Harrow
HA1 2TP
Director Name | Mr Rajesh Kumar Chechani |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Sinckot House 211 Station Road Harrow HA1 2TP |
Director Name | Graham John Goodall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 Monmore Road Monmore Road Wolverhampton West Midlands WV1 2TZ |
Director Name | John William Goodall |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 22 Kent Road Wolverhampton West Midlands WV2 2BB |
Secretary Name | Graham John Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 Monmore Road Monmore Road Wolverhampton West Midlands WV1 2TZ |
Director Name | Valerie Ann Burns |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 Monmore Road Wolverhampton West Midlands WV1 2TZ |
Director Name | Mr Manoj Kumar Saluja |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(23 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 November 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sinckot House 211 Station Road Harrow HA1 2TP |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Sinckot House 211 Station Road Harrow HA1 2TP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£38,811 |
Cash | £62,650 |
Current Liabilities | £101,461 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 4 weeks from now) |
26 November 2021 | Delivered on: 2 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 3-5 hyde road, watford, WD17 4WP (title numbers HD420293, HD474658 and HD106278). Outstanding |
---|---|
25 May 2018 | Delivered on: 29 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 September 2017 | Delivered on: 8 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 March 2017 | Delivered on: 13 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 August 2016 | Delivered on: 2 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 August 2016 | Delivered on: 2 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as appletrees place, cinders path, woking, surrey GU22 0HD registered at the land registry under title number SY254599. Outstanding |
31 August 2016 | Delivered on: 2 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 September 2023 | Statement of capital following an allotment of shares on 8 September 2023
|
---|---|
9 September 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
7 August 2023 | Confirmation statement made on 7 August 2023 with updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with updates (3 pages) |
8 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
2 December 2021 | Registration of charge 027303650007, created on 26 November 2021 (37 pages) |
5 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
8 July 2021 | Notification of Rajesh Kumar Chechani as a person with significant control on 8 July 2021 (2 pages) |
18 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
10 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
18 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
6 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
29 May 2018 | Registration of charge 027303650006, created on 25 May 2018 (32 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 February 2018 | Registration of a charge with Charles court order to extend. Charge code 027303650005, created on 15 September 2017 (12 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
13 March 2017 | Registration of charge 027303650004, created on 8 March 2017 (30 pages) |
13 March 2017 | Registration of charge 027303650004, created on 8 March 2017 (30 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 December 2016 | Appointment of Mr Rajesh Kumar Chechani as a director on 24 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Rajesh Kumar Chechani as a director on 24 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Manoj Kumar Saluja as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Manoj Kumar Saluja as a director on 14 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
7 September 2016 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to Sinckot House 211 Station Road Harrow HA1 2TP on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to Sinckot House 211 Station Road Harrow HA1 2TP on 7 September 2016 (1 page) |
2 September 2016 | Registration of charge 027303650002, created on 31 August 2016 (31 pages) |
2 September 2016 | Registration of charge 027303650001, created on 31 August 2016 (32 pages) |
2 September 2016 | Registration of charge 027303650003, created on 31 August 2016 (35 pages) |
2 September 2016 | Registration of charge 027303650003, created on 31 August 2016 (35 pages) |
2 September 2016 | Registration of charge 027303650002, created on 31 August 2016 (31 pages) |
2 September 2016 | Registration of charge 027303650001, created on 31 August 2016 (32 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
8 December 2015 | Appointment of Mr Manoj Kumar Saluja as a director on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Manoj Kumar Saluja as a director on 4 December 2015 (2 pages) |
28 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 August 2012 | Company name changed goldthorne estates LIMITED\certificate issued on 06/08/12
|
6 August 2012 | Company name changed goldthorne estates LIMITED\certificate issued on 06/08/12
|
9 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 November 2011 | Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
29 November 2011 | Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 January 2011 | Appointment of Mrs Deepika Chechani as a director (2 pages) |
27 January 2011 | Termination of appointment of Graham Goodall as a director (1 page) |
27 January 2011 | Termination of appointment of Valerie Burns as a director (1 page) |
27 January 2011 | Termination of appointment of Graham Goodall as a secretary (1 page) |
27 January 2011 | Appointment of Mrs Deepika Chechani as a director (2 pages) |
27 January 2011 | Registered office address changed from 9-11 Monmore Road Stowheath Ind Est Wolverhampton West Midlands WV1 2TZ on 27 January 2011 (1 page) |
27 January 2011 | Termination of appointment of Graham Goodall as a secretary (1 page) |
27 January 2011 | Registered office address changed from 9-11 Monmore Road Stowheath Ind Est Wolverhampton West Midlands WV1 2TZ on 27 January 2011 (1 page) |
27 January 2011 | Termination of appointment of Valerie Burns as a director (1 page) |
27 January 2011 | Termination of appointment of Graham Goodall as a director (1 page) |
18 August 2010 | Director's details changed for Graham John Goodall on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Valerie Ann Burns on 4 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Graham John Goodall on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Valerie Ann Burns on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Graham John Goodall on 4 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Valerie Ann Burns on 4 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of register of members (1 page) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 October 2007 | Return made up to 04/07/07; no change of members (7 pages) |
22 October 2007 | Return made up to 04/07/07; no change of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
23 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
20 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
4 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
10 July 2002 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
10 July 2002 | Return made up to 04/07/02; full list of members
|
10 July 2002 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
10 July 2002 | Return made up to 04/07/02; full list of members
|
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
20 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
26 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
17 August 1998 | Return made up to 04/07/98; no change of members
|
17 August 1998 | Return made up to 04/07/98; no change of members
|
27 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
11 July 1997 | Return made up to 04/07/97; no change of members
|
11 July 1997 | Return made up to 04/07/97; no change of members
|
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
10 July 1992 | Incorporation (11 pages) |
10 July 1992 | Incorporation (11 pages) |