Kenton
Harrow
HA3 8DD
Secretary Name | Mr Kanji Velji Pindoria |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2008(20 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | Alpha House 296 Kenton Road Kenton Harrow HA3 8DD |
Director Name | Harilal Punja Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 46 South Parade Mollison Way Edgware Middlesex HA8 5QL |
Director Name | Mr Kanji Velji Pindoria |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 9 Queensbury Station Parade Edgware Middlesex HA8 5NR |
Director Name | Mr Velji Harji Pindoria |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 9 Queensbury Station Parade Edgware Middlesex HA8 5NR |
Secretary Name | Harilal Punja Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 46 South Parade Mollison Way Edgware Middlesex HA8 5QL |
Director Name | Mrs Vasanti Hirani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 9 Queensbury Station Parade Edgware Middlesex HA8 5NR |
Secretary Name | Mr Naran Velji Pindoria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 9 Queensbury Station Parade Edgware Middlesex HA8 5NR |
Secretary Name | Mr Kanji Velji Pindoria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 382 Kenton Road Harrow Middlesex HA3 8DP |
Secretary Name | Harilal Punja Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(14 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | 382 Kenton Road Harrow Middlesex HA3 8DP |
Registered Address | Alpha House 296 Kenton Road Kenton Harrow HA3 8DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
425 at £1 | Meghbai Naran Pindoria & Naran Velji Pindoria 42.50% Ordinary |
---|---|
425 at £1 | Radhabai Kanji Pindoria & Kanji Velji Pindoria 42.50% Ordinary |
150 at £1 | Mrs Vasanti Hirani 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £837,821 |
Cash | £543,128 |
Current Liabilities | £53,589 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
7 December 1995 | Delivered on: 15 December 1995 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 23 leighton crescent l/b of camden t/no 421343 and the proceeds of sale thereof together with A. 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 April 1988 | Delivered on: 15 April 1988 Satisfied on: 14 May 1996 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: 23, leighton crescent, kentish town, l/b of camden t/n 421343. Fully Satisfied |
30 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
2 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 April 2022 | Confirmation statement made on 16 April 2022 with updates (4 pages) |
29 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
19 March 2021 | Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HH to Alpha House 296 Kenton Road Kenton Harrow HA3 8DD on 19 March 2021 (1 page) |
14 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 June 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
16 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 December 2018 | Notification of Naran Velji Pindoria as a person with significant control on 6 April 2016 (2 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 July 2018 | Satisfaction of charge 2 in full (4 pages) |
2 July 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 July 2011 (1 page) |
3 April 2012 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 July 2011 (1 page) |
3 April 2012 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 July 2011 (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (1 page) |
3 June 2011 | Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Naran Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (1 page) |
3 June 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (1 page) |
3 June 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
23 April 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2010 (1 page) |
23 April 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2010 (1 page) |
23 April 2011 | Director's details changed for Mr Naran Velji Pindoria on 1 April 2010 (2 pages) |
23 April 2011 | Director's details changed for Mr Naran Velji Pindoria on 1 April 2010 (2 pages) |
23 April 2011 | Secretary's details changed for Mr Kanji Velji Pindoria on 1 April 2010 (1 page) |
23 April 2011 | Director's details changed for Mr Naran Velji Pindoria on 1 April 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Director's details changed for Mr Naran Velji Pindoria on 30 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Naran Velji Pindoria on 30 March 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2009 | Return made up to 26/03/09; full list of members (3 pages) |
1 September 2009 | Return made up to 26/03/09; full list of members (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Return made up to 26/03/08; full list of members (3 pages) |
15 December 2008 | Return made up to 26/03/08; full list of members (3 pages) |
12 December 2008 | Appointment terminated secretary harilal hirani (1 page) |
12 December 2008 | Secretary appointed mr kanji pindoria (1 page) |
12 December 2008 | Secretary appointed mr kanji pindoria (1 page) |
12 December 2008 | Appointment terminated secretary harilal hirani (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 February 2008 | Return made up to 26/03/07; full list of members (3 pages) |
12 February 2008 | Return made up to 26/03/07; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
3 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 May 2005 | Return made up to 26/03/05; full list of members (3 pages) |
13 May 2005 | Return made up to 26/03/05; full list of members (3 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 July 2004 | Return made up to 26/03/04; full list of members (7 pages) |
1 July 2004 | Return made up to 26/03/04; full list of members (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 May 2002 | Return made up to 26/03/02; full list of members (7 pages) |
24 May 2002 | Return made up to 26/03/02; full list of members (7 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 November 2001 | Return made up to 26/03/01; full list of members (7 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 November 2001 | Return made up to 26/03/01; full list of members (7 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 382 kenton road harrow middlesex HA3 8DP (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 382 kenton road harrow middlesex HA3 8DP (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
27 July 2000 | Return made up to 26/03/00; full list of members
|
27 July 2000 | Return made up to 26/03/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 May 1999 | Return made up to 26/03/99; full list of members
|
26 May 1999 | Return made up to 26/03/99; full list of members
|
20 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 9 queensbury station parade edgware middlesex HA8 5NR (1 page) |
17 June 1998 | Return made up to 26/03/98; no change of members (4 pages) |
17 June 1998 | Return made up to 26/03/98; no change of members (4 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 9 queensbury station parade edgware middlesex HA8 5NR (1 page) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 May 1997 | Return made up to 26/03/97; no change of members (4 pages) |
30 May 1997 | Return made up to 26/03/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1996 | Return made up to 26/03/96; full list of members
|
10 May 1996 | Return made up to 26/03/96; full list of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
19 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |