122a Coombe Lane West
Kingston
KT2 7DD
Secretary Name | Mrs Nishi Shukla |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 15 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Ashiana 122a Coombe Lane West Kingston Upon Thames Surrey KT2 7DD |
Website | www.analogic.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 85469575 |
Telephone region | London |
Registered Address | Unit 8 Ashway Centre Elm Crescent Kingston Upon Thames Surrey KT2 6HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Mr Raj K. Shukla 50.00% Ordinary |
---|---|
12.5k at £1 | Mrs Nishi Shukla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,407 |
Current Liabilities | £214,445 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
3 October 2012 | Delivered on: 5 October 2012 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 January 2012 | Delivered on: 27 January 2012 Persons entitled: Barclays 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: F/H property known as unit 6 the ashway centre, elm crescent, kingston upon thames, surrey, t/no: TGL72604. Outstanding |
26 October 2007 | Delivered on: 31 October 2007 Persons entitled: National Westminster 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: Unit 8 ashway centre elm crescent kingston upon thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 September 2005 | Delivered on: 28 September 2005 Persons entitled: Barclays 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: F/H unit 8 ashway centre elm crescent london borough of kingston upon thames t/no tgl 115395. Outstanding |
2 October 2012 | Delivered on: 5 October 2012 Persons entitled: Hsbc 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: Unit 6 the ashway centre, elm crescent, kingston upon thames t/no TGL72604 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 October 2012 | Delivered on: 5 October 2012 Persons entitled: Hsbc 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: F/H property k/a unit 8 ashway centre, elm crescent t/no TGL115395 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 October 2002 | Delivered on: 12 October 2002 Satisfied on: 15 June 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 December 1999 | Delivered on: 8 January 2000 Satisfied on: 15 June 2005 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 the ashway centre elm crescent kingston upon thames KT2 6HH and the goodwill of the business and benefit of licences and by way of floating charge the undertaking property and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
21 December 1999 | Delivered on: 22 December 1999 Satisfied on: 15 June 2005 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as unit 2 the ashway centre elm crescent kingston upon thames KT2 6HH the goodwill of the business the benefit of all licences consents certificates registrations. See the mortgage charge document for full details. Fully Satisfied |
9 May 1997 | Delivered on: 30 May 1997 Satisfied on: 15 June 2005 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: F/H property k/a unit 8 the ashway centre elm crescent kingston upon thames surrey.. 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. Fully Satisfied |
30 March 1992 | Delivered on: 8 April 1992 Satisfied on: 15 June 2005 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: Unit 6 the ashway centre centre kingston upon thames surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
17 August 2017 | Change of name notice (2 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
17 August 2017 | Change of name notice (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
19 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Raj Kumar Shukla on 17 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Raj Kumar Shukla on 17 October 2009 (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 December 2006 | Return made up to 15/10/06; full list of members (2 pages) |
8 December 2006 | Return made up to 15/10/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
30 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
12 October 2002 | Particulars of mortgage/charge (5 pages) |
12 October 2002 | Particulars of mortgage/charge (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 December 2001 | Return made up to 15/10/01; full list of members (6 pages) |
21 December 2001 | Return made up to 15/10/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: uunit 6 ashway centre elm crescent kingston upon thames surrey KT2 6HH (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: uunit 6 ashway centre elm crescent kingston upon thames surrey KT2 6HH (1 page) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
10 September 1998 | Secretary's particulars changed (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Secretary's particulars changed (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
4 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 May 1987 | Certificate of Incorporation (2 pages) |
1 May 1987 | Certificate of Incorporation (2 pages) |