Company NameHT Drinks Ltd
Company StatusActive
Company Number01913634
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)
Previous NamesHothi Cash & Carry Limited and HT & Co (Drinks) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Prakash Thakrar
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(13 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-37 Park Royal Road
Park Royal
London
NW10 7LQ
Director NameMr Sanjay Thakrar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(20 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-37 Park Royal Road
Park Royal
London
NW10 7LQ
Secretary NameMr Prakash Thakrar
NationalityBritish
StatusCurrent
Appointed06 January 2006(20 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-37 Park Royal Road
Park Royal
London
NW10 7LQ
Director NameMr Sagar Thakrar
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address31-37 Park Royal Road
Park Royal
London
NW10 7LQ
Director NameMr Dhian Singh Hothi
Date of BirthMay 1942 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 1998)
RoleBuilder
Country of ResidenceEngland
Correspondence Address54 Langley Road
Slough
Berkshire
SL3 7AD
Director NameMr Gurdip Singh Hothi
Date of BirthApril 1941 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 February 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House
Church Road
Iver
Buckinghamshire
SL0 0RA
Director NameJoginder Singh Hothi
Date of BirthMarch 1939 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 December 1998)
RoleBuilder
Country of ResidenceEngland
Correspondence Address54 Langley Road
Slough
Berkshire
SL3 7AD
Secretary NameMrs Gurmej Kaur Hothi
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 1998)
RoleCompany Director
Correspondence Address10 Stoke Poges Lane
Slough
Berkshire
SL1 3PQ
Director NameMr Harish Gaglani
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(13 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LL
Secretary NameMr Prakash Thakrar
NationalityBritish
StatusResigned
Appointed14 December 1998(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lawson Gardens
Pinner
Middlesex
HA5 2EB
Secretary NameMr Sanjay Thakrar
NationalityBritish
StatusResigned
Appointed03 October 2005(20 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lawson Gardens
Pinner
Middlesex
HA5 2EB
Director NameMr Bharat Kumar Hirji Thakrar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(22 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lawson Gardens
Pinner
Middlesex
HA5 2EB
Director NameMr Harshil Bhailal Vithlani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(23 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address31-37 Park Royal Road
Park Royal
London
NW10 7LQ

Contact

Websitehothi.com

Location

Registered Address31-37 Park Royal Road
Park Royal
London
NW10 7LQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Everwine LTD
100.00%
Ordinary

Financials

Year2014
Turnover£154,976,000
Gross Profit£9,007,000
Net Worth£15,410,000
Cash£3,579,000
Current Liabilities£36,187,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

20 December 2007Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2023Delivered on: 23 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 November 2022Delivered 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 2022Delivered on: 5 December 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 November 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 2 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
23 June 2021Delivered on: 28 June 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 October 2020Delivered 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 2016Delivered on: 13 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 November 2014Delivered 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 2014Delivered on: 21 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 November 2011Delivered 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 2008Delivered 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 1998Delivered 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 1998Delivered 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 1992Delivered 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 2016Delivered 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 1985Delivered 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

Filing History

2 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
22 December 2023Full accounts made up to 31 March 2023 (35 pages)
23 February 2023Registration of charge 019136340024, created on 21 February 2023 (13 pages)
12 January 2023Satisfaction of charge 6 in full (1 page)
12 January 2023Satisfaction of charge 9 in full (1 page)
12 January 2023Satisfaction of charge 019136340017 in full (1 page)
12 January 2023Satisfaction of charge 7 in full (1 page)
12 January 2023Satisfaction of charge 019136340014 in full (1 page)
12 January 2023Satisfaction of charge 019136340012 in full (1 page)
12 January 2023Satisfaction of charge 019136340013 in full (1 page)
12 January 2023Satisfaction of charge 5 in full (1 page)
12 January 2023Satisfaction of charge 019136340016 in full (1 page)
12 January 2023Satisfaction of charge 10 in full (1 page)
12 January 2023Satisfaction of charge 8 in full (1 page)
30 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (30 pages)
7 December 2022Registration of charge 019136340023, created on 25 November 2022 (16 pages)
5 December 2022Registration of charge 019136340022, created on 14 November 2022 (15 pages)
2 December 2022Registration of charge 019136340018, created on 25 November 2022 (16 pages)
2 December 2022Registration of charge 019136340021, created on 25 November 2022 (5 pages)
2 December 2022Registration of charge 019136340020, created on 25 November 2022 (5 pages)
2 December 2022Registration of charge 019136340019, created on 25 November 2022 (5 pages)
24 November 2022All of the property or undertaking has been released from charge 10 (2 pages)
24 November 2022All of the property or undertaking has been released from charge 019136340014 (1 page)
24 November 2022All of the property or undertaking has been released from charge 9 (1 page)
24 November 2022All of the property or undertaking has been released from charge 6 (1 page)
24 November 2022All of the property or undertaking has been released from charge 8 (1 page)
24 November 2022All of the property or undertaking has been released from charge 7 (1 page)
24 November 2022All of the property or undertaking has been released from charge 5 (2 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 March 2021 (30 pages)
28 June 2021Registration of charge 019136340017, created on 23 June 2021 (82 pages)
26 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
7 December 2020Full accounts made up to 31 March 2020 (28 pages)
14 October 2020Registration of charge 019136340016, created on 12 October 2020 (26 pages)
10 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (25 pages)
13 February 2019Full accounts made up to 31 March 2018 (26 pages)
7 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
21 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
(3 pages)
20 December 2018Change of details for Everwine Limited as a person with significant control on 10 December 2018 (2 pages)
1 November 2018Appointment of Mr Sagar Thakrar as a director on 30 October 2018 (2 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 November 2017Full accounts made up to 31 March 2017 (24 pages)
28 November 2017Full accounts made up to 31 March 2017 (24 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
26 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
23 September 2016Satisfaction of charge 11 in full (1 page)
23 September 2016Satisfaction of charge 11 in full (1 page)
12 July 2016Satisfaction of charge 019136340015 in full (1 page)
12 July 2016Satisfaction of charge 019136340015 in full (1 page)
5 July 2016Full accounts made up to 30 September 2015 (21 pages)
5 July 2016Full accounts made up to 30 September 2015 (21 pages)
29 June 2016Registration of charge 019136340015, created on 28 June 2016 (23 pages)
29 June 2016Registration of charge 019136340015, created on 28 June 2016 (23 pages)
13 April 2016Registration of charge 019136340014, created on 7 April 2016 (29 pages)
13 April 2016Registration of charge 019136340014, created on 7 April 2016 (29 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000,000
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000,000
(4 pages)
25 November 2015Second filing of TM01 previously delivered to Companies House (4 pages)
25 November 2015Second filing of TM01 previously delivered to Companies House (4 pages)
26 October 2015Termination of appointment of Harshil Bhailal Vithlani as a director on 1 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 25/11/2015
(2 pages)
26 October 2015Termination of appointment of Harshil Bhailal Vithlani as a director on 1 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 25/11/2015
(2 pages)
26 October 2015Termination of appointment of Harshil Bhailal Vithlani as a director on 1 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 25/11/2015
(2 pages)
6 July 2015Full accounts made up to 30 September 2014 (21 pages)
6 July 2015Full accounts made up to 30 September 2014 (21 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000,000
(4 pages)
21 November 2014Registration of charge 019136340012, created on 17 November 2014 (53 pages)
21 November 2014Registration of charge 019136340012, created on 17 November 2014 (53 pages)
21 November 2014Registration of charge 019136340013, created on 17 November 2014 (11 pages)
21 November 2014Registration of charge 019136340013, created on 17 November 2014 (11 pages)
7 July 2014Full accounts made up to 30 September 2013 (22 pages)
7 July 2014Full accounts made up to 30 September 2013 (22 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000,000
(4 pages)
5 July 2013Full accounts made up to 30 September 2012 (21 pages)
5 July 2013Full accounts made up to 30 September 2012 (21 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 30 September 2011 (21 pages)
3 July 2012Full accounts made up to 30 September 2011 (21 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 July 2011Full accounts made up to 30 September 2010 (24 pages)
1 July 2011Full accounts made up to 30 September 2010 (24 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Harshil Bhailal Vithlani on 1 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Harshil Bhailal Vithlani on 1 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Sanjay Thakrar on 1 October 2010 (2 pages)
4 October 2010Secretary's details changed for Prakash Thakrar on 17 June 2010 (1 page)
4 October 2010Director's details changed for Mr Sanjay Thakrar on 1 October 2010 (2 pages)
4 October 2010Secretary's details changed for Prakash Thakrar on 17 June 2010 (1 page)
4 October 2010Director's details changed for Prakash Thakrar on 17 June 2010 (2 pages)
4 October 2010Director's details changed for Prakash Thakrar on 17 June 2010 (2 pages)
4 October 2010Director's details changed for Mr Harshil Bhailal Vithlani on 1 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Sanjay Thakrar on 1 October 2010 (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (24 pages)
2 July 2010Full accounts made up to 30 September 2009 (24 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Harshil Bhailal Vithlani on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Harshil Bhailal Vithlani on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Harshil Bhailal Vithlani on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Harshil Bhailal Vithlani on 1 May 2009 (2 pages)
25 January 2010Director's details changed for Mr Harshil Bhailal Vithlani on 1 May 2009 (2 pages)
25 January 2010Director's details changed for Mr Harshil Bhailal Vithlani on 1 May 2009 (2 pages)
6 October 2009Termination of appointment of Harish Gaglani as a director (1 page)
6 October 2009Termination of appointment of Harish Gaglani as a director (1 page)
7 July 2009Director's change of particulars / harshil vithlani / 07/07/2009 (1 page)
7 July 2009Director's change of particulars / harshil vithlani / 07/07/2009 (1 page)
11 May 2009Director appointed mr harshil bhailal vithlani (1 page)
11 May 2009Director appointed mr harshil bhailal vithlani (1 page)
7 May 2009Full accounts made up to 30 September 2008 (23 pages)
7 May 2009Full accounts made up to 30 September 2008 (23 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 10 (10 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 10 (10 pages)
19 March 2008Full accounts made up to 30 September 2007 (23 pages)
19 March 2008Full accounts made up to 30 September 2007 (23 pages)
13 February 2008Return made up to 31/12/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2008Return made up to 31/12/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2007Full accounts made up to 30 September 2006 (24 pages)
2 July 2007Full accounts made up to 30 September 2006 (24 pages)
31 May 2007Registered office changed on 31/05/07 from: 35-37 park royal road london NW10 7LQ (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 35-37 park royal road london NW10 7LQ (2 pages)
14 May 2007Company name changed hothi cash & carry LIMITED\certificate issued on 14/05/07 (2 pages)
14 May 2007Company name changed hothi cash & carry LIMITED\certificate issued on 14/05/07 (2 pages)
1 April 2007Return made up to 31/12/06; full list of members (7 pages)
1 April 2007Return made up to 31/12/06; full list of members (7 pages)
2 June 2006Full accounts made up to 30 September 2005 (22 pages)
2 June 2006Full accounts made up to 30 September 2005 (22 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006New director appointed (1 page)
13 January 2006New secretary appointed (1 page)
13 January 2006New director appointed (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (1 page)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
24 March 2005Full accounts made up to 30 September 2004 (22 pages)
24 March 2005Full accounts made up to 30 September 2004 (22 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 June 2004Full accounts made up to 30 September 2003 (22 pages)
3 June 2004Full accounts made up to 30 September 2003 (22 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Full accounts made up to 30 September 2002 (22 pages)
28 March 2003Full accounts made up to 30 September 2002 (22 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
1 August 2002Full accounts made up to 30 September 2001 (21 pages)
1 August 2002Full accounts made up to 30 September 2001 (21 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
2 August 2001Full accounts made up to 30 September 2000 (16 pages)
2 August 2001Full accounts made up to 30 September 2000 (16 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(8 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(8 pages)
7 June 2000Full accounts made up to 30 September 1999 (17 pages)
7 June 2000Full accounts made up to 30 September 1999 (17 pages)
16 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 June 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
18 May 1999Return made up to 31/12/98; change of members (6 pages)
18 May 1999Return made up to 31/12/98; change of members (6 pages)
6 April 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
6 April 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
18 January 1999Ad 05/01/99--------- £ si 989200@1=989200 £ ic 10800/1000000 (2 pages)
18 January 1999Ad 05/01/99--------- £ si 989200@1=989200 £ ic 10800/1000000 (2 pages)
14 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1999£ nc 20600/1000000 31/12/98 (1 page)
14 January 1999£ nc 20600/1000000 31/12/98 (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Director resigned (1 page)
18 December 1998New secretary appointed;new director appointed (2 pages)
18 December 1998Registered office changed on 18/12/98 from: 12 stoke pdges lane slough berks SL1 3PQ (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New secretary appointed;new director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Registered office changed on 18/12/98 from: 12 stoke pdges lane slough berks SL1 3PQ (1 page)
17 December 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Return made up to 31/12/97; full list of members (8 pages)
17 December 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Return made up to 31/12/97; full list of members (8 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 June 1997Return made up to 31/12/96; no change of members (4 pages)
26 June 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 March 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
5 March 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
10 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
11 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 1990Accounts made up to 31 March 1988 (5 pages)
6 October 1990Accounts made up to 31 March 1988 (5 pages)
15 May 1985Incorporation (15 pages)
15 May 1985Incorporation (15 pages)