Edgware
Middlesex
HA8 5NN
Director Name | Mr Robert Aidat-Sarran |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1989(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queensbury Station Parade Edgware Middlesex HA8 5NN |
Secretary Name | Mr Joseph Aidat-Sarran |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queensbury Station Parade Edgware Middlesex HA8 5NN |
Website | echwc.nhs.uk |
---|
Registered Address | 34 Queensbury Station Parade Edgware Middlesex HA8 5NN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Cadogan Montague Inc. 50.00% Ordinary |
---|---|
50k at £1 | R. Aidatsarran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,074,402 |
Current Liabilities | £33,806 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
14 September 2021 | Delivered on: 15 September 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
26 March 2015 | Delivered on: 10 April 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them;. Outstanding |
26 March 2015 | Delivered on: 10 April 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of legal mortgage of the freehold property known as 16 hebdon road, tooting SW17 7NS as the same is registered at hm land registry with title no LN72581 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it and of the freehold property known as 10 selkirk road, tooting as the same is registered at hm land registry with title no TGL99068 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (‘the property’);. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property;. Outstanding |
28 June 1994 | Delivered on: 8 July 1994 Satisfied on: 2 March 2015 Persons entitled: Joseph Aidatsarran Classification: Charge Secured details: £25,Ooo due from the company to the chargee under the terms of the charge. Particulars: Land on the northside of byfleet road surrey t/n SY619952. Fully Satisfied |
17 June 1994 | Delivered on: 28 June 1994 Satisfied on: 1 April 2015 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: 10A selkirk road, tooting, l/b of wandsworth part of t/no: SGL271609. Fully Satisfied |
24 August 1993 | Delivered on: 1 September 1993 Satisfied on: 12 April 2008 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: 56 selkirk road, tooting, l/b of wandsworth t/no: ln 3706. Fully Satisfied |
6 January 1993 | Delivered on: 20 January 1993 Satisfied on: 12 April 2008 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: 18 selkirk road tooting broadway l/b of wandsworth t/n 386387. Fully Satisfied |
23 January 1990 | Delivered on: 29 January 1990 Satisfied on: 1 April 2015 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: 16 hebdon road, l/b of wandsworth title no ln 72581. Fully Satisfied |
18 August 2023 | Receiver's abstract of receipts and payments to 21 June 2023 (4 pages) |
---|---|
31 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
6 July 2023 | Termination of appointment of Robert Aidat-Sarran as a director on 24 June 2023 (1 page) |
3 July 2023 | Satisfaction of charge 023546350007 in full (1 page) |
3 July 2023 | Satisfaction of charge 023546350006 in full (1 page) |
29 June 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
9 May 2023 | Appointment of receiver or manager (4 pages) |
8 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 September 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
15 September 2021 | Registration of charge 023546350008, created on 14 September 2021 (13 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 March 2021 | Notification of Robert Aidat-Sarran as a person with significant control on 1 January 2019 (2 pages) |
5 March 2021 | Withdrawal of a person with significant control statement on 5 March 2021 (2 pages) |
17 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 January 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (3 pages) |
5 November 2018 | Notification of a person with significant control statement (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages) |
7 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
10 April 2015 | Registration of charge 023546350006, created on 26 March 2015 (14 pages) |
10 April 2015 | Registration of charge 023546350007, created on 26 March 2015 (18 pages) |
10 April 2015 | Registration of charge 023546350007, created on 26 March 2015 (18 pages) |
10 April 2015 | Registration of charge 023546350006, created on 26 March 2015 (14 pages) |
1 April 2015 | Satisfaction of charge 4 in full (1 page) |
1 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Satisfaction of charge 4 in full (1 page) |
1 April 2015 | Satisfaction of charge 1 in full (1 page) |
2 March 2015 | Satisfaction of charge 5 in full (1 page) |
2 March 2015 | Satisfaction of charge 5 in full (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
18 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
18 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
21 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Director's details changed for Mr Joseph Aidat-Sarran on 28 May 2010 (2 pages) |
21 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Director's details changed for Mr Robert Aidat-Sarran on 28 May 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Robert Aidat-Sarran on 28 May 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Joseph Aidat-Sarran on 28 May 2010 (2 pages) |
21 August 2010 | Secretary's details changed for Mr Joseph Aidat-Sarran on 28 May 2010 (1 page) |
21 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Secretary's details changed for Mr Joseph Aidat-Sarran on 28 May 2010 (1 page) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
22 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
15 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
15 August 2008 | Director and secretary's change of particulars / joseph aidat-sarran / 05/04/2008 (2 pages) |
15 August 2008 | Director and secretary's change of particulars / joseph aidat-sarran / 05/04/2008 (2 pages) |
15 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
14 August 2008 | Director's change of particulars / robert aidat-sarran / 05/04/2008 (2 pages) |
14 August 2008 | Director's change of particulars / robert aidat-sarran / 05/04/2008 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
30 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
1 September 2006 | Memorandum and Articles of Association (14 pages) |
1 September 2006 | Memorandum and Articles of Association (14 pages) |
23 August 2006 | Company name changed aidat-shaw international LIMITED\certificate issued on 23/08/06 (2 pages) |
23 August 2006 | Company name changed aidat-shaw international LIMITED\certificate issued on 23/08/06 (2 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
26 May 2004 | Return made up to 05/06/04; full list of members (7 pages) |
26 May 2004 | Return made up to 05/06/04; full list of members (7 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
7 July 2003 | Return made up to 05/06/03; full list of members
|
7 July 2003 | Return made up to 05/06/03; full list of members
|
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
9 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
9 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2000 (11 pages) |
25 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 October 2000 | Return made up to 05/06/00; full list of members (6 pages) |
17 October 2000 | Return made up to 05/06/00; full list of members (6 pages) |
4 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
4 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 June 1998 | Return made up to 05/06/98; no change of members
|
18 June 1998 | Return made up to 05/06/98; no change of members
|
12 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 August 1997 | Return made up to 05/06/97; full list of members (6 pages) |
6 August 1997 | Return made up to 05/06/96; full list of members (6 pages) |
6 August 1997 | Return made up to 05/06/96; full list of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 August 1995 | Return made up to 05/06/95; no change of members (4 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 August 1995 | Return made up to 05/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
28 July 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
28 July 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
25 July 1994 | Return made up to 05/06/94; no change of members (4 pages) |
25 July 1994 | Return made up to 05/06/94; no change of members (4 pages) |
8 July 1994 | Particulars of mortgage/charge (3 pages) |
8 July 1994 | Particulars of mortgage/charge (3 pages) |
28 June 1994 | Particulars of mortgage/charge (3 pages) |
28 June 1994 | Particulars of mortgage/charge (3 pages) |
1 September 1993 | Particulars of mortgage/charge (3 pages) |
1 September 1993 | Particulars of mortgage/charge (3 pages) |
20 July 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
20 July 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
1 July 1993 | Return made up to 05/06/93; full list of members (6 pages) |
1 July 1993 | Return made up to 05/06/93; full list of members (6 pages) |
25 February 1993 | Registered office changed on 25/02/93 from: c/o hindocha & company 9A handel parade whitchurch lane,edgware middlesex HA8 6LD (1 page) |
25 February 1993 | Registered office changed on 25/02/93 from: c/o hindocha & company 9A handel parade whitchurch lane,edgware middlesex HA8 6LD (1 page) |
20 January 1993 | Particulars of mortgage/charge (3 pages) |
20 January 1993 | Particulars of mortgage/charge (3 pages) |
4 April 1990 | Resolutions
|
4 April 1990 | Resolutions
|
29 January 1990 | Particulars of mortgage/charge (3 pages) |
29 January 1990 | Particulars of mortgage/charge (3 pages) |
2 March 1989 | Incorporation (17 pages) |
2 March 1989 | Incorporation (17 pages) |