Luton
LU2 9TT
Director Name | Mr Jayantilal Amratlal Bhimji |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Colwell Rise Luton LU2 9TT |
Director Name | Dilip Dhanak |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat 3 Langtry Road London NW8 0AJ |
Secretary Name | Dilip Dhanak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat 3 Langtry Road London NW8 0AJ |
Director Name | Sunita Bhimji |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2005(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 30 Jersey Avenue Stanmore Middlesex HA7 2JQ |
Secretary Name | Sunita Bhimji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2005(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 30 Jersey Avenue Stanmore Middlesex HA7 2JQ |
Secretary Name | Jayanti Bhimji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | 55 Colwell Rise Luton LU2 9TT |
Registered Address | 470a Green Lanes Palmers Green London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lata J. Bhimji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,469 |
Cash | £85,228 |
Current Liabilities | £3,759 |
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 | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
16 November 2007 | Delivered on: 30 November 2007 Satisfied on: 10 September 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 4 caldicot industrial estate, caldicot t/no WA20440 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 October 1993 | Delivered on: 21 October 1993 Satisfied on: 10 September 2011 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £145,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a plot 4 caldicot industrial estate monmouth gwent t/n wa 20440 floating charge and all the undertakings and assets of the company. Fully Satisfied |
19 June 1989 | Delivered on: 30 June 1989 Satisfied on: 10 September 2011 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: F/H, plot 4, coldicot industrial estate, gwent. Title no WA20440 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Termination of appointment of Jayanti Bhimji as a secretary on 1 March 2022 (1 page) |
24 March 2022 | Director's details changed for Mr Jaynati Amratlal Purshottam Bhimji on 23 March 2022 (2 pages) |
6 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Director's details changed for Mrs Lata Jayanti Bhimji on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Lata Jayanti Bhimji on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Jaynati Amratlal Purshottam Bhimji on 1 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Jayanti Bhimji on 1 January 2015 (1 page) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Jayanti Bhimji on 1 January 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Jaynati Amratlal Purshottam Bhimji on 1 January 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Jayanti Bhimji on 1 January 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Jaynati Amratlal Purshottam Bhimji on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Lata Jayanti Bhimji on 1 January 2015 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Registered office address changed from 30 Jersey Avenue Stanmore Middlesex HA7 2JQ on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 30 Jersey Avenue Stanmore Middlesex HA7 2JQ on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 30 Jersey Avenue Stanmore Middlesex HA7 2JQ on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Termination of appointment of Dilip Dhanak as a director (1 page) |
29 November 2010 | Termination of appointment of Dilip Dhanak as a director (1 page) |
29 November 2010 | Appointment of Mr Jayantilal Amratlal Bhimji as a director (2 pages) |
29 November 2010 | Appointment of Mr Jayantilal Amratlal Bhimji as a director (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Dilip Dhanak on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Lata Jayanti Bhimji on 12 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Dilip Dhanak on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Lata Jayanti Bhimji on 12 March 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
16 July 2008 | Return made up to 06/02/08; full list of members (3 pages) |
16 July 2008 | Return made up to 06/02/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 November 2007 | Particulars of mortgage/charge (7 pages) |
30 November 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
26 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
10 April 2006 | Location of debenture register (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
10 April 2006 | Location of debenture register (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 06/02/05; full list of members (2 pages) |
28 April 2005 | Return made up to 06/02/05; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 May 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
14 May 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
13 April 2004 | Return made up to 06/02/04; full list of members (7 pages) |
13 April 2004 | Return made up to 06/02/04; full list of members (7 pages) |
7 June 2003 | Return made up to 06/02/03; full list of members (7 pages) |
7 June 2003 | Return made up to 06/02/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 April 2002 | Return made up to 06/02/02; full list of members (6 pages) |
23 April 2002 | Return made up to 06/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
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) |
15 February 2000 | Return made up to 06/02/00; full list of members
|
15 February 2000 | Return made up to 06/02/00; full list of members
|
29 January 1999 | Return made up to 06/02/99; full list of members (6 pages) |
29 January 1999 | Return made up to 06/02/99; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
12 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
4 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
18 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
18 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |