Company NameLaxcon Developments Limited
DirectorsKalyan Laxmanbhai Raghwani and Vimal Kalyan Raghwani
Company StatusActive
Company Number02107061
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kalyan Laxmanbhai Raghwani
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIndian
StatusCurrent
Appointed31 March 1992(5 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaxcon House Laxcon Close
Drury Way
Neasden
NW10 0TG
Director NameMr Vimal Kalyan Raghwani
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(33 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressLaxcon House Laxcon Close
Drury Way
Neasden
NW10 0TG
Secretary NameMr Luis Filipe Queiros De Oliveira
StatusCurrent
Appointed06 August 2020(33 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressLaxcon House Laxcon Close
Drury Way
Neasden
NW10 0TG
Director NameSubodh Inamdar
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityKenyan
StatusResigned
Appointed31 March 1992(5 years after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 1996)
RoleBarrister
Correspondence Address9 Widecombe Way
Hampstead Garden Suburb
London
N2 0HJ
Director NameMr Premji Kesra
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years after company formation)
Appointment Duration13 years, 6 months (resigned 15 October 2005)
RoleCompany Director
Correspondence AddressPO Box 511
Mahe
Seychelles
Director NameNaran Kanji Raghwani
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years after company formation)
Appointment Duration28 years, 4 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Dollis Avenue
North Finchley
London
N3 1BU
Secretary NameNaran Kanji Raghwani
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years after company formation)
Appointment Duration22 years, 10 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Dollis Avenue
North Finchley
London
N3 1BU
Director NameHarish Naran Raghwani
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(25 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 August 2020)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaxcon House Laxcon Close
Drury Way
Neasden
NW10 0TG
Secretary NameMr Harish Naran Raghwani
StatusResigned
Appointed10 February 2015(27 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 August 2020)
RoleCompany Director
Correspondence Address42 Dollis Avenue
North Finchley
London
N3 1BU
Director NameMr Rushi Karsan Raghwani
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2018(31 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 August 2020)
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressLaxcon House Laxcon Close
Drury Way
Neasden
NW10 0TG

Contact

Websitelaxcon.com

Location

Registered AddressLaxcon House Laxcon Close
Drury Way
Neasden
NW10 0TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Laxmanbhai Construction (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,101,872
Gross Profit£2,654,853
Net Worth£1,455,110
Cash£292,726
Current Liabilities£11,019,534

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

27 October 1993Delivered on: 5 November 1993
Persons entitled: Bank of India

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 13 october 1988.
Particulars: All that yearly rent payable under a lease dated 27 october 1993 of unit 9 westmayne industrial park laindon basildon.
Outstanding
27 October 1993Delivered on: 5 November 1993
Persons entitled: Bank of India

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 13 october 1988.
Particulars: All that yearly rent payable under a lease dated 27 october 1993 of unit 8 westmayne industrial park laindon basildon.
Outstanding
27 October 1993Delivered on: 5 November 1993
Persons entitled: Bank of India

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 13 october 1988.
Particulars: All that yearly rent payable under a lease dated 27 october 1993 of unit 11 westmayne industrial park laindon basildon.
Outstanding
27 October 1993Delivered on: 5 November 1993
Persons entitled: Bank of India

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 13 october 1988.
Particulars: All that yearly rent payable under a lease dated 27 october 1993 of unit 10 westmayne industrial park laindon basildon.
Outstanding
24 December 1992Delivered on: 12 January 1993
Persons entitled: Bank of India

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 13 october 1988.
Particulars: All that yearly rent payable under a lease dated 24 december 1992 of chichester house, 45 chichester road, southend on sea, essex, SS1 2JU.
Outstanding
21 July 2022Delivered on: 10 August 2022
Persons entitled: Bank of India

Classification: A registered charge
Particulars: The freehold land and buildings lying to the north west of north circular road, neasden, london registered under NGL509060 also known as unit 1 and 2, drury way, laxcon close, neasden NW10 0TG.
Outstanding
21 July 2022Delivered on: 10 August 2022
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Freehold land and buildings at the junction of bramston way, buxton link and westmayne,. Basildon registered under title number EX392264 also known as units 2-11 westmayne industrial park, bramston way, basildon, essex SS15 6TP.
Outstanding
21 July 2022Delivered on: 10 August 2022
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Freehold land and buildings being the spotted dog public house, 38-42 high road, willesden. London NW10 2QD registered under title number agl 194107.
Outstanding
21 July 2022Delivered on: 10 August 2022
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
21 July 2022Delivered on: 10 August 2022
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Leasehold land and buildings at units 1-7, alexander dumas house, 230 brixton hill, london SW2 1HF registered under title number tgl 218976.
Outstanding
30 November 2021Delivered on: 10 December 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The land on the south side of alexandra avenue, harrow, registered with title number NGL13964.
Outstanding
30 November 2021Delivered on: 10 December 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Land on the south west side of alexandra avenue, harrow as the same is registered at hm land registry with title absolute under title number NGL13964 and includes any part of it.
Outstanding
30 November 2021Delivered on: 10 December 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
22 September 1992Delivered on: 2 October 1992
Persons entitled: Bank of India

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 13 october 1988.
Particulars: By way of assignment all that yearly rent payable under the lease dated 22 september 1992.
Outstanding
20 July 2021Delivered on: 21 July 2021
Persons entitled: Manisha Thakrar

Classification: A registered charge
Particulars: The freehold land known as land on the south west side of alexandra avenue, harrow, registered at the land registry with title number NGL13964.
Outstanding
26 February 2021Delivered on: 4 March 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
26 February 2021Delivered on: 4 March 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 496 church lane, kingsbury, london NW8 8UA and registered at the land registry under title number NGL81358.
Outstanding
26 February 2021Delivered on: 4 March 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
8 September 2020Delivered on: 9 September 2020
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Freehold land and buildings at 138-152 powis street, london, SE18 6NL registered under title number TGL380201.
Outstanding
21 June 2018Delivered on: 9 July 2018
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Freehold land and buildings at 219 alexandra avenue, harrow HA2 9DL registered under title number ngl 13964.
Outstanding
22 December 2017Delivered on: 11 January 2018
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Freehold land and buildings being tudor house, cherington road, hanwell W7 3HL registered under title number MX135755 also known as diamond court, cherington road, hanwell W7 3HL.
Outstanding
22 December 2017Delivered on: 11 January 2018
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Leasehold land and buildings at units 1-7, alexander dumas house, 230 brixton hill, london SW2 1HF registered under title number tgl 218976.
Outstanding
22 December 2017Delivered on: 11 January 2018
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Freehold land and buildings being the spotted dog public house, 38-42 high road, willesden london NW10 2QD registered under title number agl 194107.
Outstanding
22 December 2017Delivered on: 11 January 2018
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Freehold land and buildings at 138-152 powis street, london SE18 6NL registered under title number TGL390201.
Outstanding
13 October 1988Delivered on: 20 October 1988
Persons entitled: Bank of India.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having a frontage to branston way, buxton link and west mayne, southfields, industrial park, basildon, essex. Together with all plant and machinery and goodwill.
Outstanding
22 December 2017Delivered on: 11 January 2018
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 11 January 2018
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Freehold land and buildings at the junction of bramston way, buxton link and westmayne, basildon registered under title number EX392264 also known as units 2-11 westmayne industrial park, bramston way, basildon, essex SS15 6TP.
Outstanding
13 May 2015Delivered on: 22 May 2015
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Freehold land and buildings k/a 138-152 powis street london title no TGL390201.
Outstanding
28 May 2012Delivered on: 29 May 2012
Persons entitled: Bank of India

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 and buildings k/a 104 edgwarebury lane edgware t/no MX271838 fixed charge all rental income present and future,the proceeds of any sale lease or other disposition see image for full details.
Outstanding
28 May 2012Delivered on: 29 May 2012
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and property k/a units 1-7 alexander dumas house, 230 brixton hill, london t/no TGL218976. F/h land and property k/a 42 dollis avenue, finchley t/no NGL614646. F/h land and property k/a land and buildings at the junction of bramston way, buxton link & westmayne, basildon t/no EX392264 the benefit of all covenants and rights, all rental income. See image for full details.
Outstanding
20 June 2011Delivered on: 6 July 2011
Persons entitled: Bank of India

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 and property known as the spotted dog public house, 39-42 high road, london, t/no: AGL194107 by way of fixed charge all rental income present and future, plant and machinery and book debts see image for full details.
Outstanding
26 January 2005Delivered on: 29 January 2005
Persons entitled: Bank of India

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 texryte house 26-28 southgate road london t/no LN35218 goodwill & licences floating charge all moveable plant machinery implements furniture equipment and stock in trade.
Outstanding
2 September 2004Delivered on: 4 September 2004
Persons entitled: Bank of India

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 l/h property k/a units 1-7 alexander dumas house 230 brixton hill london SW2 1HF t/n TGL218976 together with the goodwill. By way of floating charge all moveable plant machinery implements furniture equipment and stock in trade work in progress and other chattels. See the mortgage charge document for full details.
Outstanding
22 September 2003Delivered on: 24 September 2003
Persons entitled: Bank of India

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 property known as tudor house, cherington road,york passage, york avenue and 11 cherington road hanwell road london t/nos MX135755 and MX250640 MX2305862 and MX203531 together with the goodwill of and any licences relating to any business carried on at such property or any part. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 June 1988Delivered on: 16 June 1988
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 friern barnet lane whetstone together with all plant and machinery and assigns the goodwill of the business.
Outstanding
26 March 2003Delivered on: 28 March 2003
Persons entitled: Bank of India

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 75 norton road wembley middlesex t/n MX157329 together with the goodwill of any licences relating to any business carried on at such property or any part floating charge all moveable plant machinery implements furniture equipment and stock in trade work in progress and other chattels of the mortgagor at any time on or about the said property.
Outstanding
11 February 2002Delivered on: 14 February 2002
Persons entitled: Bank of India

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 known as 230-242 brixton hill and land and buildings fronting new park road and 15A new park rd,london SW2 4DU; t/no 194700 and 272543; all plant machinery,goodwill of business and any licences thereon; all rents due. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 September 2000Delivered on: 23 September 2000
Persons entitled: Bank of India

Classification: Legal charge
Secured details: £3,500,000 due from the company to the chargee.
Particulars: 230-242 (even) brixton road and buildings fronting new park road london SW2 and 15A new park road london SW2.
Outstanding
26 July 1999Delivered on: 12 August 1999
Persons entitled: Bank of India

Classification: Deed of charge on deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit all sums deposited. See the mortgage charge document for full details.
Outstanding
30 July 1998Delivered on: 11 August 1998
Persons entitled: Bank of India

Classification: Legal charge
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 land on the south side of valetta road k/a 62-68 valetta road acton london t/n LN114934 together with all plant and machinery the goodwill of the business and any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 May 1995Delivered on: 20 May 1995
Persons entitled: Bank of India

Classification: Deed of assignment and rent
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 13TH october 1988.
Particulars: All that yearly rent payable under a lease of even date of unit 4 westmayne industrial park, laindon, basildon.
Outstanding
28 October 1993Delivered on: 5 November 1993
Persons entitled: Bank of India

Classification: Deed of rent assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: All that yearly rent payable under a lease dated 28/10/93.
Outstanding
28 October 1993Delivered on: 5 November 1993
Persons entitled: Bank of India

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: All that yearly rent payable under a lease dated 28/10/93. see the mortgage charge document for full details.
Outstanding
27 October 1993Delivered on: 5 November 1993
Persons entitled: Bank of India

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 13 october 1988.
Particulars: All that yearly rent payble under a lease dated 27 october 1993 of unit 7 westmayne industrial park laindon basildon.
Outstanding
27 October 1993Delivered on: 5 November 1993
Persons entitled: Bank of India

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 13 october 1988.
Particulars: All that yearly rent payable under a lease dated 27 october 1993 of unit 6 westmayne industrial park laindon basildon.
Outstanding
29 February 1988Delivered on: 2 March 1988
Satisfied on: 11 June 2015
Persons entitled: Bank of India.

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 properties k/a:- 40, dollis avenue, finchley, london N3 and 42, dollis avenue, finchley, london N3, together with goodwill of the business carried on by the company at the above property.
Fully Satisfied

Filing History

17 January 2024Amended accounts for a small company made up to 30 September 2022 (16 pages)
27 December 2023Accounts for a small company made up to 30 September 2022 (15 pages)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
28 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
14 May 2023Confirmation statement made on 31 March 2023 with updates (3 pages)
3 January 2023Previous accounting period extended from 30 March 2022 to 30 September 2022 (1 page)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
10 August 2022Registration of charge 021070610044, created on 21 July 2022 (50 pages)
10 August 2022Registration of charge 021070610046, created on 21 July 2022 (46 pages)
10 August 2022Registration of charge 021070610045, created on 21 July 2022 (46 pages)
10 August 2022Registration of charge 021070610043, created on 21 July 2022 (46 pages)
10 August 2022Registration of charge 021070610047, created on 21 July 2022 (46 pages)
5 May 2022Notification of Laxmanbhai International Limited as a person with significant control on 2 August 2021 (2 pages)
5 May 2022Cessation of Laxmanbhai Construction (Uk) Limited as a person with significant control on 2 August 2021 (1 page)
5 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
31 March 2022Accounts for a small company made up to 31 March 2021 (16 pages)
10 December 2021Registration of charge 021070610040, created on 30 November 2021 (15 pages)
10 December 2021Registration of charge 021070610041, created on 30 November 2021 (6 pages)
10 December 2021Registration of charge 021070610042, created on 30 November 2021 (37 pages)
7 December 2021Previous accounting period extended from 30 March 2021 to 31 March 2021 (1 page)
20 November 2021Satisfaction of charge 021070610039 in full (4 pages)
21 July 2021Registration of charge 021070610039, created on 20 July 2021 (35 pages)
30 June 2021Accounts for a small company made up to 31 March 2020 (16 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
4 March 2021Registration of charge 021070610038, created on 26 February 2021 (6 pages)
4 March 2021Registration of charge 021070610037, created on 26 February 2021 (25 pages)
4 March 2021Registration of charge 021070610036, created on 26 February 2021 (14 pages)
9 September 2020Registration of charge 021070610035, created on 8 September 2020 (46 pages)
6 August 2020Appointment of Mr Luis Filipe Queiros De Oliveira as a secretary on 6 August 2020 (2 pages)
6 August 2020Termination of appointment of Harish Naran Raghwani as a director on 5 August 2020 (1 page)
6 August 2020Termination of appointment of Naran Kanji Raghwani as a director on 5 August 2020 (1 page)
6 August 2020Director's details changed for Kalyan Laxmanbhai Raghwani on 6 August 2020 (2 pages)
6 August 2020Termination of appointment of Rushi Karsan Raghwani as a director on 5 August 2020 (1 page)
6 August 2020Appointment of Mr Vimal Kalyan Raghwani as a director on 6 August 2020 (2 pages)
6 August 2020Termination of appointment of Harish Naran Raghwani as a secretary on 5 August 2020 (1 page)
27 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 March 2019 (22 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 November 2018Appointment of Mr Rushi Karsan Raghwani as a director on 11 November 2018 (2 pages)
11 October 2018Full accounts made up to 31 March 2018 (18 pages)
9 July 2018Registration of charge 021070610034, created on 21 June 2018 (46 pages)
26 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 January 2018Registration of charge 021070610032, created on 22 December 2017 (46 pages)
11 January 2018Registration of charge 021070610028, created on 22 December 2017 (47 pages)
11 January 2018Registration of charge 021070610030, created on 22 December 2017 (46 pages)
11 January 2018Registration of charge 021070610029, created on 22 December 2017 (50 pages)
11 January 2018Registration of charge 021070610033, created on 22 December 2017 (47 pages)
11 January 2018Registration of charge 021070610031, created on 22 December 2017 (46 pages)
30 November 2017Full accounts made up to 31 March 2017 (21 pages)
30 November 2017Full accounts made up to 31 March 2017 (21 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
17 May 2016Registered office address changed from Laxcon House Unit 1 Laxcon Close Drury Way Industrial Estate Neasden London NW10 0TG to Laxcon House Laxcon Close Drury Way Neasden NW10 0TG on 17 May 2016 (1 page)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 500,000
(5 pages)
17 May 2016Registered office address changed from Laxcon House Unit 1 Laxcon Close Drury Way Industrial Estate Neasden London NW10 0TG to Laxcon House Laxcon Close Drury Way Neasden NW10 0TG on 17 May 2016 (1 page)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 500,000
(5 pages)
18 December 2015Full accounts made up to 31 March 2015 (12 pages)
18 December 2015Full accounts made up to 31 March 2015 (12 pages)
11 June 2015All of the property or undertaking has been released from charge 1 (2 pages)
11 June 2015Satisfaction of charge 1 in full (1 page)
11 June 2015Satisfaction of charge 1 in full (1 page)
11 June 2015All of the property or undertaking has been released from charge 1 (2 pages)
22 May 2015Registration of charge 021070610027, created on 13 May 2015 (20 pages)
22 May 2015Registration of charge 021070610027, created on 13 May 2015 (20 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 500,000
(5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 500,000
(5 pages)
13 February 2015Appointment of Mr Harish Naran Raghwani as a secretary on 10 February 2015 (2 pages)
13 February 2015Termination of appointment of Naran Kanji Raghwani as a secretary on 10 February 2015 (1 page)
13 February 2015Appointment of Mr Harish Naran Raghwani as a secretary on 10 February 2015 (2 pages)
13 February 2015Termination of appointment of Naran Kanji Raghwani as a secretary on 10 February 2015 (1 page)
17 December 2014Full accounts made up to 31 March 2014 (14 pages)
17 December 2014Full accounts made up to 31 March 2014 (14 pages)
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 500,000
(5 pages)
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 500,000
(5 pages)
17 January 2014All of the property or undertaking has been released from charge 24 (2 pages)
17 January 2014All of the property or undertaking has been released from charge 26 (2 pages)
17 January 2014All of the property or undertaking has been released from charge 23 (2 pages)
17 January 2014All of the property or undertaking has been released from charge 23 (2 pages)
17 January 2014All of the property or undertaking has been released from charge 24 (2 pages)
17 January 2014All of the property or undertaking has been released from charge 26 (2 pages)
17 January 2014All of the property or undertaking has been released from charge 22 (2 pages)
17 January 2014All of the property or undertaking has been released from charge 22 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 15 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 19 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 1 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 1 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 17 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 26 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 21 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 26 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 17 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 16 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 16 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 21 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 19 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 3 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 3 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 18 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 18 (2 pages)
16 January 2014All of the property or undertaking has been released from charge 15 (2 pages)
30 December 2013Full accounts made up to 31 March 2013 (13 pages)
30 December 2013Full accounts made up to 31 March 2013 (13 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (6 pages)
10 December 2012Appointment of Harish Naran Raghwani as a director (2 pages)
10 December 2012Appointment of Harish Naran Raghwani as a director (2 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 31/03/08; full list of members (4 pages)
29 July 2008Return made up to 31/03/08; full list of members (4 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 31/03/07; full list of members (2 pages)
11 May 2007Return made up to 31/03/07; full list of members (2 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 31/03/06; full list of members (2 pages)
13 June 2006Return made up to 31/03/06; full list of members (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
3 May 2006Accounts for a small company made up to 31 March 2005 (5 pages)
3 May 2006Accounts for a small company made up to 31 March 2005 (5 pages)
19 December 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
19 December 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
28 June 2005Return made up to 31/03/05; full list of members (3 pages)
28 June 2005Return made up to 31/03/05; full list of members (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
11 May 2004Return made up to 31/03/04; full list of members (7 pages)
11 May 2004Return made up to 31/03/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
20 May 2003Return made up to 31/03/03; full list of members (7 pages)
20 May 2003Return made up to 31/03/03; full list of members (7 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 April 2002Return made up to 31/03/02; full list of members (7 pages)
3 April 2002Return made up to 31/03/02; full list of members (7 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 June 2001Return made up to 31/03/01; full list of members (7 pages)
18 June 2001Return made up to 31/03/01; full list of members (7 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2000Return made up to 31/03/00; full list of members (7 pages)
3 May 2000Return made up to 31/03/00; full list of members (7 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
27 May 1999Return made up to 31/03/99; no change of members (4 pages)
27 May 1999Return made up to 31/03/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
6 May 1998Return made up to 31/03/98; no change of members (4 pages)
6 May 1998Return made up to 31/03/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 May 1997Return made up to 31/03/97; full list of members (6 pages)
6 May 1997Return made up to 31/03/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 October 1996Registered office changed on 29/10/96 from: 64 the mall london W5 5LS (1 page)
29 October 1996Registered office changed on 29/10/96 from: 64 the mall london W5 5LS (1 page)
2 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
6 March 1987Certificate of Incorporation (1 page)
6 March 1987Incorporation (16 pages)
6 March 1987Certificate of Incorporation (1 page)
6 March 1987Incorporation (16 pages)