Wembley
Middlesex
HA9 8EL
Secretary Name | Mr Amit Mansigani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 209 Wembley Hill Road Wembley Middlesex HA9 8EL |
Director Name | Mrs Poonam Mansigani |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 209 Wembley Hill Road Wembley Middlesex HA9 8EL |
Director Name | Mrs Sherina Mansigani |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 209 Wembley Hill Road Wembley Middlesex HA9 8EL |
Director Name | Mrs Asha Atmaram Mansigani |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 12 July 2008) |
Role | Company Director |
Correspondence Address | 209 Wembley Hill Road Wembley Middlesex HA9 8EL |
Director Name | Raj Atmaram Mansigani |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(7 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Wembley Hill Road Wembley Middlesex HA9 8EL |
Telephone | 020 89048137 |
---|---|
Telephone region | London |
Registered Address | 209 Wembley Hill Road Wembley Middlesex HA9 8EL |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
50 at £1 | Mr Raj Atmaram Mansigani 50.00% Ordinary |
---|---|
50 at £1 | Mr Ramesh Atmaram Mansigani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,880,819 |
Cash | £862,644 |
Current Liabilities | £50,235 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
26 July 2005 | Delivered on: 29 July 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 412 muswell hill broadway and land at the rear of 412-418 (even numbers) muswell hill broadway (t/n EGL157312) and all buildings fixtures and fixed plant and machinery from time to time on such property. See the mortgage charge document for full details. Outstanding |
---|---|
26 July 2005 | Delivered on: 29 July 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from the tenant or licensee of the property k/a 412 muswell hill broadway and land at the rear of 412-418 (even numbers) muswell hill broadway (t/n EGL157312) or any part thereof. See the mortgage charge document for full details. Outstanding |
12 November 1993 | Delivered on: 26 November 1993 Persons entitled: Bristol & West Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 muswell hill broadway & land at the rear of 412-418 muswell hill broadway haringey with all buildings fixtures fixed plant and machinery. 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 |
28 October 1993 | Delivered on: 6 November 1993 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 2 commercial street crook county durham. 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 |
25 March 1991 | Delivered on: 3 April 1991 Persons entitled: Bradford & Bingley Building Society Classification: Legal charge Secured details: £228,000 due from the company to the chargee. Particulars: 30/32 haymarket bury, gtr manchester. Outstanding |
11 July 1990 | Delivered on: 23 July 1990 Persons entitled: Woolwich Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: 2 commercial street crook county durham. Outstanding |
20 November 1986 | Delivered on: 3 December 1986 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: 2 commercial street crook durham. Outstanding |
8 January 1986 | Delivered on: 15 January 1986 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: 790 holloway road, london borough of islington. Tn: ln 97371. Outstanding |
8 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
31 May 2022 | Appointment of Mrs Sherina Mansigani as a director on 31 May 2022 (2 pages) |
18 May 2022 | Appointment of Mrs Poonam Mansigani as a director on 18 May 2022 (2 pages) |
18 May 2022 | Termination of appointment of Raj Atmaram Mansigani as a director on 18 May 2022 (1 page) |
4 March 2022 | Satisfaction of charge 7 in full (1 page) |
4 March 2022 | Satisfaction of charge 2 in full (1 page) |
4 March 2022 | Satisfaction of charge 6 in full (1 page) |
4 March 2022 | Satisfaction of charge 8 in full (1 page) |
4 March 2022 | Satisfaction of charge 3 in full (1 page) |
4 March 2022 | Secretary's details changed for Mrs Asha Atmaram Mansigani on 20 February 2022 (1 page) |
4 March 2022 | Satisfaction of charge 1 in full (1 page) |
4 March 2022 | Satisfaction of charge 4 in full (1 page) |
4 March 2022 | Satisfaction of charge 5 in full (1 page) |
1 March 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 April 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Raj Atmaram Mansigani on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Ramesh Atmaram Mansigani on 7 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Raj Atmaram Mansigani on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Ramesh Atmaram Mansigani on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Raj Atmaram Mansigani on 7 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Ramesh Atmaram Mansigani on 7 January 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 March 2009 | Return made up to 20/02/09; full list of members (10 pages) |
26 March 2009 | Appointment terminated director asha mansigani (1 page) |
26 March 2009 | Appointment terminated director asha mansigani (1 page) |
26 March 2009 | Return made up to 20/02/09; full list of members (10 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Return made up to 07/01/08; full list of members (7 pages) |
10 April 2008 | Return made up to 07/01/08; full list of members (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 January 2007 | Return made up to 07/01/07; full list of members (8 pages) |
27 January 2007 | Return made up to 07/01/07; full list of members (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Return made up to 07/01/05; full list of members (7 pages) |
8 March 2005 | Return made up to 07/01/05; full list of members (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 January 2004 | Return made up to 07/01/04; full list of members (8 pages) |
5 January 2004 | Return made up to 07/01/04; full list of members (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
14 January 2003 | Return made up to 07/01/03; full list of members (8 pages) |
14 January 2003 | Return made up to 07/01/03; full list of members (8 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
11 February 2002 | Return made up to 20/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 20/01/02; full list of members (8 pages) |
26 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
26 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
16 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
16 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 April 2000 | Return made up to 11/02/00; full list of members (8 pages) |
27 April 2000 | Return made up to 11/02/00; full list of members (8 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 April 1998 | Return made up to 11/02/98; no change of members (4 pages) |
20 April 1998 | Return made up to 11/02/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 March 1997 | Return made up to 11/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 11/02/97; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 April 1996 | Return made up to 11/02/96; no change of members (4 pages) |
24 April 1996 | Return made up to 11/02/96; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 February 1995 | Return made up to 11/02/95; full list of members (5 pages) |
14 February 1995 | Return made up to 11/02/95; full list of members (5 pages) |
30 January 1995 | Full accounts made up to 31 December 1993 (11 pages) |
30 January 1995 | Full accounts made up to 31 December 1993 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
31 March 1994 | Return made up to 11/02/94; no change of members
|
31 March 1994 | Return made up to 11/02/94; no change of members
|
26 November 1993 | Particulars of mortgage/charge (3 pages) |
26 November 1993 | Particulars of mortgage/charge (3 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (9 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (9 pages) |
6 November 1993 | Particulars of mortgage/charge (3 pages) |
6 November 1993 | Particulars of mortgage/charge (3 pages) |
4 November 1993 | Return made up to 11/02/93; full list of members; amend (7 pages) |
4 November 1993 | Return made up to 11/02/93; full list of members; amend (7 pages) |
16 June 1993 | Return made up to 11/02/93; full list of members (7 pages) |
16 June 1993 | Return made up to 11/02/93; full list of members (7 pages) |
15 September 1992 | Full accounts made up to 31 December 1991 (8 pages) |
15 September 1992 | Full accounts made up to 31 December 1991 (8 pages) |
21 May 1992 | Return made up to 01/02/92; no change of members (4 pages) |
21 May 1992 | Return made up to 01/02/92; no change of members (4 pages) |
11 November 1991 | Accounts for a small company made up to 31 December 1990 (8 pages) |
11 November 1991 | Accounts for a small company made up to 31 December 1990 (8 pages) |
18 June 1991 | Accounts for a small company made up to 31 December 1989 (8 pages) |
18 June 1991 | Accounts for a small company made up to 31 December 1989 (8 pages) |
24 May 1991 | Return made up to 01/02/91; no change of members (6 pages) |
24 May 1991 | Return made up to 01/02/91; no change of members (6 pages) |
3 April 1991 | Particulars of mortgage/charge (3 pages) |
3 April 1991 | Particulars of mortgage/charge (3 pages) |
6 November 1990 | Return made up to 01/02/90; full list of members (4 pages) |
6 November 1990 | Return made up to 01/02/90; full list of members (4 pages) |
23 July 1990 | Particulars of mortgage/charge (3 pages) |
23 July 1990 | Particulars of mortgage/charge (3 pages) |
27 October 1989 | Accounts for a small company made up to 31 December 1988 (8 pages) |
27 October 1989 | Return made up to 01/02/88; full list of members (4 pages) |
27 October 1989 | Accounts for a small company made up to 31 December 1988 (8 pages) |
27 October 1989 | Return made up to 01/02/88; full list of members (4 pages) |
14 April 1989 | Accounts for a small company made up to 31 December 1987 (8 pages) |
14 April 1989 | Accounts for a small company made up to 31 December 1987 (8 pages) |
23 September 1988 | Accounts for a small company made up to 31 December 1986 (8 pages) |
23 September 1988 | Accounts for a small company made up to 31 December 1986 (8 pages) |
20 September 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 September 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 July 1987 | Return made up to 29/01/87; full list of members (4 pages) |
24 July 1987 | Return made up to 29/01/87; full list of members (4 pages) |
3 December 1986 | Particulars of mortgage/charge (3 pages) |
3 December 1986 | Particulars of mortgage/charge (3 pages) |