Kenley
Surrey
CR8 5LY
Director Name | Nasim Hemani |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hadley Wood Rise Kenley Surrey CR8 5LY |
Director Name | Mr Zahir Jivani |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Businessman |
Country of Residence | Tanzania |
Correspondence Address | 23 Hadley Wood Rise Kenley Surrey CR8 5LY |
Secretary Name | Nasim Hemani |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hadley Wood Rise Kenley Surrey CR8 5LY |
Director Name | Miss Raisa Karim Hemani |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(19 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 23 Hadley Wood Rise Kenley Surrey CR8 5LY |
Registered Address | 23 Hadley Wood Rise Kenley Surrey CR8 5LY |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
8k at £1 | Karim Hemani Life Interest Trust 44.44% Ordinary |
---|---|
5k at £1 | R. Hemani 27.78% Ordinary |
4.5k at £1 | Nasim Hemani Life Interest Trust 25.00% Ordinary |
500 at £1 | N.j. Hemani 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £526,149 |
Cash | £161,149 |
Current Liabilities | £226,711 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (10 months, 1 week from now) |
16 August 2010 | Delivered on: 17 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 50 friends road, croydon, surrey t/no: SY124647 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
20 July 1999 | Delivered on: 28 July 1999 Satisfied on: 18 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
23 July 1999 | Delivered on: 26 July 1999 Satisfied on: 28 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/a 50 friends road croydon in the london borough of croydon t/n SY124647. Fully Satisfied |
31 December 1986 | Delivered on: 6 January 1987 Satisfied on: 20 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The friends hotel, 508 friends road, croydon, london borough of croydon title no sy 124647 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
16 April 2019 | Satisfaction of charge 4 in full (2 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 September 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 September 2013 | Director's details changed for Miss Raisa Hemani on 1 August 2013 (2 pages) |
14 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Director's details changed for Miss Raisa Hemani on 1 August 2013 (2 pages) |
14 September 2013 | Director's details changed for Miss Raisa Hemani on 1 August 2013 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Director's details changed for Raisa Hemani on 15 November 2009 (2 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Zahir Jivani on 15 November 2009 (2 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Raisa Hemani on 15 November 2009 (2 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Zahir Jivani on 15 November 2009 (2 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
16 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Return made up to 08/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 08/09/08; full list of members (5 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 50 friends road croydon surrey CR0 1EB (1 page) |
1 November 2005 | Location of debenture register (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 50 friends road croydon surrey CR0 1EB (1 page) |
1 November 2005 | Return made up to 08/09/05; full list of members (3 pages) |
1 November 2005 | Location of debenture register (1 page) |
1 November 2005 | Return made up to 08/09/05; full list of members (3 pages) |
1 November 2005 | Location of register of members (1 page) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 October 2004 | Return made up to 08/09/04; full list of members (8 pages) |
21 October 2004 | Return made up to 08/09/04; full list of members (8 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 October 2003 | Return made up to 08/09/03; full list of members (8 pages) |
29 October 2003 | Return made up to 08/09/03; full list of members (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
27 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
16 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
27 October 2000 | Return made up to 08/09/00; full list of members (7 pages) |
27 October 2000 | Return made up to 08/09/00; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 October 1999 | Return made up to 08/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 08/09/99; full list of members (6 pages) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (7 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
23 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
25 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
25 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 November 1996 | Return made up to 08/09/96; full list of members (6 pages) |
1 November 1996 | Return made up to 08/09/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
14 November 1995 | Return made up to 08/09/95; full list of members (6 pages) |
14 November 1995 | Return made up to 08/09/95; full list of members (6 pages) |
22 June 1987 | Memorandum and Articles of Association (4 pages) |
22 June 1987 | Memorandum and Articles of Association (4 pages) |
9 December 1986 | Incorporation (13 pages) |
9 December 1986 | Misc (1 page) |
9 December 1986 | Misc (1 page) |
9 December 1986 | Incorporation (13 pages) |