Wembley
Middlesex
HA9 8HE
Director Name | Mrs Chandrika Shah |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(5 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HB |
Director Name | Mr Vijaykumar Balkrishna Gandhi |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Westcroft Court 369 Kingsbury Road London NW9 9PG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Beenakumari Vijaykumar Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 45a High Street Wealdstone Harrow Middlesex HA3 5EJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Chandrika Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,360 |
Cash | £15,945 |
Current Liabilities | £92,963 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
13 September 2011 | Delivered on: 14 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 315 bethnal green road london t/no 258690 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
31 August 2011 | Delivered on: 2 September 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 July 2000 | Delivered on: 15 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107 canterbury rd,hawkinge kent CT18 7BS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 June 2000 | Delivered on: 5 July 2000 Satisfied on: 8 September 2011 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
24 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
8 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
18 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
20 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Chanorika Shah on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Chanorika Shah on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 February 2008 | Return made up to 16/11/07; full list of members (2 pages) |
4 February 2008 | Return made up to 16/11/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
17 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
17 January 2006 | Return made up to 16/11/05; full list of members (2 pages) |
17 January 2006 | Return made up to 16/11/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
10 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 November 2003 | Return made up to 16/11/03; full list of members (6 pages) |
14 November 2003 | Return made up to 16/11/03; full list of members (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 March 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
2 March 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
29 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
29 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 March 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
1 March 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
8 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
25 April 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
22 March 2001 | Return made up to 16/11/00; full list of members (6 pages) |
22 March 2001 | Return made up to 16/11/00; full list of members (6 pages) |
8 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
8 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 April 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
15 April 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
28 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
28 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
13 January 2000 | Return made up to 16/11/99; full list of members (6 pages) |
13 January 2000 | Return made up to 16/11/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
23 November 1998 | Return made up to 16/11/98; full list of members
|
23 November 1998 | Return made up to 16/11/98; full list of members
|
21 January 1998 | Return made up to 16/11/97; no change of members (4 pages) |
21 January 1998 | Return made up to 16/11/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
29 August 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
25 March 1997 | Return made up to 16/11/96; full list of members
|
25 March 1997 | Return made up to 16/11/96; full list of members
|
11 July 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
11 July 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: 45A high street wealdstone harrow middlesex HA3 5DF (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: 45A high street wealdstone harrow middlesex HA3 5DF (1 page) |
19 December 1995 | Return made up to 16/11/95; full list of members
|
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Return made up to 16/11/95; full list of members
|
19 December 1995 | Ad 13/11/95--------- £ si 19@1 (2 pages) |
19 December 1995 | Ad 13/11/95--------- £ si 19@1 (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 50 morley crescent east stanmore middlesex HA7 2LH (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 50 morley crescent east stanmore middlesex HA7 2LH (1 page) |
12 July 1995 | Accounting reference date notified as 30/04 (1 page) |
12 July 1995 | Accounting reference date notified as 30/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 November 1994 | Incorporation (15 pages) |
16 November 1994 | Incorporation (15 pages) |