Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS
Secretary Name | Mrs Yasmin Mitha |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chantal Woodland Lane Chorleywood Rickmansworth Hertfordshire WD3 5LS |
Director Name | Mrs Yasmin Mitha |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chantal Woodland Lane Chorleywood Rickmansworth WD3 5LS |
Director Name | Mr Mehboob Kanji |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 1994) |
Role | Company Director |
Correspondence Address | 102 Wolsey Road Moor Park Northwood Middlesex HA6 2ED |
Director Name | Mr Amin Mohamed Haji Mitha |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingales Whisperwood Loudwater Rickmansworth Hertfordshire WD3 4JU |
Website | clubsargam.co.uk |
---|
Registered Address | 42-46 Station Road Edgware HA8 7AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Azim Haji Mitha 50.00% Ordinary |
---|---|
500 at £1 | Mrs Yasmin Mitha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £376,345 |
Cash | £21,113 |
Current Liabilities | £908,347 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
10 February 2004 | Delivered on: 27 February 2004 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: 196 highbury road bulwell nottingham NG6 9FE. 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 |
---|---|
3 December 2003 | Delivered on: 11 December 2003 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 January 2007 | Delivered on: 2 February 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 37665006 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
10 February 2004 | Delivered on: 27 February 2004 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: 17 market street heanor DE75 7NR. 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 |
10 February 2004 | Delivered on: 27 February 2004 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: 424 wilbraham road chorlton-cum-hardy manchester. 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 |
23 April 2001 | Delivered on: 26 April 2001 Satisfied on: 14 June 2004 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 17 market street heanor derbyshire - DY164163. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 September 1999 | Delivered on: 17 September 1999 Satisfied on: 14 June 2004 Persons entitled: Midland 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: 196 highbury rd,bulwell nottingham (f/hold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 May 1998 | Delivered on: 22 May 1998 Satisfied on: 14 June 2004 Persons entitled: Midland 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 424 wilbraham road chorlton-cum-hardy manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 August 1997 | Delivered on: 8 September 1997 Satisfied on: 14 June 2004 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 April 1991 | Delivered on: 15 April 1991 Satisfied on: 14 June 2004 Persons entitled: Habibsons Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital. Fully Satisfied |
13 May 1988 | Delivered on: 25 May 1988 Satisfied on: 14 June 2004 Persons entitled: Habib Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company azim haji mitha and yasmin haji mitha and mithas limited to the chargee under the terms of the charge. Particulars: Shop premises fronting onto central concourse at victoria station approx area 21 sq M. kiosk premises in western passageway at victoria station approx area 6 sq. M. shop unit 1A adjacent to the entrance to platform 2 at waterloo station approx area 8 sq. M shop unit fronting concourse at london bridge station approx area 30.8 sq. M. shop front unit adjacent to platform 5 at charing cross station. Fully Satisfied |
13 May 1988 | Delivered on: 17 May 1988 Satisfied on: 14 June 2004 Persons entitled: Habib Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
28 November 2023 | Satisfaction of charge 10 in full (1 page) |
28 November 2023 | Satisfaction of charge 8 in full (1 page) |
28 November 2023 | Satisfaction of charge 12 in full (1 page) |
28 November 2023 | Satisfaction of charge 9 in full (1 page) |
5 October 2023 | Confirmation statement made on 25 September 2023 with updates (5 pages) |
18 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 October 2022 | Confirmation statement made on 25 September 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 October 2021 | Confirmation statement made on 25 September 2021 with updates (5 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
17 May 2019 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 17 May 2019 (1 page) |
11 January 2019 | Satisfaction of charge 11 in full (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
17 April 2014 | Appointment of Mrs Yasmin Mitha as a director (2 pages) |
17 April 2014 | Appointment of Mrs Yasmin Mitha as a director (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
24 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Return made up to 25/09/06; full list of members (2 pages) |
27 November 2006 | Return made up to 25/09/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 15 broadway london SW1H obh (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 15 broadway london SW1H obh (1 page) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 November 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
5 March 2003 | Return made up to 25/09/02; full list of members (7 pages) |
5 March 2003 | Return made up to 25/09/02; full list of members (7 pages) |
26 April 2002 | Return made up to 25/09/01; full list of members (6 pages) |
26 April 2002 | Return made up to 25/09/01; full list of members (6 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
20 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 September 1996 | Return made up to 25/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 25/09/96; no change of members (4 pages) |
15 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 September 1995 | Return made up to 25/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 25/09/95; full list of members (6 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
21 March 1990 | New director appointed (1 page) |
21 March 1990 | New director appointed (1 page) |
26 May 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
26 May 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
8 May 1987 | Certificate of Incorporation (1 page) |
8 May 1987 | Certificate of Incorporation (1 page) |