Stanmore
Middlesex
HA7 4XR
Secretary Name | Mr Shaileshkumar Naik |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1995(5 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Montpelier Rise Wembley Middlesex HA9 8RQ |
Director Name | Mr Ramesh Dewan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(32 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Malcolm Myer Feiger |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 25 Draycott Avenue Kenton Harrow Middlesex HA3 0BL |
Secretary Name | Malcolm Myer Feiger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 25 Draycott Avenue Kenton Harrow Middlesex HA3 0BL |
Registered Address | C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,158,325 |
Cash | £651,347 |
Current Liabilities | £1,970,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
12 September 2007 | Delivered on: 26 September 2007 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
---|---|
12 September 2007 | Delivered on: 26 September 2007 Persons entitled: Nationwide Building Society 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 the second floor flat 18 riversdale house,riverdale avenue stakeford t/no ND137817,l/h property k/a the ground floor flat 19 riversdale house riverdale avenue stakeford t/no ND137818,l/h property k/a ground floor flat 20 riversdale house riversdale avenue stakeford t/no ND137819 (for details of further properties charged please refer to form. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
4 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
28 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Satisfaction of charge 1 in full (2 pages) |
20 March 2019 | Satisfaction of charge 2 in full (1 page) |
5 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 August 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2017 | Compulsory strike-off action has been suspended (1 page) |
2 August 2017 | Compulsory strike-off action has been suspended (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Annual return made up to 27 January 2015 Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 Statement of capital on 2015-01-27
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 September 2007 | Particulars of mortgage/charge (5 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (5 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
19 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56/60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56/60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
30 March 2001 | Director's particulars changed (1 page) |
30 March 2001 | Return made up to 31/12/00; no change of members (4 pages) |
30 March 2001 | Director's particulars changed (1 page) |
30 March 2001 | Return made up to 31/12/00; no change of members (4 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Location of debenture register (1 page) |
14 March 2000 | Location of debenture register (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
5 February 2000 | Location of register of members (1 page) |
5 February 2000 | Return made up to 31/12/99; no change of members (4 pages) |
5 February 2000 | Location of register of members (1 page) |
5 February 2000 | Return made up to 31/12/99; no change of members (4 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
5 October 1999 | Full accounts made up to 31 March 1997 (7 pages) |
5 October 1999 | Full accounts made up to 31 March 1998 (6 pages) |
5 October 1999 | Full accounts made up to 31 March 1997 (7 pages) |
5 October 1999 | Full accounts made up to 31 March 1998 (6 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 31 March 1994 (9 pages) |
30 July 1997 | Full accounts made up to 31 March 1994 (9 pages) |
30 July 1997 | Full accounts made up to 31 March 1995 (9 pages) |
30 July 1997 | Full accounts made up to 31 March 1995 (9 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Return made up to 31/12/95; no change of members
|
2 May 1996 | Return made up to 31/12/95; no change of members
|
2 May 1996 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
15 May 1991 | Memorandum and Articles of Association (11 pages) |
15 May 1991 | Memorandum and Articles of Association (11 pages) |
26 April 1989 | Incorporation (15 pages) |
26 April 1989 | Incorporation (15 pages) |