PO Box 261580
Dubai
U.A.E.
Director Name | Mr Narain Hotchand Gangaramani |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Businessman |
Country of Residence | U.A.E. |
Correspondence Address | 3601 Marina Heights Tower, Dubai Marina PO Box 261580 Dubai U.A.E. |
Secretary Name | Mrs Maya Gangaramani |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | U.A.E. |
Correspondence Address | 3601 Marina Heights Tower, Dubai Marina PO Box 261580 Dubai U.A.E. |
Director Name | Mr Anmol Gangaramani |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 22 September 2015) |
Role | Businessman |
Country of Residence | Dubai, U.A.E. |
Correspondence Address | 3601 Marina Heights Tower, Dubai Marina PO Box 261580 Dubai U.A.E. |
Registered Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Narain Hotechand Gangaramani 50.00% Ordinary |
---|---|
50 at £1 | Mrs Maya Gangaramani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £576,483 |
Cash | £451,436 |
Current Liabilities | £39,103 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
25 March 1996 | Delivered on: 2 April 1996 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 503 and 503A t/n-MX13899. 505 and 505A t/n-MX278403. 507 t/n-MX225494 all at high road wembley L.B. of brent and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon. Secondly all the right title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described. (See form 395 for full details charged). Outstanding |
---|---|
23 February 1995 | Delivered on: 10 March 1995 Persons entitled: Kredietfinance Corporation 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 land k/a 172 and 174 uxbridge road, shepherds bush london t/nos: 358917 and 395523. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
27 February 1995 | Delivered on: 4 March 1995 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: 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 |
13 January 1995 | Delivered on: 3 February 1995 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: 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 |
15 September 1988 | Delivered on: 22 September 1988 Persons entitled: Meghraj Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 174 uxbridge road in the borough of hammersmith title no 395523 together with beneficial interest and goodwill of the mortgagor in the trade or business carried on by the mortgagor at the said properties. Outstanding |
15 September 1988 | Delivered on: 22 September 1988 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: 172 uxbridge road in the london borough of hammersmith title no 358917 with the beneficial interest and goodwill of the mortgagor in the trade or business carried on by the mortgagor at the said properties. Outstanding |
27 February 1995 | Delivered on: 4 March 1995 Satisfied on: 8 October 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: 50B cricklewood broadway london with buildings fixtures plant & machinery with the goodwill of the business & benefit of all licences. Fully Satisfied |
13 January 1995 | Delivered on: 3 February 1995 Satisfied on: 8 October 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: 301B and 303B harrow road wembley and all buildings fixtures fixed plant and machinery and goodwill of the business and benefit of licences. Fully Satisfied |
20 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
---|---|
12 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 January 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Director's details changed for Mr Narain Hotechand Gangaramani on 1 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Narain Hotechand Gangaramani on 1 March 2016 (2 pages) |
29 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Termination of appointment of Anmol Gangaramani as a director on 22 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Anmol Gangaramani as a director on 22 September 2015 (1 page) |
3 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Mrs Maya Gangaramani on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Narain Hotechand Gangaramani on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Maya Gangaramani on 18 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mrs Maya Gangaramani on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Anmol Gangaramani on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Narain Hotechand Gangaramani on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Anmol Gangaramani on 18 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mrs Maya Gangaramani on 18 October 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mrs Maya Gangaramani on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Narain Hotechand Gangaramani on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Anmol Gangaramani on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Maya Gangaramani on 16 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mrs Maya Gangaramani on 16 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Mrs Maya Gangaramani on 16 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Narain Hotechand Gangaramani on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Anmol Gangaramani on 16 November 2009 (2 pages) |
11 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
21 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
20 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
20 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
3 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
3 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 March 2003 | Return made up to 25/11/02; full list of members (6 pages) |
7 March 2003 | Return made up to 25/11/02; full list of members (6 pages) |
13 December 2002 | Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2002 | Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
7 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: 4-5 loveridge mews london NW6 2DP (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 4-5 loveridge mews london NW6 2DP (1 page) |
21 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
19 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
27 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
18 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
18 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
29 January 1998 | Return made up to 25/11/97; full list of members (6 pages) |
29 January 1998 | Return made up to 25/11/97; full list of members (6 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: euro house, 172/174, uxbridge road, london. W12 7JP. (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: euro house, 172/174, uxbridge road, london. W12 7JP. (1 page) |
23 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
23 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
3 March 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 March 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
28 November 1996 | Return made up to 25/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 25/11/96; full list of members (6 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
1 December 1995 | Return made up to 25/11/95; full list of members (14 pages) |
1 December 1995 | Return made up to 25/11/95; full list of members (14 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
10 March 1995 | Particulars of mortgage/charge (7 pages) |
10 March 1995 | Particulars of mortgage/charge (7 pages) |
4 March 1995 | Particulars of mortgage/charge (12 pages) |
4 March 1995 | Particulars of mortgage/charge (12 pages) |
4 March 1995 | Particulars of mortgage/charge (4 pages) |
4 March 1995 | Particulars of mortgage/charge (4 pages) |
3 February 1995 | Particulars of mortgage/charge (3 pages) |
3 February 1995 | Particulars of mortgage/charge (3 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) |