Weybridge
Surrey
KT13 9NA
Director Name | Mr Raichand Desaur |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oatlands Drive Weybridge Surrey KT13 9NA |
Secretary Name | Mrs Alka Desaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oatlands Drive Weybridge Surrey KT13 9NA |
Registered Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alka Desaur 50.00% Ordinary |
---|---|
1 at £1 | Raichand Desaur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,054,933 |
Cash | £48,939 |
Current Liabilities | £785,199 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
26 August 2005 | Delivered on: 27 August 2005 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 g kingsway business park oldfield road hampton middlesex TW122HD. 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 June 2001 | Delivered on: 23 June 2001 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: The f/h property k/a 82 hounslow road feltham t/n MX298169. 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. Outstanding |
29 May 2001 | Delivered on: 2 June 2001 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 30 binden road shepherds bush t/no;-289747. 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. Outstanding |
2 February 2001 | Delivered on: 9 February 2001 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 30 cross road hanworth middlesex t/n MX127105. 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. Outstanding |
11 January 2001 | Delivered on: 16 January 2001 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/Hold property known as 70 sunbury rd,feltham,midd'x TW13 4PQ; t/no MX24667. 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. Outstanding |
27 April 1989 | Delivered on: 8 May 1989 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: 42, milton road, hanwell, l/b of ealing, title no mx 314464 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 November 1987 | Delivered on: 26 November 1987 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: 4, kirn rd, west ealing L.B. of ealing title: mx 202309 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
30 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
22 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 June 2004 | Return made up to 11/03/04; full list of members (7 pages) |
9 June 2004 | Return made up to 11/03/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 May 2002 | Return made up to 11/03/02; full list of members (6 pages) |
5 May 2002 | Return made up to 11/03/02; full list of members (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 129 harlington road west feltham middlesex TW14 0JG (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 129 harlington road west feltham middlesex TW14 0JG (1 page) |
12 May 2000 | Return made up to 11/03/00; full list of members (6 pages) |
12 May 2000 | Return made up to 11/03/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
17 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
21 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 129 harlington road west feltham middlesex TW14 0JG (1 page) |
18 April 1995 | Registered office changed on 18/04/95 from: 129 harlington road west feltham middlesex TW14 0JG (1 page) |
18 April 1995 | Return made up to 11/03/95; no change of members
|
18 April 1995 | Return made up to 11/03/95; no change of members
|
28 July 1987 | Incorporation (14 pages) |
28 July 1987 | Incorporation (14 pages) |