London
NW6 6RN
Secretary Name | Mr Niraj-Dutt Thakrar |
---|---|
Status | Current |
Appointed | 30 November 2018(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 21 College Parade Salusbury Road London NW6 6RN |
Director Name | Mr Suryakant Rambhai Patel |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 38 Holt Road North Wembley Wembley Middlesex HA0 3PS |
Secretary Name | Mr Krishnakant Rambhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 69 Blockley Road Wembley Middlesex HA0 3LN |
Director Name | Mr Prashant Chandubhai Soni |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oxhey Ridge Close Northwood Middlesex HA6 3JU |
Director Name | Kirit Thakrar |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 67 Orchard Grove Edgware Middlesex HA8 5BN |
Secretary Name | Kirit Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 67 Orchard Grove Edgware Middlesex HA8 5BN |
Director Name | Mr Sukhvinder Singh Bamrah |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 1998) |
Role | Solicitor |
Correspondence Address | 686/692 London Road Hounslow Middlesex |
Director Name | Mr Natarajan Gopalakrishnan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 July 2001) |
Role | Sales Associate |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brookdene Drive Northwood Middlesex HA6 3NS |
Director Name | Mr Dhiren Thakrar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Orchard Grove Edgware Middlesex HA8 5BN |
Secretary Name | Dhiren Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Fulton House Fulton Road Wembley Middlesex HA9 0TF |
Secretary Name | Dipti Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 64 The Highway Stanmore Middlesex HA7 3PN |
Secretary Name | Kamla Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(20 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Winchester Road Kenton Harrow Middlesex HA3 9PE |
Secretary Name | Ramila Ramji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2018) |
Role | Secretary |
Correspondence Address | 18 Woodlands Harrow Middlesex HA2 6EN |
Registered Address | 21 College Parade Salusbury Road London NW6 6RN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.1k at £1 | Sandalwood International Corp 60.11% Ordinary |
---|---|
6k at £1 | Goodliffe LTD 39.74% Ordinary |
7 at £1 | P.s. Patel 0.05% Ordinary |
6 at £1 | K.r. Patel 0.04% Ordinary |
5 at £1 | N.s. Patel 0.03% Ordinary |
5 at £1 | V.r. Patel 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,852 |
Cash | £34,825 |
Current Liabilities | £193,791 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
16 May 1989 | Delivered on: 17 May 1989 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 191 st mary's lane upminster l/b of havering, title no. Egl 88804 with all buildings fixtures fixed plant and machinery all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 May 1989 | Delivered on: 17 May 1989 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 11 st nicholas court vicarage street north walsham norfolk with all buildings fixtures, fixed plant and machinery with all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1989 | Delivered on: 17 May 1989 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as units 6,8/9 and 12 st nicholas court vicarage street north walsham with all buildings fixtures, fixed plant and machinery. All rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1989 | Delivered on: 17 May 1989 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as land and buildings on the east side of cobbold road willesden l/b of brent title no mx 18545 with all buildings fixtures fixed plant and machinery all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1989 | Delivered on: 17 May 1989 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as unit 1A kaygee house kingsfield way, northampton northamptonshire. Title no. Nn 93352 with all buildings fixtures fixed plant and machinery all rents owing to the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1989 | Delivered on: 17 May 1989 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 403 dunstable road luton bedforedshire title no. Bd 20838 with all buildings fixtures fixed plant and machinery all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1989 | Delivered on: 17 May 1989 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/as 10/8 leicester street bulkington warwickshire.title no. Wk 302578 with all buildings fixtures,fixed plant & machinery all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1997 | Delivered on: 30 April 1997 Satisfied on: 29 May 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 york parade, shipbourne road, tonbridge, kent; 8/9 and 12 st nicholas court, north walsham, norfolk; 15/15A york parade, shipbourne road, tonbridge, kent; 80/82 high street, chobham, surrey; unit 1A kaygee house, kingsheath, northampton; 8/10 leicester street, bulkington, warwickshire; 191 st marys lane, upminster, essex; 6 elmwood parade, basingstoke, hampshire; 11 york parade, tonbridge, kent; and all buildings, structures, fixtures (including trade fixtures) and fixed plant, machinery and equipment. 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. See the mortgage charge document for full details. Fully Satisfied |
14 April 1997 | Delivered on: 30 April 1997 Satisfied on: 29 May 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 york parade tonbridge kent and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property. Fully Satisfied |
14 April 1997 | Delivered on: 30 April 1997 Satisfied on: 24 December 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 elmwood parade basingstoke hampshire and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property. Fully Satisfied |
14 April 1997 | Delivered on: 30 April 1997 Satisfied on: 29 May 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 191 st marys lane upminster essex and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property. Fully Satisfied |
14 April 1997 | Delivered on: 30 April 1997 Satisfied on: 24 December 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8/10 leicester street bulkington warwickshire and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property. Fully Satisfied |
14 April 1997 | Delivered on: 30 April 1997 Satisfied on: 24 December 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1A kaygee house kingsheath northampton and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property. Fully Satisfied |
14 April 1997 | Delivered on: 30 April 1997 Satisfied on: 29 May 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80/82 high street chobham surrey and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property. Fully Satisfied |
14 April 1997 | Delivered on: 30 April 1997 Satisfied on: 29 May 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15/15A york parade shipbourne road tonbridge kent and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property. Fully Satisfied |
14 April 1997 | Delivered on: 30 April 1997 Satisfied on: 29 May 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 york parade shipbourne road tonbridge kent and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property. Fully Satisfied |
14 April 1997 | Delivered on: 30 April 1997 Satisfied on: 24 December 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8/9 and 12 st nicholas court north walsham norfolk and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property. Fully Satisfied |
16 May 1989 | Delivered on: 17 May 1989 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as 6/6A 6B/6C elmwood parade basingstoke, hampshire title no. Hp 312670 with all buildings fixtures, fixed plant & machinery all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1997 | Delivered on: 30 April 1997 Satisfied on: 24 December 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 403 dunstable road luton and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property. Fully Satisfied |
14 April 1997 | Delivered on: 30 April 1997 Satisfied on: 24 December 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 wilmslow road cheadle and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described, any present and future goodwill of any business attached to the property. All movable plant machinery implements utensils furniture and equipment now or from time to time used on the mortgaged property. Fully Satisfied |
3 May 1996 | Delivered on: 23 May 1996 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD. Classification: Counterpart deed of release and amendment Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 16 may 1989 as amended by a confirmation deed dated 14 december 1993. Particulars: As in the debenture, as amended by the confirmation deed, except for the following:- the schedule to the confirmation deed shall be amended by the deletion of the words "16 may 1989 unit e warehouse cobbold road london NW10 (title no. Mx 18545) and their replacement with the words "3 may 1996 23 wilmslow road cheadle (t/n gm 477970). Fully Satisfied |
3 May 1996 | Delivered on: 14 May 1996 Satisfied on: 12 July 1997 Persons entitled: American Express Bank Limited Classification: Legal charge 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 23 wilmslow road cheadle t/no GM477970 with the benefit of all guarantees all rights of copyright fixtures and fittings plant & machinery and. See the mortgage charge document for full details. Fully Satisfied |
14 December 1993 | Delivered on: 22 December 1993 Satisfied on: 12 July 1997 Persons entitled: American Express Bank Limited Classification: Confirmation deed 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 letter. 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. See the mortgage charge document for full details. Fully Satisfied |
6 April 1993 | Delivered on: 14 April 1993 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD. Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company in either case whether on current or deposit account;all stocks,shares,securities,metal and other property.. See the mortgage charge document for full details. Fully Satisfied |
16 May 1989 | Delivered on: 17 May 1989 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 80/82 high street chobham, surrey. Title no. Sy K567810 with all buildings fixtures, fixed plant & machinery. All rents owing to thecompany. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1989 | Delivered on: 17 May 1989 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as shop unit 8, flat 23 and garage 9 york parade trenchwood north tonbridge kent. Title no k 645871 with all buildings fixtures fixed plant & machinery all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1989 | Delivered on: 17 May 1989 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold premises k/as shop units 15 & 15A, flats 32 & 33 and garage 16 york parade trench wood north tonbridge kent. Title no K625567 with all buildings fixtures fixed plant and machinery all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1989 | Delivered on: 17 May 1989 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as shop unit 11 and flats 27 and 28 and garage 11 york parade trench wood north tonbridge kent. Title no. K 625568 with all buildings fixtures, fixed plant and machinery all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1989 | Delivered on: 17 May 1989 Satisfied on: 12 July 1997 Persons entitled: American Express Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all undertaking and porperty and assets present and future including goodwill, book & other debts uncalled capital. Fully Satisfied |
27 January 2017 | Delivered on: 3 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H known as 191 / 191A st mary's lane upminster RM14 3BU title number EGL88804,. F/h known as 80 / 82 high street, chobham. Woking surrey GU24 8AA title number SY567810,. F/h known as 8 / 11 / 15 & 15A york parade. Shipbourne road tonbridge kent TN10 3DN title number K756600.. L/h known as shop 15 and 15A flats 32 and 33 york parade and garage 16 and canopy space to shops 15 and 15A title number K625567,. L/h known as shop 11 flats 27 and 28 york parade and garage 11 and canopy space to shops 11 title number K625568. Outstanding |
27 January 2017 | Delivered on: 3 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 191 / 191A st mary's lane upminster RM14 3BU title number EGL88804,. 80 / 82 high street, chobham woking surrey GU24 8AA title number SY567810,. 8 / 11 / 15 & 15A york parade shipbourne road tonbridge kent TN10 3DN title numbers K756600, K625567, K625568. Outstanding |
13 December 2002 | Delivered on: 20 December 2002 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets present and future. Outstanding |
13 December 2002 | Delivered on: 20 December 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 191 st. Mary's lane upminster essex t/no: EGL88804. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
4 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
12 December 2019 | Director's details changed for Mr Kiritkumar Thakrar on 12 December 2019 (2 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 December 2018 | Termination of appointment of Ramila Ramji as a secretary on 30 November 2018 (1 page) |
6 December 2018 | Appointment of Mr Niraj-Dutt Thakrar as a secretary on 30 November 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 February 2017 | Registration of charge 020576940033, created on 27 January 2017 (41 pages) |
3 February 2017 | Registration of charge 020576940032, created on 27 January 2017 (43 pages) |
3 February 2017 | Registration of charge 020576940033, created on 27 January 2017 (41 pages) |
3 February 2017 | Registration of charge 020576940032, created on 27 January 2017 (43 pages) |
31 January 2017 | Satisfaction of charge 31 in full (4 pages) |
31 January 2017 | Satisfaction of charge 30 in full (4 pages) |
31 January 2017 | Satisfaction of charge 31 in full (4 pages) |
31 January 2017 | Satisfaction of charge 30 in full (4 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 April 2015 | Termination of appointment of Dhiren Thakrar as a director on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Termination of appointment of Dhiren Thakrar as a director on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 April 2014 | Secretary's details changed for Ramila Ramji on 4 November 2013 (1 page) |
1 April 2014 | Secretary's details changed for Ramila Ramji on 4 November 2013 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Secretary's details changed for Ramila Ramji on 4 November 2013 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Secretary's details changed for Ramila Ramji on 8 February 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Ramila Ramji on 8 February 2013 (2 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Secretary's details changed for Ramila Ramji on 8 February 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Dhiren Thakrar on 1 October 2009 (2 pages) |
8 April 2013 | Director's details changed for Mr Dhiren Thakrar on 1 October 2009 (2 pages) |
8 April 2013 | Director's details changed for Mr Dhiren Thakrar on 1 October 2009 (2 pages) |
12 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
8 August 2012 | Appointment of Mr Kiritkumar Thakrar as a director (2 pages) |
8 August 2012 | Appointment of Mr Kiritkumar Thakrar as a director (2 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Director's details changed for Dhiren Thakrar on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Dhiren Thakrar on 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 August 2008 | Secretary's change of particulars / ramila ramji / 24/09/2007 (1 page) |
12 August 2008 | Secretary's change of particulars / ramila ramji / 24/09/2007 (1 page) |
12 August 2008 | Director's change of particulars / dhiren thakrar / 01/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / dhiren thakrar / 01/08/2008 (1 page) |
12 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | Secretary resigned (1 page) |
15 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: fulton house fulton road wembley middx,HA9 otf (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: fulton house fulton road wembley middx,HA9 otf (1 page) |
4 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 June 2005 | Return made up to 31/03/05; full list of members (8 pages) |
14 June 2005 | Return made up to 31/03/05; full list of members (8 pages) |
15 May 2004 | Return made up to 31/03/04; full list of members (10 pages) |
15 May 2004 | Return made up to 31/03/04; full list of members (10 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
22 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
11 May 2003 | Return made up to 31/03/03; full list of members (10 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
2 July 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
14 June 2002 | Return made up to 31/03/02; full list of members (10 pages) |
14 June 2002 | Return made up to 31/03/02; full list of members (10 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Return made up to 31/03/01; full list of members (10 pages) |
19 November 2001 | Return made up to 31/03/01; full list of members (10 pages) |
19 November 2001 | Director resigned (1 page) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 June 2000 | Return made up to 31/03/00; full list of members (10 pages) |
14 June 2000 | Return made up to 31/03/00; full list of members (10 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
21 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | Return made up to 31/03/98; no change of members (8 pages) |
5 August 1998 | Return made up to 31/03/98; no change of members (8 pages) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1997 | Return made up to 31/03/97; full list of members (13 pages) |
20 May 1997 | Return made up to 31/03/97; full list of members (13 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (6 pages) |
30 April 1997 | Particulars of mortgage/charge (6 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 May 1996 | Return made up to 31/03/96; no change of members
|
24 May 1996 | Return made up to 31/03/96; no change of members
|
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (11 pages) |
14 May 1996 | Particulars of mortgage/charge (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
28 April 1993 | Resolutions
|
28 April 1993 | Resolutions
|
23 September 1986 | Certificate of Incorporation (1 page) |
23 September 1986 | Certificate of Incorporation (1 page) |
23 September 1986 | Incorporation (12 pages) |
23 September 1986 | Incorporation (12 pages) |