Company NameSageview Limited
DirectorKiritkumar Thakrar
Company StatusActive
Company Number02057694
CategoryPrivate Limited Company
Incorporation Date23 September 1986(37 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kiritkumar Thakrar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(25 years, 6 months after company formation)
Appointment Duration12 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 College Parade Salusbury Road
London
NW6 6RN
Secretary NameMr Niraj-Dutt Thakrar
StatusCurrent
Appointed30 November 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address21 College Parade Salusbury Road
London
NW6 6RN
Director NameMr Suryakant Rambhai Patel
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address38 Holt Road
North Wembley
Wembley
Middlesex
HA0 3PS
Secretary NameMr Krishnakant Rambhai Patel
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleCompany Director
Correspondence Address69 Blockley Road
Wembley
Middlesex
HA0 3LN
Director NameMr Prashant Chandubhai Soni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oxhey Ridge Close
Northwood
Middlesex
HA6 3JU
Director NameKirit Thakrar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 1998)
RoleCompany Director
Correspondence Address67 Orchard Grove
Edgware
Middlesex
HA8 5BN
Secretary NameKirit Thakrar
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 March 1998)
RoleCompany Director
Correspondence Address67 Orchard Grove
Edgware
Middlesex
HA8 5BN
Director NameMr Sukhvinder Singh Bamrah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 1998)
RoleSolicitor
Correspondence Address686/692 London Road
Hounslow
Middlesex
Director NameMr Natarajan Gopalakrishnan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2001)
RoleSales Associate
Country of ResidenceUnited Kingdom
Correspondence Address11 Brookdene Drive
Northwood
Middlesex
HA6 3NS
Director NameMr Dhiren Thakrar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(11 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Orchard Grove
Edgware
Middlesex
HA8 5BN
Secretary NameDhiren Thakrar
NationalityBritish
StatusResigned
Appointed25 March 1998(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressFulton House Fulton Road
Wembley
Middlesex
HA9 0TF
Secretary NameDipti Mehta
NationalityBritish
StatusResigned
Appointed30 April 2003(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address64 The Highway
Stanmore
Middlesex
HA7 3PN
Secretary NameKamla Patel
NationalityBritish
StatusResigned
Appointed08 December 2006(20 years, 2 months after company formation)
Appointment Duration7 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Winchester Road
Kenton
Harrow
Middlesex
HA3 9PE
Secretary NameRamila Ramji
NationalityBritish
StatusResigned
Appointed12 July 2007(20 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2018)
RoleSecretary
Correspondence Address18 Woodlands
Harrow
Middlesex
HA2 6EN

Location

Registered Address21 College Parade Salusbury Road
London
NW6 6RN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.1k at £1Sandalwood International Corp
60.11%
Ordinary
6k at £1Goodliffe LTD
39.74%
Ordinary
7 at £1P.s. Patel
0.05%
Ordinary
6 at £1K.r. Patel
0.04%
Ordinary
5 at £1N.s. Patel
0.03%
Ordinary
5 at £1V.r. Patel
0.03%
Ordinary

Financials

Year2014
Net Worth£223,852
Cash£34,825
Current Liabilities£193,791

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

16 May 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1989Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2017Delivered 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 2017Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

4 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
12 December 2019Director's details changed for Mr Kiritkumar Thakrar on 12 December 2019 (2 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 December 2018Termination of appointment of Ramila Ramji as a secretary on 30 November 2018 (1 page)
6 December 2018Appointment of Mr Niraj-Dutt Thakrar as a secretary on 30 November 2018 (2 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 February 2017Registration of charge 020576940033, created on 27 January 2017 (41 pages)
3 February 2017Registration of charge 020576940032, created on 27 January 2017 (43 pages)
3 February 2017Registration of charge 020576940033, created on 27 January 2017 (41 pages)
3 February 2017Registration of charge 020576940032, created on 27 January 2017 (43 pages)
31 January 2017Satisfaction of charge 31 in full (4 pages)
31 January 2017Satisfaction of charge 30 in full (4 pages)
31 January 2017Satisfaction of charge 31 in full (4 pages)
31 January 2017Satisfaction of charge 30 in full (4 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 15,100
(5 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 15,100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 April 2015Termination of appointment of Dhiren Thakrar as a director on 22 April 2015 (1 page)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15,100
(6 pages)
22 April 2015Termination of appointment of Dhiren Thakrar as a director on 22 April 2015 (1 page)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15,100
(6 pages)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 April 2014Secretary's details changed for Ramila Ramji on 4 November 2013 (1 page)
1 April 2014Secretary's details changed for Ramila Ramji on 4 November 2013 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,100
(6 pages)
1 April 2014Secretary's details changed for Ramila Ramji on 4 November 2013 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,100
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Secretary's details changed for Ramila Ramji on 8 February 2013 (2 pages)
9 April 2013Secretary's details changed for Ramila Ramji on 8 February 2013 (2 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Secretary's details changed for Ramila Ramji on 8 February 2013 (2 pages)
8 April 2013Director's details changed for Mr Dhiren Thakrar on 1 October 2009 (2 pages)
8 April 2013Director's details changed for Mr Dhiren Thakrar on 1 October 2009 (2 pages)
8 April 2013Director's details changed for Mr Dhiren Thakrar on 1 October 2009 (2 pages)
12 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
12 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
8 August 2012Appointment of Mr Kiritkumar Thakrar as a director (2 pages)
8 August 2012Appointment of Mr Kiritkumar Thakrar as a director (2 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Director's details changed for Dhiren Thakrar on 31 March 2010 (2 pages)
16 April 2010Director's details changed for Dhiren Thakrar on 31 March 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 August 2008Secretary's change of particulars / ramila ramji / 24/09/2007 (1 page)
12 August 2008Secretary's change of particulars / ramila ramji / 24/09/2007 (1 page)
12 August 2008Director's change of particulars / dhiren thakrar / 01/08/2008 (1 page)
12 August 2008Director's change of particulars / dhiren thakrar / 01/08/2008 (1 page)
12 August 2008Return made up to 31/03/08; full list of members (4 pages)
12 August 2008Return made up to 31/03/08; full list of members (4 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007Secretary resigned (1 page)
15 May 2007Return made up to 31/03/07; full list of members (7 pages)
15 May 2007Return made up to 31/03/07; full list of members (7 pages)
18 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
25 September 2006Registered office changed on 25/09/06 from: fulton house fulton road wembley middx,HA9 otf (1 page)
25 September 2006Registered office changed on 25/09/06 from: fulton house fulton road wembley middx,HA9 otf (1 page)
4 May 2006Return made up to 31/03/06; full list of members (8 pages)
4 May 2006Return made up to 31/03/06; full list of members (8 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 June 2005Return made up to 31/03/05; full list of members (8 pages)
14 June 2005Return made up to 31/03/05; full list of members (8 pages)
15 May 2004Return made up to 31/03/04; full list of members (10 pages)
15 May 2004Return made up to 31/03/04; full list of members (10 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 December 2003Director resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Director resigned (1 page)
22 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
11 May 2003Return made up to 31/03/03; full list of members (10 pages)
11 May 2003Return made up to 31/03/03; full list of members (10 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
2 July 2002Amended accounts made up to 31 March 2001 (7 pages)
2 July 2002Amended accounts made up to 31 March 2001 (7 pages)
14 June 2002Return made up to 31/03/02; full list of members (10 pages)
14 June 2002Return made up to 31/03/02; full list of members (10 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 November 2001Director resigned (1 page)
19 November 2001Return made up to 31/03/01; full list of members (10 pages)
19 November 2001Return made up to 31/03/01; full list of members (10 pages)
19 November 2001Director resigned (1 page)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 June 2000Return made up to 31/03/00; full list of members (10 pages)
14 June 2000Return made up to 31/03/00; full list of members (10 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 June 1999Return made up to 31/03/99; no change of members (4 pages)
21 June 1999Return made up to 31/03/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Return made up to 31/03/98; no change of members (8 pages)
5 August 1998Return made up to 31/03/98; no change of members (8 pages)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Return made up to 31/03/97; full list of members (13 pages)
20 May 1997Return made up to 31/03/97; full list of members (13 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (6 pages)
30 April 1997Particulars of mortgage/charge (6 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (11 pages)
14 May 1996Particulars of mortgage/charge (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
6 April 1995Return made up to 31/03/95; no change of members (6 pages)
6 April 1995Return made up to 31/03/95; no change of members (6 pages)
28 April 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
28 April 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
23 September 1986Certificate of Incorporation (1 page)
23 September 1986Certificate of Incorporation (1 page)
23 September 1986Incorporation (12 pages)
23 September 1986Incorporation (12 pages)