (1 page) |
12 January 2023 | Satisfaction of charge 019136340017 in full (1 page) |
12 January 2023 | Satisfaction of charge 7 in full (1 page) |
12 January 2023 | Satisfaction of charge 019136340014 in full (1 page) |
12 January 2023 | Satisfaction of charge 019136340012 in full (1 page) |
12 January 2023 | Satisfaction of charge 019136340013 in full (1 page) |
12 January 2023 | Satisfaction of charge 5 in full (1 page) |
12 January 2023 | Satisfaction of charge 019136340016 in full (1 page) |
12 January 2023 | Satisfaction of charge 10 in full (1 page) |
12 January 2023 | Satisfaction of charge 8 in full (1 page) |
30 December 2022 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (30 pages) |
7 December 2022 | Registration of charge 019136340023, created on 25 November 2022 (16 pages) |
5 December 2022 | Registration of charge 019136340022, created on 14 November 2022 (15 pages) |
2 December 2022 | Registration of charge 019136340018, created on 25 November 2022 (16 pages) |
2 December 2022 | Registration of charge 019136340021, created on 25 November 2022 (5 pages) |
2 December 2022 | Registration of charge 019136340020, created on 25 November 2022 (5 pages) |
2 December 2022 | Registration of charge 019136340019, created on 25 November 2022 (5 pages) |
24 November 2022 | All of the property or undertaking has been released from charge 10 (2 pages) |
24 November 2022 | All of the property or undertaking has been released from charge 019136340014 (1 page) |
24 November 2022 | All of the property or undertaking has been released from charge 9 (1 page) |
24 November 2022 | All of the property or undertaking has been released from charge 6 (1 page) |
24 November 2022 | All of the property or undertaking has been released from charge 8 (1 page) |
24 November 2022 | All of the property or undertaking has been released from charge 7 (1 page) |
24 November 2022 | All of the property or undertaking has been released from charge 5 (2 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 March 2021 (30 pages) |
28 June 2021 | Registration of charge 019136340017, created on 23 June 2021 (82 pages) |
26 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 March 2020 (28 pages) |
14 October 2020 | Registration of charge 019136340016, created on 12 October 2020 (26 pages) |
10 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
13 February 2019 | Full accounts made up to 31 March 2018 (26 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
21 December 2018 | Resolutions
|
20 December 2018 | Change of details for Everwine Limited as a person with significant control on 10 December 2018 (2 pages) |
1 November 2018 | Appointment of Mr Sagar Thakrar as a director on 30 October 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
26 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
23 September 2016 | Satisfaction of charge 11 in full (1 page) |
23 September 2016 | Satisfaction of charge 11 in full (1 page) |
12 July 2016 | Satisfaction of charge 019136340015 in full (1 page) |
12 July 2016 | Satisfaction of charge 019136340015 in full (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
29 June 2016 | Registration of charge 019136340015, created on 28 June 2016 (23 pages) |
29 June 2016 | Registration of charge 019136340015, created on 28 June 2016 (23 pages) |
13 April 2016 | Registration of charge 019136340014, created on 7 April 2016 (29 pages) |
13 April 2016 | Registration of charge 019136340014, created on 7 April 2016 (29 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 November 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
25 November 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
26 October 2015 | Termination of appointment of Harshil Bhailal Vithlani as a director on 1 October 2015
|
26 October 2015 | Termination of appointment of Harshil Bhailal Vithlani as a director on 1 October 2015
|
26 October 2015 | Termination of appointment of Harshil Bhailal Vithlani as a director on 1 October 2015
|
6 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 November 2014 | Registration of charge 019136340012, created on 17 November 2014 (53 pages) |
21 November 2014 | Registration of charge 019136340012, created on 17 November 2014 (53 pages) |
21 November 2014 | Registration of charge 019136340013, created on 17 November 2014 (11 pages) |
21 November 2014 | Registration of charge 019136340013, created on 17 November 2014 (11 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
5 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (24 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (24 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Harshil Bhailal Vithlani on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Harshil Bhailal Vithlani on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Sanjay Thakrar on 1 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Prakash Thakrar on 17 June 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Sanjay Thakrar on 1 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Prakash Thakrar on 17 June 2010 (1 page) |
4 October 2010 | Director's details changed for Prakash Thakrar on 17 June 2010 (2 pages) |
4 October 2010 | Director's details changed for Prakash Thakrar on 17 June 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Harshil Bhailal Vithlani on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Sanjay Thakrar on 1 October 2010 (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (24 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (24 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Harshil Bhailal Vithlani on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Harshil Bhailal Vithlani on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Harshil Bhailal Vithlani on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Harshil Bhailal Vithlani on 1 May 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Harshil Bhailal Vithlani on 1 May 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Harshil Bhailal Vithlani on 1 May 2009 (2 pages) |
6 October 2009 | Termination of appointment of Harish Gaglani as a director (1 page) |
6 October 2009 | Termination of appointment of Harish Gaglani as a director (1 page) |
7 July 2009 | Director's change of particulars / harshil vithlani / 07/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / harshil vithlani / 07/07/2009 (1 page) |
11 May 2009 | Director appointed mr harshil bhailal vithlani (1 page) |
11 May 2009 | Director appointed mr harshil bhailal vithlani (1 page) |
7 May 2009 | Full accounts made up to 30 September 2008 (23 pages) |
7 May 2009 | Full accounts made up to 30 September 2008 (23 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (23 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (23 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members; amend
|
13 February 2008 | Return made up to 31/12/07; full list of members; amend
|
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | New director appointed (3 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
2 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
2 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 35-37 park royal road london NW10 7LQ (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 35-37 park royal road london NW10 7LQ (2 pages) |
14 May 2007 | Company name changed hothi cash & carry LIMITED\certificate issued on 14/05/07 (2 pages) |
14 May 2007 | Company name changed hothi cash & carry LIMITED\certificate issued on 14/05/07 (2 pages) |
1 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 June 2006 | Full accounts made up to 30 September 2005 (22 pages) |
2 June 2006 | Full accounts made up to 30 September 2005 (22 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Full accounts made up to 30 September 2004 (22 pages) |
24 March 2005 | Full accounts made up to 30 September 2004 (22 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 30 September 2003 (22 pages) |
3 June 2004 | Full accounts made up to 30 September 2003 (22 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Full accounts made up to 30 September 2002 (22 pages) |
28 March 2003 | Full accounts made up to 30 September 2002 (22 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members
|
9 March 2001 | Return made up to 31/12/00; full list of members
|
7 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members
|
16 March 2000 | Return made up to 31/12/99; full list of members
|
16 June 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
16 June 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
18 May 1999 | Return made up to 31/12/98; change of members (6 pages) |
18 May 1999 | Return made up to 31/12/98; change of members (6 pages) |
6 April 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
6 April 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
18 January 1999 | Ad 05/01/99--------- £ si 989200@1=989200 £ ic 10800/1000000 (2 pages) |
18 January 1999 | Ad 05/01/99--------- £ si 989200@1=989200 £ ic 10800/1000000 (2 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Resolutions
|
14 January 1999 | £ nc 20600/1000000 31/12/98 (1 page) |
14 January 1999 | £ nc 20600/1000000 31/12/98 (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Director resigned (1 page) |
18 December 1998 | New secretary appointed;new director appointed (2 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: 12 stoke pdges lane slough berks SL1 3PQ (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New secretary appointed;new director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: 12 stoke pdges lane slough berks SL1 3PQ (1 page) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Return made up to 31/12/97; full list of members (8 pages) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Return made up to 31/12/97; full list of members (8 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
26 June 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 June 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
5 March 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
5 March 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
10 February 1995 | Resolutions
|
10 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
11 February 1994 | Resolutions
|
11 February 1994 | Resolutions
|
17 October 1990 | Resolutions
|
17 October 1990 | Resolutions
|
6 October 1990 | Accounts made up to 31 March 1988 (5 pages) |
6 October 1990 | Accounts made up to 31 March 1988 (5 pages) |
15 May 1985 | Incorporation (15 pages) |
15 May 1985 | Incorporation (15 pages) |