Moor Park
Northwood
Middlesex
HA6 2LE
Director Name | Udayan Bhardwaj |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2000(15 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Astons Road Moor Park Northwood Middlesex HA6 2LE |
Director Name | Pasqual Alles |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 1996) |
Role | Accountant |
Correspondence Address | 1 Elton Avenue Sudbury Town Wembley Middlesex HA0 3EE |
Director Name | Dilip Lalji |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 August 1997) |
Role | Dyeing Technologist |
Correspondence Address | 22 Glenfield Frith Drive Glenfield Leicester LE3 8PQ |
Director Name | Mr Maneesh Sama |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 August 1997) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 10 Knighton Grange Road Leicester LE2 2LE |
Secretary Name | Mr Maneesh Sama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Knighton Grange Road Leicester LE2 2LE |
Secretary Name | Mr Jayesh Ramniklal Kothari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(13 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Coombe Rise Oadby Leicester LE2 5TU |
Director Name | Vivasvan Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2005) |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 1999) |
Correspondence Address | 16-26 Banner Street London EC1Y 8QE |
Registered Address | Rays House North Circular Road London NW10 7XP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,251,740 |
Cash | £226,651 |
Current Liabilities | £4,219,487 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
19 September 2005 | Delivered on: 27 September 2005 Satisfied on: 25 October 2012 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: The property k/a land at belmont industrial estate, durham, county durham together with all buildings trade and other fixtures and fittings fixed plant and machinery, by way of fixed charge all shares rights benefits and advantages at any time, by way of floating charge all the chattels, book and other debts other monetary claims, the goodwill.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 March 1995 | Delivered on: 24 March 1995 Satisfied on: 10 January 2004 Persons entitled: Lombard North Central PLC, Classification: Chattel mortgage Secured details: £81,000 and all other moneys due or to become due from the company to lombard north central PLC under the terms of the deed. Particulars: 3 used scholl model subtilo S14/2302 high temperature dyeing machines,serial numbers ;118564 (1990), 111888 (1988) 111886 (1988). Fully Satisfied |
14 June 1994 | Delivered on: 1 July 1994 Satisfied on: 10 January 2004 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 land and buildings on south side of malabar road leicester t/n LT13046 and/or 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 |
30 April 1991 | Delivered on: 17 May 1991 Satisfied on: 10 January 2004 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 f/h property known as unit 8 merlin works 46 bath lane leicester and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1991 | Delivered on: 17 May 1991 Satisfied on: 10 January 2004 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: Unit 7 merlin works bath lane leicester title number lt 227319 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1991 | Delivered on: 17 May 1991 Satisfied on: 10 January 2004 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: Unit 6 merlin works bath lane, leicester title number lt 227337 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1990 | Delivered on: 4 April 1991 Satisfied on: 10 January 2004 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 |
4 March 1990 | Delivered on: 13 March 1990 Satisfied on: 10 January 2004 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: Units 1-5 merlin works bath lane leicester and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 September 1985 | Delivered on: 26 September 1985 Satisfied on: 3 August 1990 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
10 February 2021 | Delivered on: 17 February 2021 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
2 August 2018 | Delivered on: 7 August 2018 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income. Outstanding |
2 August 2018 | Delivered on: 7 August 2018 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income. Outstanding |
2 August 2018 | Delivered on: 3 August 2018 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Apartment no c-2-03 smithfield square building, former hornsey deopt, haringey. Outstanding |
2 August 2018 | Delivered on: 3 August 2018 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Apartment no f-3-08 smithfield square building, former hornsey depot, haringey, london. Outstanding |
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Jordan International Bank PLC Classification: A registered charge Outstanding |
16 August 2017 | Delivered on: 17 August 2017 Persons entitled: Jordan International Bank PLC Classification: A registered charge Outstanding |
2 November 2020 | Termination of appointment of Jayesh Ramniklal Kothari as a secretary on 17 October 2019 (1 page) |
---|---|
8 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (15 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
22 February 2019 | Amended total exemption full accounts made up to 31 May 2018 (11 pages) |
15 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (15 pages) |
7 August 2018 | Registration of charge 019201480015, created on 2 August 2018 (10 pages) |
7 August 2018 | Registration of charge 019201480014, created on 2 August 2018 (10 pages) |
3 August 2018 | Registration of charge 019201480012, created on 2 August 2018 (26 pages) |
3 August 2018 | Registration of charge 019201480013, created on 2 August 2018 (26 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
4 April 2018 | Registration of charge 019201480011, created on 29 March 2018 (17 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
17 August 2017 | Registration of charge 019201480010, created on 16 August 2017 (17 pages) |
17 August 2017 | Registration of charge 019201480010, created on 16 August 2017 (17 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Vijay Bhardwaj as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Vijay Bhardwaj as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Vijay Bhardwaj as a person with significant control on 6 April 2016 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Registered office address changed from Harrison House Repton Street Leicester LE3 5FE on 15 November 2013 (1 page) |
15 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Registered office address changed from Harrison House Repton Street Leicester LE3 5FE on 15 November 2013 (1 page) |
26 February 2013 | Accounts for a small company made up to 31 May 2012 (11 pages) |
26 February 2013 | Accounts for a small company made up to 31 May 2012 (11 pages) |
2 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
22 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
19 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Vijay Bhushan Bhardwaj on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Udayan Bhardwaj on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Udayan Bhardwaj on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Vijay Bhushan Bhardwaj on 19 November 2009 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
22 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
7 December 2006 | Return made up to 15/10/06; full list of members (3 pages) |
7 December 2006 | Return made up to 15/10/06; full list of members (3 pages) |
15 May 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
15 May 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
4 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
4 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
23 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
30 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
30 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
11 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
25 March 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
25 March 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
16 May 2003 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
16 May 2003 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
3 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
3 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
6 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 31 May 2001 (14 pages) |
1 May 2002 | Full accounts made up to 31 May 2001 (14 pages) |
26 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
26 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
9 November 2001 | Return made up to 15/10/01; full list of members
|
9 November 2001 | Return made up to 15/10/01; full list of members
|
4 June 2001 | Full accounts made up to 31 May 2000 (15 pages) |
4 June 2001 | Full accounts made up to 31 May 2000 (15 pages) |
2 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
2 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
21 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
24 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
24 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
17 August 1999 | Full accounts made up to 31 May 1998 (15 pages) |
17 August 1999 | Full accounts made up to 31 May 1998 (15 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 132 new walk leicester LE1 7JA (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 132 new walk leicester LE1 7JA (1 page) |
23 November 1998 | Return made up to 15/10/98; no change of members (5 pages) |
23 November 1998 | Return made up to 15/10/98; no change of members (5 pages) |
1 September 1998 | Full accounts made up to 31 May 1997 (16 pages) |
1 September 1998 | Full accounts made up to 31 May 1997 (16 pages) |
9 December 1997 | Return made up to 15/10/97; no change of members (6 pages) |
9 December 1997 | Return made up to 15/10/97; no change of members (6 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (2 pages) |
13 May 1997 | Company name changed trucolour dyeing and finishing l imited\certificate issued on 14/05/97 (2 pages) |
13 May 1997 | Company name changed trucolour dyeing and finishing l imited\certificate issued on 14/05/97 (2 pages) |
22 April 1997 | Return made up to 15/10/96; full list of members (10 pages) |
22 April 1997 | Return made up to 15/10/96; full list of members (10 pages) |
26 February 1997 | Full group accounts made up to 31 May 1996 (30 pages) |
26 February 1997 | Full group accounts made up to 31 May 1996 (30 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
2 January 1996 | Full group accounts made up to 31 May 1995 (31 pages) |
2 January 1996 | Full group accounts made up to 31 May 1995 (31 pages) |
21 November 1995 | Return made up to 15/10/95; no change of members (6 pages) |
21 November 1995 | Return made up to 15/10/95; no change of members (6 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |