St Johns Wood
London
NW8 9SD
Director Name | Mr Shailesh Virendra Patel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Russell Road Northwood Middlesex HA6 2LJ |
Director Name | Mr Pankaj Keshavlal Rajani |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19c Grove End Road St Johns Wood London NW8 9SD |
Director Name | Barrie John Turner |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 1996) |
Role | 050539 |
Correspondence Address | 22 Hilland Rise Headley Bordon Hampshire GU35 8LX |
Secretary Name | Mr Pankaj Keshavlal Rajani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19c Grove End Road St Johns Wood London NW8 9SD |
Director Name | Mr Sudhir Narshidas Ghelani |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 April 2022) |
Role | Postmaster |
Country of Residence | England |
Correspondence Address | 7 Saint Johns Road Harrow Middlesex HA1 2EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Congress Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2008) |
Correspondence Address | 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2FD |
Secretary Name | Congress Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2008(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2010) |
Correspondence Address | Bank House 3rd Floor 7 St. John's Road Harrow Middlesex HA1 2EY |
Registered Address | 7 Saint Johns Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
2 at £1 | Quacar Investments Corp Of Akara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £217,887 |
Cash | £98,590 |
Current Liabilities | £448,376 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 February 2006 | Delivered on: 23 February 2006 Satisfied on: 12 January 2013 Persons entitled: Texaco Limited 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 April 2003 | Delivered on: 12 May 2003 Satisfied on: 19 October 2006 Persons entitled: Totalfinaelf UK Limited Classification: Legal charge Secured details: All monies due or to become due from lomas kington limited "the borrower" and/or silverbrook estates limited "the mortgagor" under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a kington motors 18A headbrook kington leominster hereford worcester t/n HW102311 by way of assignment the gross rents licence fees and other moneys receivable in respect of any lease of the property fixed charge over all goodwill and the full benefit of the contracts floating charge all moveable plant machinery implements utensils furniture and equipment on the property. See the mortgage charge document for full details. Fully Satisfied |
23 May 1995 | Delivered on: 1 June 1995 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 |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 May 2014 | Appointment of Mr Sudhir Ghelani as a director (2 pages) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Pankaj Rajani on 3 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Congress Directors Limited on 3 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Pankaj Rajani on 3 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Congress Directors Limited on 3 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Termination of appointment of Congress Directors Limited as a secretary (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
17 December 2008 | Appointment terminated director congress directors LIMITED (1 page) |
17 December 2008 | Appointment terminated director pankaj rajani (1 page) |
17 December 2008 | Director appointed mr. Pankaj rajani (1 page) |
17 December 2008 | Secretary appointed congress directors LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary pankaj rajani (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
3 July 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2006 | Return made up to 08/02/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
23 February 2006 | Particulars of mortgage/charge (11 pages) |
14 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
28 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
12 May 2003 | Particulars of mortgage/charge (5 pages) |
27 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
20 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
24 June 2002 | Full accounts made up to 31 May 2001 (11 pages) |
4 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
27 March 2002 | Return made up to 08/02/02; full list of members
|
21 August 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 March 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
6 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 March 2000 | Return made up to 08/02/00; full list of members
|
3 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
18 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 March 1998 | Return made up to 08/02/98; full list of members
|
7 May 1997 | Return made up to 08/02/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 March 1996 | Return made up to 08/02/96; full list of members
|
31 January 1996 | Director resigned (2 pages) |
28 September 1995 | Accounting reference date notified as 31/05 (1 page) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |