Harrow Weald
Harrow
Middlesex
HA3 7DQ
Secretary Name | Mrs Tejbai Bhanderi |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 1 Weald Rise Harrow Weald Harrow Middlesex HA3 7DQ |
Director Name | Mr Manesh Bhanderi |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C J House 99a Cobbold Road Willesden London NW10 9SL |
Website | astralagencies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84591687 |
Telephone region | London |
Registered Address | C J House 99a Cobbold Road Willesden London NW10 9SL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Rameshchandra Bhanderi 50.00% Ordinary |
---|---|
50 at £1 | Tejbai Bhanderi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,560 |
Cash | £1,111 |
Current Liabilities | £140,865 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
6 February 2023 | Delivered on: 8 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as unit 16 cygnus business centre, dalmeyer road, willesden registered under title number NGL681633. Outstanding |
---|---|
20 August 1999 | Delivered on: 26 August 1999 Persons entitled: National Westminster 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: F/H unit 6 cygnus business centre high road willesden london t/n-NGL658397.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 November 1996 | Delivered on: 19 November 1996 Persons entitled: National Westminster 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: F/H property k/a unit 16 cygnus business centre dalmeyer road willesden london london borough of brent t/no;-NGL681633 and the proceeds of sale thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
21 January 1993 | Delivered on: 26 January 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge by way of legal mortgage over unit 5 cygnus business centre dalmeyer road willesden london t/n NGL692002. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 March 1990 | Delivered on: 27 March 1990 Satisfied on: 18 May 2010 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the present and future.. Undertaking and all property and assets. Fully Satisfied |
19 March 1990 | Delivered on: 21 March 1990 Satisfied on: 25 April 2009 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: All that f/h land k/a unit 6 lygnus business centre, high road, willesden, london NW10 0XX being part of the land comprised in t/n ngl 602746. Fully Satisfied |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
8 February 2023 | Registration of charge 023758300006, created on 6 February 2023 (8 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 September 2022 | Appointment of Mr Manesh Bhanderi as a director on 7 September 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
22 July 2022 | Notification of Manesh Bhanderi as a person with significant control on 21 July 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 September 2021 | Satisfaction of charge 5 in full (1 page) |
13 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2018 | Registered office address changed from Unit 6 Cygnus Business Centre Dalmeyer Road,Willesden London NW10 2XA to Units 5 - 6 Cygnus Business Centre Dalmeyer Road Willesden London NW10 2XA on 29 November 2018 (1 page) |
29 November 2018 | Registered office address changed from Units 5 - 6 Cygnus Business Centre Dalmeyer Road Willesden London NW10 2XA England to Unit 5 Cygnus Business Centre Dalmeyer Road Willesden London NW10 2XA on 29 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
27 March 2017 | Satisfaction of charge 4 in full (2 pages) |
27 March 2017 | Satisfaction of charge 4 in full (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 June 2004 | Return made up to 25/04/04; full list of members (6 pages) |
22 June 2004 | Return made up to 25/04/04; full list of members (6 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
11 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
24 June 2002 | Return made up to 25/04/02; full list of members (6 pages) |
24 June 2002 | Return made up to 25/04/02; full list of members (6 pages) |
27 October 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
27 October 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
1 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
16 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
22 June 1996 | Return made up to 25/04/96; full list of members (6 pages) |
22 June 1996 | Return made up to 25/04/96; full list of members (6 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |