Feltham
Middlesex
TW13 5AL
Secretary Name | Kamla Kumari Desaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cardinal Road Feltham Middlesex TW13 5AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Cardinal Road Feltham Middlesex TW13 5AL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
1 at £1 | Kamla Kumari Desaur 50.00% Ordinary |
---|---|
1 at £1 | Raj Kumar Desaur 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £112,494 |
Gross Profit | £51,131 |
Net Worth | £103,850 |
Cash | £8,993 |
Current Liabilities | £61,963 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
29 November 2019 | Delivered on: 2 December 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 56 boston road, hanwell W7 3TR. Title number: MX316564;. 50 boston road, london W7 3TR. Title number: NGL368319;. Land on the south east side of cardinal road, school, hanworth road, feltham. Title number: AGL141323. Outstanding |
---|---|
3 June 2008 | Delivered on: 12 June 2008 Persons entitled: 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: 50 boston road hanwell london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 March 2005 | Delivered on: 23 March 2005 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: Part of cardinal road school, hanworth road, feltham. 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 |
5 July 1999 | Delivered on: 9 July 1999 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: The freehold property known as 56 boston road, hanwell ealing greater london title number MX316564. 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 |
11 February 1997 | Delivered on: 13 February 1997 Persons entitled: Irish Permanent PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 beverley rd,chiswick,london W.4; mx 383810; all rental income and proceeds of any lease of the property. Undertaking and all property and assets. Outstanding |
31 March 1995 | Delivered on: 7 April 1995 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land situate at and being 2 beverley road chiswick hounslow t/n MX383810 with all fixtures and fittings fixed plant and machinery. Outstanding |
31 March 1995 | Delivered on: 7 April 1995 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land situate at and being 33 featherstone road southall in the london borough of ealingt/n NGL138244 and all fixtures and fittings. Outstanding |
31 March 1995 | Delivered on: 7 April 1995 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monies now or hereafter standing to the credit of any account maintained by the company with the chargee. Outstanding |
31 March 1995 | Delivered on: 7 April 1995 Satisfied on: 3 July 1999 Persons entitled: Dunbar 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. Fully Satisfied |
16 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 December 2019 | Registration of charge 030199160009, created on 29 November 2019 (41 pages) |
10 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
26 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
26 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
26 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
20 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2002 | Return made up to 09/02/02; full list of members (6 pages) |
31 January 2002 | Return made up to 09/02/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
7 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
9 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
9 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
3 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
10 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
13 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
13 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
28 September 1995 | Accounting reference date notified as 31/03 (1 page) |
28 September 1995 | Accounting reference date notified as 31/03 (1 page) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |