North Harrow
Middlesex
HA2 7DU
Secretary Name | Mrs Manjula Raithatha |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(1 day after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 79 Imperial Drive North Harrow Middlesex HA2 7DU |
Director Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 309 Hoe Street London E17 9BG |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.9k at £1 | Mr Suresh Raithatha 96.67% Preference |
---|---|
50 at £1 | Mr Suresh Raithatha 1.67% Ordinary |
50 at £1 | Mrs Manjula Raithatha 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,807 |
Cash | £10,802 |
Current Liabilities | £5,772 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
5 December 2002 | Delivered on: 11 December 2002 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 |
---|---|
25 June 1998 | Delivered on: 7 July 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 April 1993 | Delivered on: 4 May 1993 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: 103 church road upper norwood london SE19 t/no SY50256 the proceeds of sale thereof the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
---|---|
15 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
4 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
16 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
24 April 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
24 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
2 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Mr Suresh Raithatha on 29 April 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
2 June 2010 | Director's details changed for Mr Suresh Raithatha on 29 April 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
2 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
15 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
10 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
10 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
22 September 2008 | Return made up to 29/04/08; full list of members (4 pages) |
22 September 2008 | Return made up to 29/04/08; full list of members (4 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
20 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed (1 page) |
1 September 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
1 September 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
3 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
11 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
6 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
6 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
13 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
20 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
20 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
17 May 2003 | Return made up to 29/04/03; full list of members
|
17 May 2003 | Return made up to 29/04/03; full list of members
|
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
6 June 2002 | Return made up to 29/04/02; full list of members (6 pages) |
6 June 2002 | Return made up to 29/04/02; full list of members (6 pages) |
1 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
24 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
23 November 2000 | Company name changed crystal alarms and electrical in stallations LIMITED\certificate issued on 24/11/00 (3 pages) |
23 November 2000 | Company name changed crystal alarms and electrical in stallations LIMITED\certificate issued on 24/11/00 (3 pages) |
20 June 2000 | Return made up to 29/04/00; full list of members
|
20 June 2000 | Return made up to 29/04/00; full list of members
|
24 January 2000 | Full accounts made up to 31 August 1999 (9 pages) |
24 January 2000 | Full accounts made up to 31 August 1999 (9 pages) |
29 April 1999 | Return made up to 29/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 29/04/99; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 31 August 1998 (9 pages) |
12 November 1998 | Full accounts made up to 31 August 1998 (9 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
25 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 29 cuthbert road croyden surrey CR0 3RB (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 29 cuthbert road croyden surrey CR0 3RB (1 page) |
20 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
20 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
17 June 1997 | Return made up to 29/04/97; no change of members (4 pages) |
17 June 1997 | Return made up to 29/04/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Return made up to 29/04/96; no change of members
|
29 April 1996 | Resolutions
|
29 April 1996 | Return made up to 29/04/96; no change of members
|
24 November 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
24 November 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY (1 page) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Ad 30/11/94--------- £ si 14000@1 (4 pages) |
18 May 1995 | £ nc 25000/100000 30/11/94 (1 page) |
18 May 1995 | £ nc 25000/100000 30/11/94 (1 page) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Return made up to 29/04/95; full list of members (12 pages) |
18 May 1995 | Return made up to 29/04/95; full list of members (12 pages) |
18 May 1995 | Ad 30/11/94--------- £ si 14000@1 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |