Sudbury Hill
Harrow
Middlesex
HA1 3YP
Secretary Name | Mr Rasiklal Govindji Mulji |
---|---|
Status | Current |
Appointed | 10 April 2020(32 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 128 Ebury Street London SW1W 9QQ |
Secretary Name | Mrs Panna Mulji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 71 Cantebury Road North Harrow Middlesex Ha2 |
Secretary Name | Pratibha Mulji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 73 Canterbury Road North Harrow Middlesex HA1 4PD |
Director Name | Kamlesh Govindji Mulji |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 73 Canterbury Road North Harrow Middlesex HA1 4PD |
Secretary Name | Panna Rasiklal Mulji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 10 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chasewood Park Sudbury Hill Harrow Middlesex HA1 3YP |
Telephone | 020 77301122 |
---|---|
Telephone region | London |
Registered Address | 128 Ebury Street London SW1W 9QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mayurkant Govindji Muljibhai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £622,127 |
Net Worth | £6,037,991 |
Cash | £90,570 |
Current Liabilities | £2,150,628 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
31 October 2011 | Delivered on: 2 November 2011 Satisfied on: 23 October 2012 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at tesco stores 15 oxford road abingdon t/n ON245437 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
9 October 2002 | Delivered on: 15 October 2002 Satisfied on: 19 June 2012 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 2001 | Delivered on: 10 October 2001 Satisfied on: 28 November 2013 Persons entitled: Hsbc Investment 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 property at 174 ealing road wembley middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 October 2001 | Delivered on: 10 October 2001 Satisfied on: 28 November 2013 Persons entitled: Hsbc Investment 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 property at 162 ealing road wembley middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 October 2002 | Delivered on: 15 November 2002 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: Freehold property 48A and 48B ealing road wembley middlesex t/n MX467950. Outstanding |
20 March 1998 | Delivered on: 31 March 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: 37 chasewood park, sudbury hill, london borough of harrow title number NGL668184. Outstanding |
12 July 1988 | Delivered on: 21 July 1988 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: 2, 4 & 6 tamworth road long eaton, nr. Nottingham, derbyshire. Title no. Dy 81247. Outstanding |
4 May 1988 | Delivered on: 11 May 1988 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: freshbery limited business premium account. Outstanding |
7 March 2019 | Delivered on: 15 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land known as land on the north side of london mews and land fronting 27 london street, london and registered at the land registry with title absolute under title number NGL399844. Outstanding |
21 June 2012 | Delivered on: 7 July 2012 Persons entitled: Punjab National Bank (International) Limited 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 48A fordingley road, london. All rental income and the proceeds of sale see image for full details. Outstanding |
21 June 2012 | Delivered on: 7 July 2012 Persons entitled: Punjab National Bank (International) Limited 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 k/a 319 station road, harrow t/no NGL795447. All rental income and the proceeds of sale see image for full details. Outstanding |
21 June 2012 | Delivered on: 7 July 2012 Persons entitled: Punjab National Bank (International) Limited 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 k/a 90 & 90A chaplin road, willesden t/no MX454547. All renatl income and the proceeds of sale see image for full details. Outstanding |
21 June 2012 | Delivered on: 7 July 2012 Persons entitled: Punjab National Bank (International) Limited 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 k/a 317 station road, harrow t/no MX424775. All rental income and the proceeds of sale see image for full details. Outstanding |
22 April 1988 | Delivered on: 28 April 1988 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: 142/144 cromwell road, l/b of kensington & chelsea. Title no. 100517. Outstanding |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 December 2020 | Termination of appointment of Panna Rasiklal Mulji as a secretary on 10 April 2020 (1 page) |
8 December 2020 | Appointment of Mr Rasiklal Govindji Mulji as a secretary on 10 April 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 March 2019 | Registration of charge 022035720014, created on 7 March 2019 (8 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 November 2013 | Satisfaction of charge 5 in full (2 pages) |
28 November 2013 | Satisfaction of charge 5 in full (2 pages) |
28 November 2013 | Satisfaction of charge 6 in full (2 pages) |
28 November 2013 | Satisfaction of charge 6 in full (2 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Mr Rasik Govindji Mulji on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Rasik Govindji Mulji on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Rasik Govindji Mulji on 5 April 2012 (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
19 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
11 August 2008 | Return made up to 13/07/08; full list of members (7 pages) |
11 August 2008 | Return made up to 13/07/08; full list of members (7 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (7 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (7 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
16 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
1 March 2004 | Full accounts made up to 31 March 2003 (9 pages) |
1 March 2004 | Full accounts made up to 31 March 2003 (9 pages) |
18 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
3 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Return made up to 13/07/01; full list of members
|
27 July 2001 | Return made up to 13/07/01; full list of members
|
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
20 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
19 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (11 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (11 pages) |
13 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
13 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
28 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
8 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1987 | Incorporation (15 pages) |
8 December 1987 | Incorporation (15 pages) |