Stanmore
Middlesex
HA7 1AN
Director Name | Mr Shantilal Mavji Siani |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lansdown Road Stanmore Middlesex HA7 2RZ |
Director Name | Mr Kiran Kumar Karsan Wagjiani |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Broomgrove Gardens Edgware Middlesex HA8 5RJ |
Secretary Name | Mr Kiran Kumar Karsan Wagjiani |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Broomgrove Gardens Edgware Middlesex HA8 5RJ |
Telephone | 020 84590742 |
---|---|
Telephone region | London |
Registered Address | Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
200 at £1 | Hansaben Wagjiani 20.00% Ordinary |
---|---|
200 at £1 | Ratan Siani 20.00% Ordinary |
200 at £1 | Sarda Hirani 20.00% Ordinary |
134 at £1 | Ghanshyam Hirani 13.40% Ordinary |
133 at £1 | Kiran Kumar Karsan Wagjiani 13.30% Ordinary |
133 at £1 | Shantilal Mavji Siani 13.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £322,283 |
Cash | £86,235 |
Current Liabilities | £235,723 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
5 December 1997 | Delivered on: 17 December 1997 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 f/h property k/a 5/5A and flat above 5A walm lane willesden london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
10 June 1994 | Delivered on: 20 June 1994 Persons entitled: National Westminster Bank PLC Classification: Deed of variation supplemental to a legal mortgage dated 11 may 1992 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goodwill and connection of any business carried on at l/h property k/a 5A walm lane willesden london NW2 and the benefit of all licences and registrations held in connection with such business. Outstanding |
11 May 1992 | Delivered on: 14 May 1992 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: L/H 5A walm lane willesden london and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 September 1987 | Delivered on: 24 September 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over l/hold property k/a 150 willesden lane london and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
25 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
10 November 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
27 November 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
3 November 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
4 March 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 4 March 2021 (1 page) |
7 December 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
5 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
19 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
26 October 2017 | Satisfaction of charge 2 in full (4 pages) |
26 October 2017 | Satisfaction of charge 2 in full (4 pages) |
26 October 2017 | Satisfaction of charge 4 in full (4 pages) |
26 October 2017 | Satisfaction of charge 1 in full (4 pages) |
26 October 2017 | Satisfaction of charge 4 in full (4 pages) |
26 October 2017 | Satisfaction of charge 3 in full (4 pages) |
26 October 2017 | Satisfaction of charge 3 in full (4 pages) |
26 October 2017 | Satisfaction of charge 1 in full (4 pages) |
3 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
20 February 2012 | Director's details changed for Mr Ghanshyam Hirane on 14 September 2010 (2 pages) |
20 February 2012 | Director's details changed for Mr Ghanshyam Hirane on 14 September 2010 (2 pages) |
26 September 2011 | Director's details changed for Mr Kiran Kumar Karsan Wagjiani on 14 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Director's details changed for Mr Kiran Kumar Karsan Wagjiani on 14 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Ghanshyam Hirane on 14 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Director's details changed for Mr Shantilal Mavji Siani on 14 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Shantilal Mavji Siani on 14 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Ghanshyam Hirane on 14 September 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (15 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (15 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (6 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 November 2007 | Return made up to 14/09/07; full list of members (6 pages) |
15 November 2007 | Return made up to 14/09/07; full list of members (6 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
16 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
23 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
10 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
1 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
3 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
30 April 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
30 April 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
17 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
17 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
18 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
29 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
17 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
29 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
29 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
10 February 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
10 February 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
13 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
17 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
30 October 1996 | Return made up to 14/09/96; full list of members (5 pages) |
30 October 1996 | Return made up to 14/09/96; full list of members (5 pages) |
29 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
29 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
16 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: capital house, 76, willoughby lane, london. N17 0SF. (1 page) |
16 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
16 March 1995 | Return made up to 14/09/94; full list of members (12 pages) |
16 March 1995 | Return made up to 14/09/94; full list of members (12 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: capital house, 76, willoughby lane, london. N17 0SF. (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
4 April 1989 | Return made up to 14/09/88; full list of members (4 pages) |
4 April 1989 | Return made up to 14/09/88; full list of members (4 pages) |
13 May 1988 | Wd 07/04/88 ad 23/03/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 May 1988 | Wd 07/04/88 ad 23/03/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |