Kenton
Harrow
Middlesex
HA3 9QZ
Secretary Name | Mrs Amrat Ben Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 37 Chantry Close Harrow Middlesex HA3 9QZ |
Director Name | Mr Kanji Ramji Halai |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 01 April 2022) |
Role | Carpentry |
Country of Residence | United Kingdom |
Correspondence Address | 110 Leighton Gardens Kensal Green London NW10 3PY |
Director Name | Amratben Harilal Patel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 37 Chantry Lane Kenton Middlesex |
Registered Address | First Floor , Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
60 at £1 | Mr Harilal Patel 60.00% Ordinary |
---|---|
40 at £1 | Mr Kanji Ramji Halai 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,921,018 |
Cash | £2,230,946 |
Current Liabilities | £1,100,103 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
23 June 2005 | Delivered on: 30 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 k/a 197 anson road, london t/no ngl 183426 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
---|---|
10 December 2004 | Delivered on: 17 December 2004 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: 61 new station road fishponds bristol. 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 |
26 November 2004 | Delivered on: 10 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies limited to £1,00,000 due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 meeson street, hackney, london es oea, t/n egl 402502, together with all buildings and fixtures (including trade fixtures) fixed plant and machinery, by way of fixed charge all present and future book and other debts, the goodwill of the business (if any), the full benefit of all licences & all guarantees;. Outstanding |
26 November 2004 | Delivered on: 10 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies limited to £1,00,000 due or to become due from the company and kanbi & sons limited to the chargee on any account whatsoever. Particulars: 47 meeson street, hackney, london es oea, t/n egl 402502, together with all buildings and fixtures (including trade fixtures) fixed plant and machinery, by way of fixed charge all present and future book and other debts, the goodwill of the business (if any), the full benefit of all licences & all guarantees;. Outstanding |
27 August 1998 | Delivered on: 2 September 1998 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: Freehold property k/a 158 downham road london borough of islington part t/n 321874. 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. Outstanding |
11 November 2015 | Delivered on: 13 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 October 2011 | Delivered on: 2 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 flats 1-12 110 biro house stanley road south harrow t/n NGL854267 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 October 2011 | Delivered on: 28 October 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 June 2005 | Delivered on: 30 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 k/a 197 anson road, london t/no ngl 183426 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
21 March 1994 | Delivered on: 11 April 1994 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: 15 & 17 beaconsfield road, london NW10 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. Outstanding |
1 February 2005 | Delivered on: 3 February 2005 Satisfied on: 5 January 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £90,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 13 worcester close, fishponds bristol. Fully Satisfied |
15 April 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
28 March 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
1 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
19 May 2022 | Cessation of D K Halai Investments Limited as a person with significant control on 31 March 2022 (1 page) |
19 May 2022 | Cessation of Harilal Patel as a person with significant control on 31 March 2022 (1 page) |
19 May 2022 | Notification of Hasd Holdings Limited as a person with significant control on 31 March 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
19 May 2022 | Termination of appointment of Kanji Ramji Halai as a director on 1 April 2022 (1 page) |
19 May 2022 | Cessation of Kanji Ramji Halai as a person with significant control on 31 March 2022 (1 page) |
19 May 2022 | Notification of D K Halai Investments Limited as a person with significant control on 31 March 2022 (2 pages) |
13 May 2022 | Memorandum and Articles of Association (14 pages) |
13 May 2022 | Resolutions
|
5 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
2 December 2021 | Satisfaction of charge 11 in full (1 page) |
1 December 2021 | Satisfaction of charge 12 in full (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
14 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
28 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
31 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
9 December 2016 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to First Floor , Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to First Floor , Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR on 9 December 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
5 January 2016 | Satisfaction of charge 8 in full (1 page) |
5 January 2016 | Satisfaction of charge 8 in full (1 page) |
13 November 2015 | Registration of charge 020174670013, created on 11 November 2015 (8 pages) |
13 November 2015 | Registration of charge 020174670013, created on 11 November 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 24 January 2014 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
1 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 March 2012 | Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 30 March 2012 (1 page) |
1 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Harilal Patel on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Harilal Patel on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Kanji Ramji Halia on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Harilal Patel on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Kanji Ramji Halia on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Kanji Ramji Halia on 1 October 2009 (2 pages) |
9 January 2010 | Compulsory strike-off action has been suspended (1 page) |
9 January 2010 | Compulsory strike-off action has been suspended (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 26 bessborough road harrow middlesex HA1 3DL (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 26 bessborough road harrow middlesex HA1 3DL (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 September 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 September 2008 | Return made up to 31/12/07; full list of members (4 pages) |
13 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 January 2007 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 October 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 October 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
21 March 2006 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 March 2006 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 July 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 July 2005 | Return made up to 31/12/04; full list of members (8 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
8 September 2004 | Ad 31/12/03--------- £ si 98@1 (2 pages) |
8 September 2004 | Ad 31/12/03--------- £ si 98@1 (2 pages) |
6 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 August 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
18 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 August 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 26 bessborough road harrow middlesex HA1 3DL (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 26 bessborough road harrow middlesex HA1 3DL (1 page) |
21 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 December 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 December 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 37 chantry close kenton harrow middx HA3 9QZ (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 37 chantry close kenton harrow middx HA3 9QZ (1 page) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 February 1996 | Return made up to 31/12/95; change of members
|
25 February 1996 | Return made up to 31/12/95; change of members
|
31 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
2 December 1986 | New director appointed (2 pages) |
2 December 1986 | New director appointed (2 pages) |
4 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
4 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
7 May 1986 | Certificate of incorporation (1 page) |
7 May 1986 | Certificate of incorporation (1 page) |