Stanmore
Middlesex
HA7 3BX
Director Name | Mrs Piyusha Milan Virani |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spring Lake Stanmore Middlesex HA7 3BX |
Secretary Name | Mrs Piyusha Milan Virani |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spring Lake Stanmore Middlesex HA7 3BX |
Director Name | Miss Mallaika Milan Virani |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 3 Spring Lake Spring Lake Stanmore HA7 3BX |
Director Name | Mr Rishi Milan Virani |
---|---|
Date of Birth | April 2003 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED |
Director Name | Ms Prianka Milan Virani |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Registered Address | Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2.5k at £1 | Mr M.a. Virani 50.00% Ordinary |
---|---|
2.5k at £1 | Mrs P.m. Virani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £377,599 |
Cash | £142,325 |
Current Liabilities | £318,077 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
26 November 2018 | Delivered on: 28 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
23 April 2013 | Delivered on: 25 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 April 2013 | Delivered on: 25 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 September 2009 | Delivered on: 10 October 2009 Satisfied on: 21 September 2010 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Account charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of a fixed charge all deposit accounts held at the bank. Fully Satisfied |
21 August 2001 | Delivered on: 23 August 2001 Satisfied on: 19 March 2004 Persons entitled: Bangkok Bank Public Company Limited 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 |
21 August 2001 | Delivered on: 23 August 2001 Satisfied on: 28 January 2005 Persons entitled: Bangkok Bank Public Company Limited Classification: Cash mortgage Secured details: All monies due or to become due from the company to the chargee under the facilities made available to the company. Particulars: All monies noww and from time to time deposited with the london branch of the chargee in the account currently numbered 174890. Fully Satisfied |
14 December 1989 | Delivered on: 3 January 1990 Satisfied on: 28 January 2005 Persons entitled: Credit Lyonnais Classification: Letter of and set off charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sums standing to the credit of accounts 9282674.100 and 9282674.100.02 maintained with credit lyonnais (for full detail see form 395). Fully Satisfied |
30 November 1989 | Delivered on: 7 December 1989 Satisfied on: 28 January 2005 Persons entitled: Credit Lyonnais Classification: Letter of and set off charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum or sums standing to the credit of a/c 9282674.100. 02 maintained with credit lyonnais. Fully Satisfied |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
31 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with updates (3 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
6 June 2021 | Appointment of Mr Rishi Milan Virani as a director on 4 June 2021 (2 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
6 February 2019 | Satisfaction of charge 023673530006 in full (1 page) |
6 February 2019 | Satisfaction of charge 023673530007 in full (1 page) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 November 2018 | Registration of charge 023673530008, created on 26 November 2018 (41 pages) |
16 October 2018 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED on 16 October 2018 (1 page) |
22 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Prianka Milan Virani as a director on 8 May 2018 (1 page) |
9 May 2018 | Appointment of Miss Mallaika Milan Virani as a director on 9 May 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
2 August 2016 | Appointment of Ms. Prianka Milan Virani as a director on 4 July 2016 (2 pages) |
2 August 2016 | Appointment of Ms. Prianka Milan Virani as a director on 4 July 2016 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 23 October 2014 (1 page) |
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 September 2013 | Registered office address changed from 1St Floor Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 1St Floor Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 20 September 2013 (1 page) |
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
25 April 2013 | Registration of charge 023673530006 (27 pages) |
25 April 2013 | Registration of charge 023673530007 (17 pages) |
25 April 2013 | Registration of charge 023673530007 (17 pages) |
25 April 2013 | Registration of charge 023673530006 (27 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr Milan Anil Virani on 18 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Milan Anil Virani on 18 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Return made up to 18/09/07; no change of members (7 pages) |
27 September 2007 | Return made up to 18/09/07; no change of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Return made up to 18/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 18/09/06; full list of members (7 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 1ST floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 1ST floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
16 September 1999 | Return made up to 18/09/99; no change of members
|
16 September 1999 | Return made up to 18/09/99; no change of members
|
10 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
25 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 September 1997 | Return made up to 18/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 18/09/97; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
24 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
8 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
8 September 1995 | Return made up to 18/09/95; no change of members (4 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 (16 pages) |