Lyon Road
Harrow
Middlesex
HA1 2AG
Secretary Name | Mrs Priyaneet Sahni |
---|---|
Status | Current |
Appointed | 19 February 2019(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 79 College Road Harrow HA1 1BD |
Director Name | Mr John Malcolm Baldwin |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 July 1992) |
Role | Solicitor |
Correspondence Address | Venus Hill Farm Venus Hill Bovingdon Hemel Hempstead Hertfordshire HP3 0PG |
Secretary Name | Mr John Malcolm Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 July 1992) |
Role | Company Director |
Correspondence Address | Venus Hill Farm Venus Hill Bovingdon Hemel Hempstead Hertfordshire HP3 0PG |
Director Name | Mrs Priyaneet Kaur Sahni |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2017(28 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 College Road Harrow HA1 1BD |
Secretary Name | Partnership Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1993) |
Correspondence Address | 3 St Thomas Road Brentwood Essex CM14 4DB |
Secretary Name | Partnership Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months (resigned 19 February 2019) |
Correspondence Address | 12 Eversleigh Gardens Upminster Essex RM14 1DR |
Registered Address | 79 College Road Harrow HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Sandeep Singh Sahni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,995,591 |
Cash | £699,759 |
Current Liabilities | £2,378,995 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
15 March 2000 | Delivered on: 17 March 2000 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with this charge or the loan offer (as defined). Particulars: Property k/a unit 3 packet boat lane cowley west drayton and all fixtures by way of floating charge the whatsoever and wheresoever the goodwill and the intellectual property. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
28 July 1994 | Delivered on: 13 August 1994 Satisfied on: 8 November 2000 Persons entitled: Syndicate Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Curry's unit and car parking spaces at packet boat lane west drayton middlesex t/nos: AGL3876, AGL8010 and AGL8016. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
29 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
26 February 2019 | Termination of appointment of Partnership Secretarial Services Limited as a secretary on 19 February 2019 (1 page) |
26 February 2019 | Appointment of Mrs Priyaneet Sahni as a secretary on 19 February 2019 (2 pages) |
20 February 2019 | Satisfaction of charge 2 in full (2 pages) |
20 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Priyaneet Sahni as a director on 27 March 2018 (1 page) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
26 March 2018 | Appointment of Mrs Priyaneet Sahni as a director on 15 October 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 February 2017 | Registered office address changed from 102a Signal House Lyon Road Harrow Middlesex HA1 2AG to 79 College Road Harrow HA1 1BD on 14 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Registered office address changed from 102a Signal House Lyon Road Harrow Middlesex HA1 2AG to 79 College Road Harrow HA1 1BD on 14 February 2017 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
2 April 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 April 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 April 2014 (1 page) |
24 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Secretary's details changed for Partnership Secretarial Services Limited on 17 February 2011 (1 page) |
17 February 2011 | Secretary's details changed for Partnership Secretarial Services Limited on 17 February 2011 (1 page) |
27 April 2010 | Director's details changed for Mr Sandeep Singh Sahni on 1 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Sandeep Singh Sahni on 1 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Sandeep Singh Sahni on 1 March 2010 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
28 July 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
2 August 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 July 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
6 July 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
21 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
27 July 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
27 July 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
18 November 2004 | Total exemption full accounts made up to 30 June 2003 (15 pages) |
18 November 2004 | Total exemption full accounts made up to 30 June 2003 (15 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
31 July 2003 | Group of companies' accounts made up to 30 June 2002 (14 pages) |
31 July 2003 | Group of companies' accounts made up to 30 June 2002 (14 pages) |
25 March 2003 | Return made up to 31/01/03; full list of members (5 pages) |
25 March 2003 | Return made up to 31/01/03; full list of members (5 pages) |
29 May 2002 | Group of companies' accounts made up to 30 June 2001 (15 pages) |
29 May 2002 | Group of companies' accounts made up to 30 June 2001 (15 pages) |
12 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
12 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
8 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2000 | Full accounts made up to 30 June 1999 (11 pages) |
14 August 2000 | Full accounts made up to 30 June 1999 (11 pages) |
17 March 2000 | Particulars of mortgage/charge (6 pages) |
17 March 2000 | Particulars of mortgage/charge (6 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (5 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (5 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
10 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
10 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 August 1998 | Full accounts made up to 30 June 1997 (8 pages) |
21 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
21 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
4 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
4 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
21 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
21 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
22 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
22 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
25 April 1995 | Return made up to 31/01/95; full list of members (10 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Return made up to 31/01/95; full list of members (10 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: merrs. Brenner nathan hart walmar house 288 regent street london W1R 6AA (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | Registered office changed on 25/04/95 from: merrs. Brenner nathan hart walmar house 288 regent street london W1R 6AA (1 page) |
14 March 1991 | Company name changed\certificate issued on 14/03/91 (2 pages) |
14 March 1991 | Company name changed\certificate issued on 14/03/91 (2 pages) |
13 September 1989 | Memorandum and Articles of Association (7 pages) |
13 September 1989 | Memorandum and Articles of Association (7 pages) |
15 May 1989 | Incorporation (9 pages) |
15 May 1989 | Incorporation (9 pages) |