Edgware
HA8 7EB
Secretary Name | Mr Jitendra Kumar Tanna |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Magnolia House, Spring Villa Park 11 Spring Villa Edgware HA8 7EB |
Director Name | Mr Jitendra Kumar Tanna |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(15 years, 5 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Magnolia House, Spring Villa Park 11 Spring Villa Edgware HA8 7EB |
Registered Address | Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Jitendra Tanna 50.00% Ordinary |
---|---|
1 at £1 | Mrs Kanaklata Jitendra Tanna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,551,233 |
Cash | £9,291 |
Current Liabilities | £109,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
12 April 1996 | Delivered on: 17 April 1996 Satisfied on: 16 April 1998 Persons entitled: Alied Irish Banks PLC(As Security Trustee Aforesaid) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 47 kingsmead road kingsbury t/no;- NGL143029 the goodwill of any business present or future at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
27 March 1995 | Delivered on: 27 March 1995 Satisfied on: 16 April 1998 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 376A neasden lane north london NW10 and 305 and 307 neasden lane london NW10 t/n's NGL658851, NGL397039 and NGL397028, specific charge the goodwill and connection of the business upon all or any of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1994 | Delivered on: 29 July 1994 Satisfied on: 16 April 1998 Persons entitled: Allied Irish Banks P.L.C.as Security Trustee Classification: Mortgage debenture Secured details: All moneys due or to become due from the company to allied irish banks P.L.C. as security trustee (as defined). 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 |
11 February 1994 | Delivered on: 17 February 1994 Satisfied on: 16 April 1998 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 winston ave, wembley middx with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1994 | Delivered on: 17 February 1994 Satisfied on: 16 April 1998 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor 9 radcliffe ave willesden london & the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1994 | Delivered on: 17 February 1994 Satisfied on: 16 April 1998 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor & basement 30 fairbridge road islington london with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1991 | Delivered on: 30 July 1991 Satisfied on: 7 July 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Present and future. Undertaking and all property and assets. Fully Satisfied |
12 May 1988 | Delivered on: 14 May 1988 Satisfied on: 16 April 1998 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: The f/h property k/a 28-36 (even inclusive) church street bilston west midlands. Fully Satisfied |
31 January 1997 | Delivered on: 1 February 1997 Satisfied on: 16 April 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 4 783 harrow road london NW10 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1997 | Delivered on: 1 February 1997 Satisfied on: 16 April 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 346A neasden lane london NW10 t/n NGL692980 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1997 | Delivered on: 1 February 1997 Satisfied on: 16 April 1998 Persons entitled: Aib Group (UK) 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 538 north circular road london NW10 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1988 | Delivered on: 12 April 1988 Satisfied on: 16 April 1998 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: 16/30 goresbrook road barking. Fully Satisfied |
19 April 2006 | Delivered on: 29 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 56 fore street ivybridge devon. 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 |
22 June 2004 | Delivered on: 24 June 2004 Persons entitled: The Royal Bank of Scotland 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 211 london road hadleigh essex t/no EX560983. 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 |
22 June 2004 | Delivered on: 24 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 high street west wickham t/no SGL641834. 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 |
28 January 2000 | Delivered on: 10 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- 242 high street harlesden london NW10.. 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 |
25 November 1998 | Delivered on: 16 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99A willow tree lane hayes middx. 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 |
24 December 1997 | Delivered on: 2 January 1998 Persons entitled: The Royal Bank of Scotland 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 |
16 April 2024 | Confirmation statement made on 14 April 2024 with updates (4 pages) |
---|---|
14 March 2024 | Change of details for Mr Jitendra Kumar Tanna as a person with significant control on 20 February 2024 (2 pages) |
20 April 2023 | Confirmation statement made on 14 April 2023 with updates (4 pages) |
17 April 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
13 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
19 August 2021 | Change of details for Mr Jitendra Kumar Tanna as a person with significant control on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mr Jitendra Kumar Tanna on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mrs Kanaklata Tanna on 19 August 2021 (2 pages) |
19 August 2021 | Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 19 August 2021 (1 page) |
19 August 2021 | Secretary's details changed for Mr Jitendra Kumar Tanna on 19 August 2021 (1 page) |
15 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 May 2021 | Director's details changed for Mrs Kanaklata Tanna on 14 April 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
18 May 2021 | Director's details changed for Mrs Kanaklata Tanna on 14 April 2021 (2 pages) |
18 May 2021 | Change of details for Mr Jitendra Kumar Tanna as a person with significant control on 14 April 2021 (2 pages) |
18 May 2021 | Director's details changed for Mr Jitendra Kumar Tanna on 14 April 2021 (2 pages) |
22 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 April 2020 | Change of details for Mr Jitendra Kumar Tanna as a person with significant control on 14 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Mrs Kanaklata Jitendra Tanna on 14 April 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 14 April 2020 with updates (5 pages) |
30 April 2020 | Director's details changed for Mr Jitendra Kumar Tanna on 14 April 2020 (2 pages) |
18 July 2019 | Change of details for Mr Jitendra Tanna as a person with significant control on 18 July 2019 (2 pages) |
22 May 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
25 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr Jitendra Kumar Tanna on 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
30 April 2018 | Secretary's details changed for Mr Jitendra Tanna on 19 April 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Director's details changed for Mrs Kanaklata Jitendra Tanna on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mrs Kanaklata Jitendra Tanna on 1 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mrs Kanaklata Jitendra Tanna on 1 June 2015 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 May 2010 | Director's details changed for Mr Jitendra Tanna on 1 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Jitendra Tanna on 1 April 2010 (1 page) |
19 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Mrs Kanaklata Jitendra Tanna on 1 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Jitendra Tanna on 1 April 2010 (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Director's details changed for Mrs Kanaklata Jitendra Tanna on 1 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Kanaklata Jitendra Tanna on 1 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Jitendra Tanna on 1 April 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Jitendra Tanna on 1 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Jitendra Tanna on 1 April 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 July 2007 | Return made up to 14/04/07; full list of members (2 pages) |
12 July 2007 | Return made up to 14/04/07; full list of members (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 July 2006 | Return made up to 14/04/06; full list of members (2 pages) |
17 July 2006 | Return made up to 14/04/06; full list of members (2 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 July 2005 | Return made up to 14/04/05; full list of members (2 pages) |
5 July 2005 | Return made up to 14/04/05; full list of members (2 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
8 May 2003 | Secretary's particulars changed (1 page) |
8 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Secretary's particulars changed (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
5 December 2001 | Return made up to 14/04/00; full list of members (6 pages) |
5 December 2001 | Return made up to 14/04/00; full list of members (6 pages) |
5 December 2001 | Return made up to 14/04/01; full list of members (6 pages) |
5 December 2001 | Return made up to 14/04/01; full list of members (6 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: 309 neasden lane london NW10 1QR (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: 309 neasden lane london NW10 1QR (1 page) |
21 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 November 1999 | Return made up to 14/04/99; full list of members (6 pages) |
23 November 1999 | Return made up to 14/04/98; full list of members (6 pages) |
23 November 1999 | Return made up to 14/04/98; full list of members (6 pages) |
23 November 1999 | Return made up to 14/04/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
16 December 1998 | Particulars of mortgage/charge (4 pages) |
16 December 1998 | Particulars of mortgage/charge (4 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 January 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
7 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
18 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
18 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |