Harrow
Middlesex
HA3 0EY
Director Name | Mrs Rasila Ashwin Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY |
Secretary Name | Mrs Rasila Ashwin Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY |
Secretary Name | Mrs Sonal Ashar |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2008(20 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY |
Director Name | Mahendra Motichand Shah |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 March 2007) |
Role | Pharmacist |
Correspondence Address | 11 Dovedale Avenue Kenton Harrow Middlesex HA3 0DX |
Secretary Name | Mr Ashwin Motichand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lapstone Gardens Kenton Harrow Middlesex HA3 0ED |
Registered Address | Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 4 days from now) |
24 April 2008 | Delivered on: 26 April 2008 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: London house and 2 well hill the cross minchinhampton gloucestershire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 April 2008 | Delivered on: 16 April 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 June 1996 | Delivered on: 2 July 1996 Satisfied on: 10 April 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 22 walnut tree local centre milton keynes t/no BM214200 with buildings fixtures plant & machinery the goodwill of the business and benefit of all licences. Fully Satisfied |
23 June 1995 | Delivered on: 5 July 1995 Satisfied on: 10 April 2008 Persons entitled: Nationwide Building Society Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee and for varying the terms of a debenture dated of even date. Particulars: By way of floating charge the property subject to the legal charges in favour of the society but not further otherwise. See the mortgage charge document for full details. Fully Satisfied |
23 June 1995 | Delivered on: 28 June 1995 Satisfied on: 10 April 2008 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as block a and units 2 & 5 in block b bower manor shopping centre pollard road east bower bridgewater in the district of sedgemoor and county of somerest t/no ST103390 and ST72951. 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 |
23 June 1995 | Delivered on: 28 June 1995 Satisfied on: 10 April 2008 Persons entitled: Nationwide Building Society 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 land k/as block a and units 2 and 5 in block b bower manor shopping centre pollard road east bower bridgewater in the district of sedgemoor and county of somerset t/no ST72951 and ST103390 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
1 June 1994 | Delivered on: 9 June 1994 Satisfied on: 10 April 2008 Persons entitled: Meghraj Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 bank street newquay.by way of assignment all the company's beneficial interest in the property and the net proceeds ofsale and the net rents and profits until sale.all the beneficial interest and goodwill of the company in the trade or business (if any) carried on by the company at the property and all capital profits and other monies belonging to or to be received by the company in respect of the said trade or business. Fully Satisfied |
20 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 August 2018 | Secretary's details changed for Mrs Sonal Ashar on 1 August 2018 (1 page) |
1 August 2018 | Secretary's details changed for Mrs Rasila Ashwin Shah on 1 August 2018 (1 page) |
1 August 2018 | Director's details changed for Mrs Rasila Ashwin Shah on 1 August 2018 (2 pages) |
1 August 2018 | Secretary's details changed for Sonal Shah on 19 March 2018 (1 page) |
1 August 2018 | Director's details changed for Mr Ashwin Motichand Shah on 1 August 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
19 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
19 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
20 February 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
20 February 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
2 June 2008 | Secretary appointed sonal shah (2 pages) |
2 June 2008 | Secretary appointed sonal shah (2 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 January 2008 | £ ic 75/44 10/12/07 £ sr 31@1=31 (1 page) |
3 January 2008 | £ ic 44/25 10/12/07 £ sr 19@1=19 (1 page) |
3 January 2008 | £ ic 44/25 10/12/07 £ sr 19@1=19 (1 page) |
3 January 2008 | £ ic 75/44 10/12/07 £ sr 31@1=31 (1 page) |
13 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
13 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
16 May 2007 | £ sr 25@1 16/04/07 (2 pages) |
16 May 2007 | £ sr 25@1 16/04/07 (2 pages) |
11 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
4 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
6 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 June 2005 | Return made up to 04/05/05; full list of members (4 pages) |
6 June 2005 | Return made up to 04/05/05; full list of members (4 pages) |
22 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
4 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
25 February 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
25 February 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
4 December 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
4 December 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members
|
11 May 2000 | Return made up to 04/05/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 11 dovedale avenue kenton harrow middlesex HA3 0DX (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 11 dovedale avenue kenton harrow middlesex HA3 0DX (1 page) |
11 May 1999 | Return made up to 04/05/99; full list of members (8 pages) |
11 May 1999 | Return made up to 04/05/99; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
18 May 1998 | Return made up to 04/05/98; no change of members (6 pages) |
18 May 1998 | Return made up to 04/05/98; no change of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
8 June 1997 | Return made up to 04/05/97; no change of members (6 pages) |
8 June 1997 | Return made up to 04/05/97; no change of members (6 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Return made up to 04/05/96; full list of members
|
13 May 1996 | Return made up to 04/05/96; full list of members
|
26 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
26 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (8 pages) |
28 June 1995 | Particulars of mortgage/charge (8 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
30 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
30 March 1995 | Full accounts made up to 30 June 1994 (12 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) |