Stanmore
Middlesex
HA7 4XR
Secretary Name | Zalina Dewan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Ms Sheena Selina Dewan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Achilles Road London NW6 1DZ |
Registered Address | C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Berkley Square LTD 99.00% Ordinary |
---|---|
1 at £1 | R. Dewan & Berkley Square LTD 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
30 March 2001 | Delivered on: 5 April 2001 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from ramesh dewan to the chargee on any account whatsoever under the legal charge and/or the guarantee. Particulars: Land and garages at william mckee close coventry t/no.WM399851, land and garages lying to the east of middle ride coventry t/no.WM399834, land and garages on the east side of st ives road coventry t/no.WM399832, land and garages lying to the north of gayer street coventry t/no.399850 & land and garages at tintagel close coventry t/no.WM399835 including all buildings erected thereon and all fixtures fittings plant machinery apparatus goods and materials. See the mortgage charge document for full details. Outstanding |
---|---|
30 March 2001 | Delivered on: 3 April 2001 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with any applicable facility letter or loan agreement. Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
5 September 1997 | Delivered on: 10 September 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Rent account deed Secured details: All monies due or to become due from the company and/or sharpvend limited (the "borrower")to the chargee on any account whatsoever pursuant to the guarantee and under the rent account deed as defined therein. Particulars: All monies standing to the credit of and the benefit of the debt represented by the rent account (the "deposit"). Outstanding |
5 September 1997 | Delivered on: 10 September 1997 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement or the charge. Particulars: Lease of lock up garage premises at pondthorpe, coventry dated 12/1/87 title number WM399834; lease of garage premises at tintagel close, coventry dated 12/1/87 title number WM399835; lease of garage premises at quillets close, coventry dated 12/1/87 title number WM399850 (see schedule attached to form M395 for details of all the properties) all buildings, fixtures, fittings, plant and machinery, rental income,benefits of contracts and policies of insurance.. See the mortgage charge document for full details. Outstanding |
24 February 1987 | Delivered on: 5 March 1987 Persons entitled: United Bank of Kuwait Limited Classification: Legal charge Secured details: £400,000 & all other monies due or to become due from the company to the chargee. Particulars: Garages at 1. the wardens avenue 2. hewitt avenue 3. nunts lane 4. quillits close 5. shuttle street (please see form 395 for full details). Outstanding |
20 February 1987 | Delivered on: 24 February 1987 Persons entitled: The United Bank of Kuwait Limited Classification: Legal charge Secured details: £228,000 and all monies due or to become due from the company to the chargee. Particulars: Land situate at and k/a 10-19 adams road, derwent house, workington cumbria comprising 0.43 hectacres. Outstanding |
21 July 1987 | Delivered on: 10 August 1987 Satisfied on: 9 September 1997 Persons entitled: Tcb Limited Classification: Supplemental consolidating charge Secured details: All moneys due or to become due from the company and/or profit wheel limited and/or furnal properties limited and/or ramesh dewan to tcb limited supplemental to the principal mortgage. Particulars: The 1ST, 2ND & 3RD borrowers charge all their respective estates & interest in the properties specified in the first, second and third mortgages. Fully Satisfied |
10 February 1987 | Delivered on: 17 February 1987 Satisfied on: 9 September 1997 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece or parcel of land forming part of the rossendale industrial estate burnley lancashire floating charge over undertaking and all property and assets present and future including goodwill & book debts goodwill and connection of the business. Fully Satisfied |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
2 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 March 2019 | Satisfaction of charge 2 in full (1 page) |
22 March 2019 | Satisfaction of charge 8 in full (2 pages) |
22 March 2019 | Satisfaction of charge 7 in full (1 page) |
22 March 2019 | Satisfaction of charge 5 in full (2 pages) |
22 March 2019 | Satisfaction of charge 3 in full (1 page) |
22 March 2019 | Satisfaction of charge 6 in full (1 page) |
26 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 May 2018 | Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 19 February 2015 Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 Statement of capital on 2015-02-19
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
9 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: fairbairn morris solicitors grant house 56/60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: fairbairn morris solicitors grant house 56/60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
5 April 2001 | Particulars of mortgage/charge (7 pages) |
5 April 2001 | Particulars of mortgage/charge (7 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Secretary's particulars changed (1 page) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2000 | Location of debenture register (1 page) |
14 March 2000 | Location of debenture register (1 page) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of register of members (1 page) |
5 February 2000 | Location of register of members (1 page) |
5 February 2000 | Location of register of members (1 page) |
5 February 2000 | Return made up to 31/12/99; no change of members (4 pages) |
5 February 2000 | Return made up to 31/12/99; no change of members (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
3 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
5 March 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 March 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 20 queen anne st london W1M 9LB (1 page) |
24 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 20 queen anne st london W1M 9LB (1 page) |
24 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
6 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |