Company NameLuckshmee Ltd
DirectorsGirishchandra Makanji Modha and Rajendra Makanji Modha
Company StatusActive
Company Number01941722
CategoryPrivate Limited Company
Incorporation Date23 August 1985(38 years, 8 months ago)
Previous NameSupreme Sweets (UK) Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameGirishchandra Makanji Modha
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Charlton Road
Kenton
Harrow
Middlesex
HA3 9HN
Director NameMr Rajendra Makanji Modha
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Gunnersbury Avenue
Gunnersbury Park Acton
London
W3 8LB
Secretary NameMr Rajendra Makanji Modha
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Gunnersbury Avenue
Gunnersbury Park Acton
London
W3 8LB
Director NameMr Mahendra Makanji Modha
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years (resigned 03 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 St Georges Avenue
Kingsbury
London
NW9 0JU

Contact

Websitegmail.com

Location

Registered Address28 St Georges Avenue
Kingsbury
London
NW9 0JU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

1 at £1Mr Girishchandra Makanji Modha
33.33%
Ordinary
1 at £1Mr Mahendrakumar Makanji Modha
33.33%
Ordinary
1 at £1Rajendra Makanji Modha
33.33%
Ordinary

Financials

Year2014
Net Worth£113,644
Cash£7,192
Current Liabilities£494,194

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

19 July 2019Delivered on: 19 July 2019
Persons entitled: Cpf One Limted

Classification: A registered charge
Particulars: Unit 4, woodside end, wembley. NGL801907.
Outstanding
2 February 2005Delivered on: 5 February 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: Nit 4 1A cullen way park royal london.
Outstanding
2 February 2005Delivered on: 5 February 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: Luckshmee house woodside end wembley middlesex.
Outstanding
19 January 2005Delivered on: 26 January 2005
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: 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.
Outstanding
11 February 2002Delivered on: 19 February 2002
Persons entitled: National Westminster 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: Unit 4, 57/61 gorst road, 1/3 cullen way park royal greater london t/no AGL16707.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 2002Delivered on: 19 February 2002
Persons entitled: National Westminster 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.
Outstanding
29 March 2023Delivered on: 31 March 2023
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge or the secured liabilities, the borrower with full title guarantee charges to the lender, by way of fixed and floating charge together with a fixed charge over luckshmee LTD, unit a, woodside end, wembley, HA10 1UR. For more details please refer to the instrument.
Outstanding
31 March 2022Delivered on: 13 April 2022
Persons entitled: Ms Lending Group Limited (Crn 12723324)

Classification: A registered charge
Particulars: Fixed and floating charges covering all the property or undertakings of the company.
Outstanding
31 March 2022Delivered on: 5 April 2022
Persons entitled: Ms Lending Group Limited (Crn 12723324)

Classification: A registered charge
Particulars: The property known as luckshmee limited, unit a, woodside end, wembley, london, HA0 1UR.
Outstanding
23 November 2020Delivered on: 25 November 2020
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: Unit a, woodside end, wembley HA0 1UR as registered at the land registry with title number NGL801907.
Outstanding
23 November 2020Delivered on: 25 November 2020
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Outstanding
19 July 2019Delivered on: 19 July 2019
Persons entitled: Cpf One Limited

Classification: A registered charge
Particulars: Unit 4, woodside end, wembley. NGL801907.
Outstanding
11 February 2002Delivered on: 19 February 2002
Satisfied on: 4 March 2005
Persons entitled: National Westminster 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: Unit 4, woodside end webmley brent t/no NGL801907.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 July 2001Delivered on: 28 July 2001
Satisfied on: 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £202,500 due from the company to the chargee.
Particulars: Block a the old dairy woodside end alperton middlesex.
Fully Satisfied
14 February 1990Delivered on: 27 February 1990
Satisfied on: 27 July 2002
Persons entitled: The Royal Bank of Scotland 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

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Notification of Rajendra Makanji Modha as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Mahendrakumar Makanji Modha as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Girishchandra Makanji Modha as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Girishchandra Makanji Modha on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Mahendra Makanji Modha on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Rajendra Makanji Modha on 31 December 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (9 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
22 December 1996Return made up to 31/12/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (11 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 August 1985Incorporation (13 pages)