Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS
Director Name | Mr Sameer Jetha |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(12 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cranley Drive Ruislip Middlesex HA4 6BZ |
Secretary Name | Mr Sameer Jetha |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2003(14 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cranley Drive Ruislip Middlesex HA4 6BZ |
Director Name | Mr Mehboob Kanji |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 102 Wolsey Road Moor Park Northwood Middlesex HA6 2ED |
Director Name | Mr Amin Mohamed Haji Mitha |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 10 years (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingales Whisperwood Loudwater Rickmansworth Hertfordshire WD3 4JU |
Secretary Name | Mrs Yasmin Mitha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chantal Woodland Lane Chorleywood Rickmansworth Hertfordshire WD3 5LS |
Telephone | 020 88427355 |
---|---|
Telephone region | London |
Registered Address | C/O Sweet Express Unit 2, Block D, No 1 Eversholt Street Euston Station London NW1 2DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
50 at £1 | Mr Azim Haji Mitha 50.00% Ordinary |
---|---|
50 at £1 | Mr Sameer Jetha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,698 |
Cash | £608 |
Current Liabilities | £331,126 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks, 1 day from now) |
5 July 2005 | Delivered on: 7 July 2005 Persons entitled: National Westminster 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: Unit 4,sperrin business centre,stonefield way,ruislip,midd'x HA4 0BG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 December 2003 | Delivered on: 11 December 2003 Persons entitled: National Westminster Bank PLC 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. Outstanding |
28 August 1997 | Delivered on: 8 September 1997 Satisfied on: 14 June 2004 Persons entitled: Midland Bank PLC 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. Fully Satisfied |
5 April 1991 | Delivered on: 15 April 1991 Satisfied on: 14 June 2004 Persons entitled: Habib Sons Bank Limited. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 June 1990 | Delivered on: 27 June 1990 Satisfied on: 14 June 2004 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
12 July 2023 | Confirmation statement made on 18 May 2023 with updates (5 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
13 June 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
15 June 2021 | Confirmation statement made on 18 May 2021 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
11 June 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
11 March 2019 | Registered office address changed from Unit 4 Sperrin Business Centre Stonefield Way South Ruislip Middlesex HA4 0BG to C/O Sweet Express Unit 2, Block D, No 1 Eversholt Street Euston Station London NW1 2DN on 11 March 2019 (1 page) |
27 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
12 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 May 2014 | Director's details changed for Mr. Sameer Jetha on 1 April 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Mr Sameer Jetha on 1 April 2014 (1 page) |
23 May 2014 | Secretary's details changed for Mr Sameer Jetha on 1 April 2014 (1 page) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mr. Sameer Jetha on 1 April 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Mr Sameer Jetha on 1 April 2014 (1 page) |
23 May 2014 | Director's details changed for Mr. Sameer Jetha on 1 April 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 August 2010 | Director's details changed for Sameer Jetha on 10 June 2010 (3 pages) |
24 August 2010 | Director's details changed for Sameer Jetha on 10 June 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Sameer Jetha on 10 June 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Sameer Jetha on 10 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
29 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
6 October 2005 | Return made up to 18/05/05; full list of members (3 pages) |
6 October 2005 | Return made up to 18/05/05; full list of members (3 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: unit 8,fleetway west business park, 14-16, wadsworth road, perivole, middx. UB6 7JD. (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: unit 8,fleetway west business park, 14-16, wadsworth road, perivole, middx. UB6 7JD. (1 page) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members
|
19 June 2002 | Return made up to 18/05/02; full list of members
|
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
22 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 August 1999 | Return made up to 18/05/99; no change of members (4 pages) |
6 August 1999 | Return made up to 18/05/99; no change of members (4 pages) |
18 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 August 1998 | Return made up to 18/05/98; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 August 1998 | Return made up to 18/05/98; full list of members (6 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
18 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 July 1995 | Return made up to 18/05/95; full list of members (6 pages) |
6 July 1995 | Return made up to 18/05/95; full list of members (6 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
18 May 1989 | Incorporation (9 pages) |
18 May 1989 | Incorporation (9 pages) |