Edgware
Middlesex
HA8 5NE
Secretary Name | Mr Abbas Husainbhai Vanat |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2006(18 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Business Managment |
Correspondence Address | 70 Hervey Close Finchley London N3 2HJ |
Director Name | Mr Mansurali Hussainbhai Vanat |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2014(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 109b Dudden Hill Lane Dollis Hill London NW10 1BJ |
Director Name | Mr Abbas Husainbhai Vanat |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 70 Hervey Close Finchley London N3 2HJ |
Director Name | Mr Mansurali Husainbhai Vanat |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 4 Victoria Avenue London N3 1BD |
Director Name | Mr Yusufi Husainbhai Vanat |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Princes Avenue Kingsbury London NW9 9JD |
Secretary Name | Mr Abbas Husainbhai Vanat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 70 Hervey Close Finchley London N3 2HJ |
Registered Address | 7-8 Ritz Parade Western Avenue London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £890,397 |
Cash | £14,814 |
Current Liabilities | £335,281 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
24 January 2007 | Delivered on: 10 February 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: 9 burnley road london t/no P59913 and 11 burnley road london t/no P59914. 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 |
---|---|
19 January 2007 | Delivered on: 25 January 2007 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 uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 September 1990 | Delivered on: 9 October 1990 Satisfied on: 6 March 2007 Persons entitled: Alliance & Leicester Building Society Classification: Debenture Secured details: £250,000 due from the company to the chargee under the terms of the facility letter dated 18.7.90. Particulars: F/Hold property k/as 9 and 11 burnley roincluding goodwill. Undertaking and all property and assets. Fully Satisfied |
10 July 1989 | Delivered on: 28 July 1989 Satisfied on: 6 March 2007 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Lease dated 10.7.89 of premises k/as 9A/b - 11A/b burnley road, london NW10 for a term of the years commencing 10.7.89. Fully Satisfied |
8 October 1987 | Delivered on: 9 October 1987 Satisfied on: 6 March 2007 Persons entitled: Bank of Credit and Commerce International Societeanonyme Licensed Deposit Taker Classification: A legal charge registered pursuant to a statutory decleration d/d 9/10/87 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 9/11 burnley road in the london borough of brent. Fully Satisfied |
31 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
5 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
23 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
24 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
12 July 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
7 September 2020 | Registered office address changed from 7-8 Levy & Partners Ritz Parade London W5 3RA England to 7-8 Ritz Parade Western Avenue London W5 3RA on 7 September 2020 (1 page) |
7 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
19 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
7 October 2019 | Registered office address changed from 109B Dudden Hill Lane Dollis Hill London NW10 1BJ to 7-8 Levy & Partners Ritz Parade London W5 3RA on 7 October 2019 (1 page) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
24 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
5 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 August 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 June 2014 | Appointment of Mr Mansurali Hussainbhai Vanat as a director (2 pages) |
6 June 2014 | Appointment of Mr Mansurali Hussainbhai Vanat as a director (2 pages) |
5 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (4 pages) |
21 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 February 2013 | Registered office address changed from 9-11 Burnley Road Dollis Hill London NW10 1DY United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 9-11 Burnley Road Dollis Hill London NW10 1DY United Kingdom on 27 February 2013 (1 page) |
28 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Registered office address changed from 74-76 Yewfield Road London NW10 9TB on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 74-76 Yewfield Road London NW10 9TB on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 74-76 Yewfield Road London NW10 9TB on 5 October 2012 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Secretary's details changed for Abbas Husainbhai Vanat on 1 December 2009 (1 page) |
19 January 2010 | Director's details changed for Mr Mustafabhai Husainbhai Vanat on 1 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Abbas Husainbhai Vanat on 1 December 2009 (1 page) |
19 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mr Mustafabhai Husainbhai Vanat on 1 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Abbas Husainbhai Vanat on 1 December 2009 (1 page) |
19 January 2010 | Director's details changed for Mr Mustafabhai Husainbhai Vanat on 1 December 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 74-76 yewfield road london NW10 9TD (1 page) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 74-76 yewfield road london NW10 9TD (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members
|
7 January 2005 | Return made up to 14/12/04; full list of members
|
26 January 2004 | Return made up to 14/12/03; full list of members
|
26 January 2004 | Return made up to 14/12/03; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 May 2003 | Return made up to 14/12/02; full list of members (9 pages) |
16 May 2003 | Return made up to 14/12/02; full list of members (9 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
20 June 2000 | Return made up to 14/12/99; full list of members (8 pages) |
20 June 2000 | Return made up to 14/12/99; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
13 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
13 August 1987 | Resolutions
|
13 August 1987 | Resolutions
|
18 June 1987 | Incorporation (15 pages) |
18 June 1987 | Incorporation (15 pages) |