Northwood
Middlesex
HA6 1PQ
Director Name | Mr Jayendra Sunderji Lakhani |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 25 years, 6 months (closed 08 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lynx House Ferndown Northwood Middlesex HA6 1PQ |
Secretary Name | Mr Jayendra Sunderji Lakhani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 25 years, 6 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynx House Ferndown Northwood Middlesex HA6 1PQ |
Registered Address | 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 |
25 at £1 | Mr Jayendra Sunderji Lakhani 25.00% Ordinary |
---|---|
25 at £1 | Mr Simon Gregory 25.00% Ordinary |
25 at £1 | Mrs Deborah Ann Gregory 25.00% Ordinary |
25 at £1 | Mrs Jyoti Jayendra Lakhani 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,016 |
Cash | £9,490 |
Current Liabilities | £20,474 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 November 2007 | Delivered on: 23 November 2007 Persons entitled: Zurich Bank Classification: Assignment of beneficial interest Secured details: All monies due or to become due from trinity properties overseas limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's beneficial interest in the f/h properties being: 8-10 north street bishops stortford t/n HD270584, 14 london road brighton t/n ESX90874, 57 abbeygate street bury st edmunds t/n SK131193, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Outstanding |
---|---|
16 November 2007 | Delivered on: 23 November 2007 Persons entitled: Zurich Bank Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all undertaking and assets of the company whatsoever and wheresoever present and future. Outstanding |
16 November 2007 | Delivered on: 23 November 2007 Persons entitled: Zurich Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 33 high street kettering t/n NN139252 and the f/h property known as 5-11 (odd numbers) great square and 6 and 8 little square braintree t/n EX167968,. See the mortgage charge document for full details. Outstanding |
27 March 2003 | Delivered on: 4 April 2003 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 (see form 395 for details). Outstanding |
4 August 1995 | Delivered on: 22 August 1995 Persons entitled: Dunbar Bank PLC Classification: Assignment of yearly rents Secured details: All monies due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee under or pursuant to the terms of an agreement dated 11 may 1995 this assignment or any related security document or on any account whatsoever. Particulars: A.the company's right,title and interest in and to the clear yearly rents reserved by the existing leases of the land and premises situate and k/as 5-11A great square and 6 & 8 little square,braintree,essex.B.all rights and remedies of the company arising out of or in connection with any failure by any of the tenants to pay the said rents.C.the benefit of any surety or guarantee covenant given in respect of the obligations of any of the tenants under the said leases. See the mortgage charge document for full details. Outstanding |
4 August 1995 | Delivered on: 22 August 1995 Persons entitled: Dunbar 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: The f/h property k/as 5-11A (odd numbers) great square and 6 & 8 little square,braintree,essex.t/no.EX167968 and such right,title and interest as the vendor may have in any part of the property including all fixtures,fittings,fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Outstanding |
25 November 2004 | Delivered on: 9 December 2004 Satisfied on: 25 June 2014 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: F/H 5-11 (odd numbers) great square and 6 and 8 little square braintree essex t/n EX167968. 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. Fully Satisfied |
27 March 2003 | Delivered on: 4 April 2003 Satisfied on: 25 June 2014 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 33 high street, kettering, NN16 8SU t/n NN139252, 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. Fully Satisfied |
13 February 1992 | Delivered on: 21 February 1992 Satisfied on: 29 May 2014 Persons entitled: Dunbar Bank PLC Classification: Legal ccharge & floating charge Secured details: £675,000 & all monies due or to become due from the company to the chargee this charge and/or on any account whatsoever. Particulars: Land on the north side of high street heathfield east sussex & the buildings k/a 14-30 (even) high st. Heathfield t/no. SX46894 & including goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 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 Simon Gregory on 15 March 2017 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 February 2016 | Director's details changed for Mr Simon Gregory on 23 February 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Mr Jayendra Sunderji 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) |
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) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
25 June 2014 | Satisfaction of charge 6 in full (4 pages) |
25 June 2014 | Satisfaction of charge 5 in full (6 pages) |
29 May 2014 | Satisfaction of charge 1 in full (4 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (7 pages) |
4 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 December 2004 | Particulars of mortgage/charge (4 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 64 the mall london W5 5LS (1 page) |
9 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
4 May 1995 | Return made up to 31/03/95; full list of members
|
5 December 1991 | Resolutions
|
1 November 1991 | Incorporation (17 pages) |