Wembley
Middlesex
HA0 2JF
Director Name | Jayesh Manek |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(4 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avendia South Hill Avenue Harrow On The Hill HA1 3PA |
Director Name | Sanjay Chandi |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(4 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Kenya |
Correspondence Address | 2 Flambard Road Harrow HA1 2NA |
Secretary Name | Mr Hasmukh Prabhudas Manek |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1992(4 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Harrowdene Road Wembley Middlesex HA0 2JF |
Registered Address | 135 Greenford Road Sudbury Hill Harrow HA1 3QN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Jayesh Manek 50.00% Ordinary |
---|---|
500 at £1 | Sanjay Chandi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,546,162 |
Cash | £161,831 |
Current Liabilities | £33,392 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
14 November 2002 | Delivered on: 30 November 2002 Satisfied on: 12 December 2014 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: 18B oxford street mountain ash mid glamorgan CF45 3PG. 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 |
---|---|
14 November 2002 | Delivered on: 30 November 2002 Satisfied on: 12 December 2014 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: 38A/b high street sudley warwickshire B80 7HJ. 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: 6 November 2002 Satisfied on: 12 December 2014 Persons entitled: Hsbc Investment 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. See the mortgage charge document for full details. Fully Satisfied |
2 November 1990 | Delivered on: 7 November 1990 Satisfied on: 24 December 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: L/H property k/a 116 aylsham drive, blackenbury village, ickenham middlesex title no ngl 533562. Fully Satisfied |
2 November 1990 | Delivered on: 7 November 1990 Satisfied on: 24 December 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: L/H property k/a 114 aylsham drive, blackenbury village, ickenham middlesex title no ngl 533563. Fully Satisfied |
31 July 1990 | Delivered on: 3 August 1990 Satisfied on: 24 December 2002 Persons entitled: Bnp Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33-37 furtherwick road canvey island essex. Title no:- ex 1788594. Fully Satisfied |
20 March 1989 | Delivered on: 31 March 1989 Satisfied on: 24 December 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: F/H property 58/58A and 60/60A countesbury ave. Llanrumney, cardiff, S. wales. Fully Satisfied |
27 February 1989 | Delivered on: 7 March 1989 Satisfied on: 24 December 2002 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 legal mortgage f/h land with buildings k/a lot 34 38A high st studley stratford-upon-avon warwickshire freehold land together with the buildings known as lot 35 38B, high street studley, stratford-upon-avon, warwickshire fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 2002 | Delivered on: 30 November 2002 Satisfied on: 3 September 2005 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: Block j aylsham drive ickenham middlesex UB10 8UD. 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 |
14 November 2002 | Delivered on: 30 November 2002 Satisfied on: 3 September 2005 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: 114/116 aylsham drive ickenham middlesex UB10 8UD. 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 |
14 November 2002 | Delivered on: 30 November 2002 Satisfied on: 12 December 2014 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: 33/37 furtherwick road canvey island essex SS8 7AG. 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 |
14 November 2002 | Delivered on: 30 November 2002 Satisfied on: 12 December 2014 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: 58/58A & 60/60B countisbury avenue llanrumney cardiff. 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 |
23 November 1988 | Delivered on: 2 December 1988 Satisfied on: 31 December 2002 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: All intellectual property rights choses in action & claims.. 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 |
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
---|---|
6 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
17 January 2023 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
27 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
10 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
18 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
3 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
24 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Satisfaction of charge 10 in full (2 pages) |
12 December 2014 | Satisfaction of charge 11 in full (2 pages) |
12 December 2014 | Satisfaction of charge 9 in full (2 pages) |
12 December 2014 | Satisfaction of charge 8 in full (2 pages) |
12 December 2014 | Satisfaction of charge 7 in full (1 page) |
12 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Satisfaction of charge 9 in full (2 pages) |
12 December 2014 | Satisfaction of charge 8 in full (2 pages) |
12 December 2014 | Satisfaction of charge 7 in full (1 page) |
12 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Satisfaction of charge 11 in full (2 pages) |
12 December 2014 | Satisfaction of charge 10 in full (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Sanjay Chandi on 31 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Sanjay Chandi on 31 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
7 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members
|
19 November 2003 | Return made up to 31/10/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Return made up to 31/10/02; full list of members
|
31 October 2002 | Return made up to 31/10/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 October 2001 | Return made up to 31/10/01; full list of members
|
28 October 2001 | Return made up to 31/10/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members
|
14 November 2000 | Return made up to 31/10/00; full list of members
|
10 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
23 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
18 April 1999 | Return made up to 31/10/98; no change of members (4 pages) |
18 April 1999 | Return made up to 31/10/98; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Return made up to 31/10/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/10/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/10/96; no change of members (4 pages) |
13 January 1998 | Return made up to 31/10/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 May 1996 | Return made up to 31/10/95; full list of members (6 pages) |
20 May 1996 | Return made up to 31/10/94; full list of members (6 pages) |
20 May 1996 | Return made up to 31/10/95; full list of members (6 pages) |
20 May 1996 | Return made up to 31/10/94; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1995 | Resolutions
|
31 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
16 June 1992 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1992 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1992 | Strike-off action suspended (1 page) |
15 June 1992 | Strike-off action suspended (1 page) |
7 November 1990 | Particulars of mortgage/charge (6 pages) |
7 November 1990 | Particulars of mortgage/charge (6 pages) |
7 November 1990 | Particulars of mortgage/charge (6 pages) |
7 November 1990 | Particulars of mortgage/charge (6 pages) |
3 August 1990 | Particulars of mortgage/charge (3 pages) |
3 August 1990 | Particulars of mortgage/charge (3 pages) |
31 March 1989 | Particulars of mortgage/charge (4 pages) |
31 March 1989 | Particulars of mortgage/charge (4 pages) |
7 March 1989 | Particulars of mortgage/charge (3 pages) |
7 March 1989 | Particulars of mortgage/charge (3 pages) |
2 December 1988 | Particulars of mortgage/charge (3 pages) |
2 December 1988 | Particulars of mortgage/charge (3 pages) |
31 October 1988 | Incorporation (16 pages) |
31 October 1988 | Incorporation (16 pages) |