Northwood
Middlesex
HA6 1HY
Secretary Name | Mrs Nirupa Vijaykumar Thakrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(3 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Knoll Crescent Northwood Middlesex HA6 1HY |
Director Name | Mr Jay Vijay Thakrar |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Faraday House 150b High Street Ruislip Middlesex HA4 8LJ |
Director Name | Mrs Nirupa Vijaykumar Thakrar |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 12 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Knoll Crescent Northwood Middlesex HA6 1HY |
Director Name | Ms Kaushika Thakrar |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2017) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 74 Knoll Crescent Northwood Middlesex HA6 1HY |
Director Name | Dr Sonali Thakrar |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 74 Knoll Crescent Northwood Middlesex HA6 1HY |
Website | www.machbrook.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88612466 |
Telephone region | London |
Registered Address | Faraday House 150b High Street Ruislip Middlesex HA4 8LJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
26 at £1 | Mrs Nirupa Thakrar 26.00% Ordinary |
---|---|
25 at £1 | Mr Vijaykumar Tulsidas Thakrar 25.00% Ordinary |
19 at £1 | Mr Jay Thakrar 19.00% Ordinary |
15 at £1 | Miss Kaushika Thakrar 15.00% Ordinary |
15 at £1 | Miss Sonali Thakrar 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £475,910 |
Cash | £427,375 |
Current Liabilities | £268,717 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
17 October 2013 | Delivered on: 19 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 150/150A high street ruislip middlesex t/no MX305009. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 October 1999 | Delivered on: 19 October 1999 Satisfied on: 19 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a 23 athens garden 1 elgin estate london W9 t/n NGL624347. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 April 1999 | Delivered on: 9 April 1999 Satisfied on: 19 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 property 1 downfield close amberley road paddington t/no: NGL673458. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 January 1996 | Delivered on: 17 January 1996 Satisfied on: 30 April 2013 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit in account numbered 7063334. see the mortgage charge document for full details. Fully Satisfied |
9 March 1990 | Delivered on: 13 March 1990 Satisfied on: 30 April 2013 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
9 November 1989 | Delivered on: 14 November 1989 Satisfied on: 30 April 2013 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
16 October 2017 | Termination of appointment of Kaushika Thakrar as a director on 16 October 2017 (1 page) |
---|---|
16 October 2017 | Termination of appointment of Sonali Thakrar as a director on 16 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 July 2016 | Director's details changed for Mr Jay Vijay Thakrar on 1 July 2016 (2 pages) |
16 June 2016 | Registered office address changed from Signal House Lyon Road Harrow Middlesex HA1 2AG to Faraday House 150B High Street Ruislip Middlesex HA4 8LJ on 16 June 2016 (1 page) |
15 June 2016 | Director's details changed for Mr Vijay Kumar Tulsidas Thakrar on 14 June 2016 (2 pages) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Appointment of Dr Sonali Thakrar as a director on 27 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Jay Vijay Thakrar as a director on 26 March 2015 (2 pages) |
15 April 2015 | Appointment of Ms. Kaushika Thakrar as a director on 27 March 2015 (2 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 October 2013 | Registration of charge 021450260006 (12 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
30 April 2013 | Satisfaction of charge 3 in full (1 page) |
30 April 2013 | Satisfaction of charge 1 in full (1 page) |
30 April 2013 | Satisfaction of charge 2 in full (1 page) |
3 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Mrs Nirupa Vijaykumar Thakrar on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Vijay Kumar Tulsidas Thakrar on 24 February 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 May 2007 | Return made up to 17/02/07; full list of members (3 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 February 2005 | Return made up to 24/02/05; full list of members (8 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 25A kenton park parade kenton middlesex HA3 8DN (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 February 1997 | Return made up to 28/02/97; no change of members
|
23 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
17 January 1996 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 25 culver grove stanmore middx HA7 2NJ (1 page) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |