Hendon
London
NW4 2QR
Director Name | Mrs Rekha Desai |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 19 Shirehall Close Hendon London NW4 2QR |
Secretary Name | Mrs Rekha Desai |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Shirehall Close Hendon London NW4 2QR |
Director Name | Mr Dipam Jyantibhai Patel |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1998(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Orchard Cottage 47 Dartford Road Bexley Kent DA5 2AR |
Registered Address | 19 Shirehall Close Hendon London NW4 2QR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Trustees Of H. & R. Desai A & M Trusts 50.00% Ordinary |
---|---|
2.5k at £1 | Bhavna Patel 25.00% Ordinary |
2.5k at £1 | D.j. Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,200,555 |
Cash | £75,321 |
Current Liabilities | £777,521 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
19 April 2000 | Delivered on: 28 April 2000 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: The f/h property k/a station buildings 1/2/3/4 southend road beckenham kent.t/nos.SGL614470 SGL614748.. 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 |
---|---|
22 July 1992 | Delivered on: 29 July 1992 Satisfied on: 2 April 1999 Persons entitled: Barclays 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: 227 finchley road, l/b of camden. Fully Satisfied |
22 July 1992 | Delivered on: 29 July 1992 Satisfied on: 2 April 1999 Persons entitled: Barclays 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: 94 golders green road, l/b of barnet. Fully Satisfied |
22 July 1992 | Delivered on: 29 July 1992 Satisfied on: 2 April 1999 Persons entitled: Barclays 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: 35 earls court road, l/b of kensington & chelsea. Fully Satisfied |
6 December 1991 | Delivered on: 19 December 1991 Satisfied on: 2 April 1999 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: (See form 395 for full details). 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 |
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 February 2018 | Satisfaction of charge 5 in full (4 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
16 November 2016 | Total exemption full accounts made up to 31 July 2016 (15 pages) |
16 November 2016 | Total exemption full accounts made up to 31 July 2016 (15 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
8 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
8 August 2013 | Director's details changed for Harshad Desai on 18 June 2013 (2 pages) |
8 August 2013 | Director's details changed for Harshad Desai on 18 June 2013 (2 pages) |
7 March 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
7 March 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
8 March 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
10 December 2010 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
10 December 2010 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Harshad Desai on 17 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Harshad Desai on 17 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
4 January 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
15 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
15 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
30 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
10 September 2007 | Return made up to 18/06/07; no change of members (7 pages) |
10 September 2007 | Return made up to 18/06/07; no change of members (7 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
12 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
15 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
15 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
18 August 2004 | Return made up to 18/06/04; full list of members
|
18 August 2004 | Return made up to 18/06/04; full list of members
|
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
20 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
28 May 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
28 May 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
23 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
23 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
5 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
22 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Ad 01/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 September 1998 | Ad 01/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 September 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
2 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
2 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
17 April 1997 | Memorandum and Articles of Association (11 pages) |
17 April 1997 | Memorandum and Articles of Association (11 pages) |
15 April 1997 | Memorandum and Articles of Association (8 pages) |
15 April 1997 | Memorandum and Articles of Association (8 pages) |
10 April 1997 | Company name changed H. desai LIMITED\certificate issued on 11/04/97 (2 pages) |
10 April 1997 | Company name changed H. desai LIMITED\certificate issued on 11/04/97 (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page) |
9 August 1996 | Return made up to 18/06/96; no change of members (4 pages) |
9 August 1996 | Return made up to 18/06/96; no change of members (4 pages) |
16 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
16 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
28 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
28 June 1995 | Return made up to 18/06/94; no change of members (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
28 June 1995 | Return made up to 18/06/94; no change of members (6 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 90 mowbray road edgware middx HA8 8JN (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: 90 mowbray road edgware middx HA8 8JN (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
18 March 1993 | Company name changed pizzaexpress (hd) LTD.\certificate issued on 19/03/93 (2 pages) |
18 March 1993 | Company name changed pizzaexpress (hd) LTD.\certificate issued on 19/03/93 (2 pages) |
4 July 1991 | Incorporation (13 pages) |
4 July 1991 | Incorporation (13 pages) |