Isleworth
Middlesex
TW7 5PL
Director Name | Mr Sanjay Agarwal |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(5 years after company formation) |
Appointment Duration | 27 years, 6 months (closed 15 June 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 352 Jersey Road Isleworth Middlesex TW7 5PL |
Secretary Name | Mr Sanjay Agarwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 15 June 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 352 Jersey Road Isleworth Middlesex TW7 5PL |
Director Name | Mrs Bhagwanti Agarwal |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 1991(5 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 April 2003) |
Role | Housewife |
Correspondence Address | 678 Great Western Road Isleworth Middlesex TW7 4PU |
Director Name | Mr Rameshwar Agarwal |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 1991(5 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 April 2002) |
Role | Businessman |
Correspondence Address | 678 Great Western Road Isleworth Middlesex TW7 4PU |
Secretary Name | Mr Rameshwar Agarwal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 1991(5 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 678 Great Western Road Isleworth Middlesex TW7 4PU |
Telephone | 020 74806101 |
---|---|
Telephone region | London |
Registered Address | C/O Redmans Insolvency Services 382 Kenton Road Harrow Middx HA3 9DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
475 at £1 | Mr Dinesh Agarwal 47.50% Ordinary |
---|---|
475 at £1 | Mr Sanjay Agarwal 47.50% Ordinary |
25 at £1 | Anjali Agarwal 2.50% Ordinary |
25 at £1 | Neerja Agarwal 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,136,741 |
Cash | £797,124 |
Current Liabilities | £391,681 |
Latest Accounts | 21 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 21 August |
20 May 1994 | Delivered on: 24 May 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
5 November 1987 | Delivered on: 11 November 1987 Satisfied on: 2 June 1995 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold & l/hold property undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. (For full details see form 395). Fully Satisfied |
15 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
5 September 2018 | Resolutions
|
5 September 2018 | Appointment of a voluntary liquidator (3 pages) |
5 September 2018 | Declaration of solvency (5 pages) |
22 August 2018 | Micro company accounts made up to 15 July 2018 (4 pages) |
22 August 2018 | Previous accounting period shortened from 15 July 2019 to 21 August 2018 (1 page) |
22 August 2018 | Micro company accounts made up to 21 August 2018 (4 pages) |
21 August 2018 | Registered office address changed from 382 C/O Redmans Insolvency Services, Maple House Kenton Road Harrow Middx HA3 9DP England to C/O Redmans Insolvency Services 382 Kenton Road Harrow Middx HA3 9DP on 21 August 2018 (1 page) |
21 August 2018 | Registered office address changed from 352 Jersey Road Isleworth TW7 5PL England to 382 C/O Redmans Insolvency Services, Maple House Kenton Road Harrow Middx HA3 9DP on 21 August 2018 (1 page) |
21 August 2018 | Previous accounting period shortened from 31 December 2018 to 15 July 2018 (1 page) |
16 August 2018 | Satisfaction of charge 2 in full (1 page) |
15 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
15 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
9 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
10 January 2018 | Registered office address changed from 134-136 Commercial Road London E1 1NL to 352 Jersey Road Isleworth TW7 5PL on 10 January 2018 (1 page) |
4 September 2017 | Notification of Dinesh Agarwal as a person with significant control on 6 April 2017 (2 pages) |
4 September 2017 | Notification of Dinesh Agarwal as a person with significant control on 6 April 2017 (2 pages) |
4 September 2017 | Notification of Sanjay Agarwal as a person with significant control on 6 April 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
4 September 2017 | Notification of Sanjay Agarwal as a person with significant control on 6 April 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
25 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
3 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
13 June 2007 | Return made up to 30/11/06; full list of members (2 pages) |
13 June 2007 | Return made up to 30/11/06; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 February 2006 | Return made up to 30/11/05; full list of members (2 pages) |
15 February 2006 | Return made up to 30/11/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
4 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 January 2004 | Return made up to 30/11/03; full list of members
|
5 January 2004 | Return made up to 30/11/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members
|
23 December 2002 | Return made up to 30/11/02; full list of members
|
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
3 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
17 February 2000 | Return made up to 30/11/99; full list of members
|
17 February 2000 | Return made up to 30/11/99; full list of members
|
17 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
17 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
11 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
11 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
5 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
4 November 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
4 November 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
13 March 1996 | Auditor's resignation (2 pages) |
13 March 1996 | Auditor's resignation (2 pages) |
16 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
16 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
4 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |
4 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 March 1987 | Company name changed otter fashions LIMITED\certificate issued on 20/03/87 (2 pages) |
20 March 1987 | Company name changed otter fashions LIMITED\certificate issued on 20/03/87 (2 pages) |