Northwood
Middlesex
HA6 1PQ
Secretary Name | Mrs Jyoti Jayendra Lakhani |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynx House Ferndown Northwood Middlesex HA6 1PQ |
Director Name | Mr Keshel Jayendra Lakhani |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2008(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Lynx House Ferndown Northwood Middlesex HA6 1PQ |
Director Name | Mrs Jyoti Jayendra Lakhani |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynx House Ferndown Northwood Middlesex HA6 1PQ |
Registered Address | Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Mr Jayendra Sunderji Lakhani 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jyoti Jayendra Lakhani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £941,709 |
Cash | £390,195 |
Current Liabilities | £120,393 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
15 November 2005 | Delivered on: 17 November 2005 Satisfied on: 17 November 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 college road harrow t/no NGL57622 and 24A long wyre street colchester t/no EX128434. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
---|---|
15 November 2005 | Delivered on: 17 November 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being 100 college road harrow t/no NGL57622 and 24A long wyre street colchester t/no EX128434. See the mortgage charge document for full details. Outstanding |
26 January 2001 | Delivered on: 1 February 2001 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 100 college road harrow t/no ngl 57622 and 33-34 market place loughborough t/no LT194069 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
26 January 2001 | Delivered on: 1 February 2001 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 100 college road harrow and 33-34 market place loughborough. Outstanding |
26 February 1999 | Delivered on: 5 March 1999 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 100 college road harrow middlesex. Outstanding |
26 February 1999 | Delivered on: 5 March 1999 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 100 college road harrow middlesex t/no NGL57622 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
8 October 2020 | Appointment of Mrs Jyoti Jayendra Lakhani as a director on 1 October 2020 (2 pages) |
7 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 August 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
15 March 2017 | Director's details changed for Mr Jayendra Sunderji Lakhani on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Jayendra Sunderji Lakhani on 15 March 2017 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
23 February 2016 | Director's details changed for Mr Keshel Jayendra Lakhani on 23 February 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Mrs Jyoti Jayendra Lakhani on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Mr Keshel Jayendra Lakhani on 23 February 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Mrs Jyoti Jayendra Lakhani on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Mr Jayendra Sunderji Lakhani on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Jayendra Sunderji Lakhani on 23 February 2016 (2 pages) |
8 October 2015 | Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Keshel Lakhani on 30 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Keshel Lakhani on 30 July 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
3 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
6 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
10 December 1999 | Return made up to 30/07/99; no change of members (4 pages) |
10 December 1999 | Return made up to 30/07/99; no change of members (4 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 July 1998 | Return made up to 30/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 30/07/98; no change of members (4 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: 64 the mall london W5 5LS (1 page) |
11 January 1998 | Registered office changed on 11/01/98 from: 64 the mall london W5 5LS (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 September 1996 | Return made up to 30/07/96; no change of members (4 pages) |
17 September 1996 | Return made up to 30/07/96; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
10 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
9 October 1990 | Company name changed\certificate issued on 09/10/90 (2 pages) |
9 October 1990 | Company name changed\certificate issued on 09/10/90 (2 pages) |
30 July 1990 | Incorporation (15 pages) |
30 July 1990 | Incorporation (15 pages) |