Harrow
HA3 0DT
Director Name | Mrs Sanjna Dipesh Khimasia |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 19 Winchfield Close Harrow Middlesex HA3 0DT |
Secretary Name | Mrs Sanjna Dipesh Khimasia |
---|---|
Status | Current |
Appointed | 16 January 2014(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Tudor House , 185 Kenton Road Harrow Middlesex HA3 0EY |
Director Name | Mr Pravin Gola |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR |
Director Name | Mr Dipesh Pravinkant Khimasia |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Winchfield Close Harrow HA3 0DT |
Director Name | Manoj Chimanlal Malde |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 14 April 1997) |
Role | Salesperson |
Correspondence Address | 21 Abercorn Gardens Kenton Harrow Middlesex HA3 0PB |
Secretary Name | Kajal Manoj Malde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 1999) |
Role | Secretary |
Correspondence Address | 21 Abercorn Gardens Kenton Harrow Middlesex HA3 0PB |
Secretary Name | Sanjna Dipesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 19 Winchfield Close Harrow Middlesex HA3 0DT |
Secretary Name | Pravin Gola |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR |
Secretary Name | Mr Pravin Gola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Tudor House , 185 Kenton Road Harrow Middlesex HA3 0EY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5k at £10 | Dipesh Khimasia 50.02% Ordinary |
---|---|
1.5k at £10 | Sanjna Khimasia 49.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,614 |
Cash | £13,973 |
Current Liabilities | £193,823 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 4 days from now) |
25 August 2016 | Delivered on: 1 September 2016 Persons entitled: State Bank of India Classification: A registered charge Particulars: 111 grasmere street leicester. Outstanding |
---|---|
25 August 2016 | Delivered on: 1 September 2016 Persons entitled: State Bank of India Classification: A registered charge Particulars: 135 grasmere street leicester. Outstanding |
25 August 2016 | Delivered on: 1 September 2016 Persons entitled: State Bank of India Classification: A registered charge Particulars: 133 grasmere street leicester. Outstanding |
19 October 2015 | Delivered on: 20 October 2015 Persons entitled: State Bank of India Classification: A registered charge Outstanding |
15 September 2015 | Delivered on: 1 October 2015 Persons entitled: State Bank of India Classification: A registered charge Particulars: 286B preston road harrow middlesex. Outstanding |
25 August 2016 | Delivered on: 14 September 2016 Persons entitled: State Bank of India Classification: A registered charge Particulars: 133 grasmere street leicester. Outstanding |
25 August 2016 | Delivered on: 14 September 2016 Persons entitled: State Bank of India Classification: A registered charge Particulars: 111 grasmere street leicester. Outstanding |
25 August 2016 | Delivered on: 14 September 2016 Persons entitled: State Bank of India Classification: A registered charge Particulars: 135 grasmere street leicester. Outstanding |
18 February 2004 | Delivered on: 26 February 2004 Satisfied on: 26 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a 111 grasmere street leicester LE2 7SU. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1997 | Delivered on: 7 February 1997 Satisfied on: 26 August 2014 Persons entitled: The Governor & the Company of the Bank of Ireland 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 property k/a 286B preston road harrow middlesex all buildings plant machinery and equipment from time to time thereon goodwill of the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 October 1996 | Delivered on: 7 November 1996 Satisfied on: 26 August 2014 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133 grasmere street leicester .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 October 1996 | Delivered on: 7 November 1996 Satisfied on: 26 August 2014 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 135 grasmere street leicester .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
19 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
2 March 2018 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
29 September 2016 | Resolutions
|
28 September 2016 | Change of share class name or designation (2 pages) |
28 September 2016 | Change of share class name or designation (2 pages) |
14 September 2016 | Registration of charge 029365700012, created on 25 August 2016 (7 pages) |
14 September 2016 | Registration of charge 029365700011, created on 25 August 2016 (7 pages) |
14 September 2016 | Registration of charge 029365700012, created on 25 August 2016 (7 pages) |
14 September 2016 | Registration of charge 029365700010, created on 25 August 2016 (7 pages) |
14 September 2016 | Registration of charge 029365700010, created on 25 August 2016 (7 pages) |
14 September 2016 | Registration of charge 029365700011, created on 25 August 2016 (7 pages) |
1 September 2016 | Registration of charge 029365700007, created on 25 August 2016 (22 pages) |
1 September 2016 | Registration of charge 029365700009, created on 25 August 2016 (23 pages) |
1 September 2016 | Registration of charge 029365700007, created on 25 August 2016 (22 pages) |
1 September 2016 | Registration of charge 029365700009, created on 25 August 2016 (23 pages) |
1 September 2016 | Registration of charge 029365700008, created on 25 August 2016 (22 pages) |
1 September 2016 | Registration of charge 029365700008, created on 25 August 2016 (22 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Register inspection address has been changed from C/O D P Khimasia 19 Winchfield Close Harrow Middlesex HA3 0DT United Kingdom to Tudor House, 185 Kenton Road Harrow Middlesex HA3 0EY (1 page) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Register inspection address has been changed from C/O D P Khimasia 19 Winchfield Close Harrow Middlesex HA3 0DT United Kingdom to Tudor House, 185 Kenton Road Harrow Middlesex HA3 0EY (1 page) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 October 2015 | Registration of charge 029365700006, created on 19 October 2015 (28 pages) |
20 October 2015 | Registration of charge 029365700006, created on 19 October 2015 (28 pages) |
1 October 2015 | Registration of charge 029365700005, created on 15 September 2015 (7 pages) |
1 October 2015 | Registration of charge 029365700005, created on 15 September 2015 (7 pages) |
5 August 2015 | Registered office address changed from 19 Winchfield Close Harrow Middlesex HA3 0DT to Tudor House , 185 Kenton Road Harrow Middlesex HA3 0EY on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 19 Winchfield Close Harrow Middlesex HA3 0DT to Tudor House , 185 Kenton Road Harrow Middlesex HA3 0EY on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 19 Winchfield Close Harrow Middlesex HA3 0DT to Tudor House , 185 Kenton Road Harrow Middlesex HA3 0EY on 5 August 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
26 August 2014 | Satisfaction of charge 4 in full (2 pages) |
26 August 2014 | Satisfaction of charge 1 in full (1 page) |
26 August 2014 | Satisfaction of charge 3 in full (2 pages) |
26 August 2014 | Satisfaction of charge 4 in full (2 pages) |
26 August 2014 | Satisfaction of charge 2 in full (1 page) |
26 August 2014 | Satisfaction of charge 1 in full (1 page) |
26 August 2014 | Satisfaction of charge 2 in full (1 page) |
26 August 2014 | Satisfaction of charge 3 in full (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Register(s) moved to registered office address (1 page) |
16 March 2014 | Register(s) moved to registered office address (1 page) |
16 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 January 2014 | Appointment of Mrs Sanjna Dipesh Khimasia as a secretary (2 pages) |
16 January 2014 | Appointment of Mrs Sanjna Dipesh Khimasia as a director (2 pages) |
16 January 2014 | Termination of appointment of Pravin Gola as a secretary (1 page) |
16 January 2014 | Appointment of Mrs Sanjna Dipesh Khimasia as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Pravin Gola as a secretary (1 page) |
16 January 2014 | Appointment of Mrs Sanjna Dipesh Khimasia as a director (2 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
22 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Dipesh Khimasia on 7 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Dipesh Khimasia on 7 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Director's details changed for Dipesh Khimasia on 7 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
23 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
25 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
6 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
10 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
15 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
16 March 1999 | Secretary's particulars changed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 50 high road east finchley london N2 9PJ (1 page) |
16 March 1999 | Director's particulars changed (2 pages) |
16 March 1999 | Secretary's particulars changed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 50 high road east finchley london N2 9PJ (1 page) |
16 March 1999 | Director's particulars changed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
11 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
11 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
13 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
16 June 1997 | Return made up to 08/06/97; no change of members
|
16 June 1997 | Return made up to 08/06/97; no change of members
|
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 21 abercorn gardens kenton harrow middlesex HA3 0PB (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 21 abercorn gardens kenton harrow middlesex HA3 0PB (1 page) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Secretary resigned;director resigned (1 page) |
14 July 1996 | Secretary resigned;director resigned (1 page) |
12 July 1996 | Return made up to 08/06/96; no change of members
|
12 July 1996 | Return made up to 08/06/96; no change of members
|
14 May 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
27 June 1995 | Director resigned (1 page) |
27 June 1995 | Return made up to 08/06/95; full list of members
|
27 June 1995 | Director resigned (1 page) |
27 June 1995 | Return made up to 08/06/95; full list of members
|
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | New director appointed (2 pages) |