Kenton
Harrow
Middlesex
HA3 9HN
Director Name | Mr Rajendra Makanji Modha |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Gunnersbury Avenue Gunnersbury Park Acton London W3 8LB |
Secretary Name | Mr Rajendra Makanji Modha |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Gunnersbury Avenue Gunnersbury Park Acton London W3 8LB |
Director Name | Mr Mahendra Makanji Modha |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years (resigned 03 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 St Georges Avenue Kingsbury London NW9 0JU |
Website | gmail.com |
---|
Registered Address | 28 St Georges Avenue Kingsbury London NW9 0JU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
1 at £1 | Mr Girishchandra Makanji Modha 33.33% Ordinary |
---|---|
1 at £1 | Mr Mahendrakumar Makanji Modha 33.33% Ordinary |
1 at £1 | Rajendra Makanji Modha 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,644 |
Cash | £7,192 |
Current Liabilities | £494,194 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
19 July 2019 | Delivered on: 19 July 2019 Persons entitled: Cpf One Limted Classification: A registered charge Particulars: Unit 4, woodside end, wembley. NGL801907. Outstanding |
---|---|
2 February 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2023 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 25 November 2020 Persons entitled: Gfs 1 LTD Classification: A registered charge Outstanding |
19 July 2019 | Delivered on: 19 July 2019 Persons entitled: Cpf One Limited Classification: A registered charge Particulars: Unit 4, woodside end, wembley. NGL801907. Outstanding |
11 February 2002 | Delivered 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 2001 | Delivered 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 1990 | Delivered 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 |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
18 December 2017 | Notification of Rajendra Makanji Modha as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Notification of Mahendrakumar Makanji Modha as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Notification of Girishchandra Makanji Modha as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Girishchandra Makanji Modha on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Mahendra Makanji Modha on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Rajendra Makanji Modha on 31 December 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Return made up to 31/12/04; full list of members
|
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (9 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 August 1985 | Incorporation (13 pages) |