382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP
Director Name | Mr Kanti Arjan Patel |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 75 Vivian Avenue Hendon London NW4 3XE |
Director Name | Govind Kanji Raghvani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 36 Braemar Gardens Colindale London NW9 5LB |
Secretary Name | Mr Kanti Arjan Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Vivian Avenue Hendon London NW4 3XE |
Director Name | Mr Kunverji Kanji Patel |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Streatfield Road Kenton Harrow Middlesex HA3 9BP |
Secretary Name | Mr Kunverji Kanji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | KBMD Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 1999) |
Correspondence Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
Website | romexworld.com |
---|
Registered Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
13.8k at £1 | Purbai Kunverji Patel 68.75% Ordinary |
---|---|
6.3k at £1 | Dhiresh Kunverji Patel 31.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £627,991 |
Cash | £31,766 |
Current Liabilities | £106,887 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
26 August 2016 | Delivered on: 15 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 41 and 45 and 43 silicon business centre 28 wandsworth road perivale greenford. Outstanding |
---|---|
26 October 2015 | Delivered on: 16 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 382 kenton road harrow t/no NGL735989. Outstanding |
28 April 2006 | Delivered on: 4 May 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 382 kenton road harrow middlesex t/n NGL735989,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
6 March 2007 | Delivered on: 16 March 2007 Satisfied on: 26 January 2016 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 382 kenton roa. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
29 June 2000 | Delivered on: 12 July 2000 Satisfied on: 20 May 2006 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: Maple house,382 kenton road,kenton,harrow,middlesex HA3 9DP.. 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 |
4 October 1996 | Delivered on: 21 October 1996 Satisfied on: 22 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: F/H 43 kenton park parade, 382 kenton road kenton harrow t/n NGL735989 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
28 November 1995 | Delivered on: 19 December 1995 Satisfied on: 20 May 2006 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 |
9 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
---|---|
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 April 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
24 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Change of details for Mrs Purbai Kunverji Patel as a person with significant control on 1 March 2018 (2 pages) |
16 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 September 2016 | Registration of charge 030238210007, created on 26 August 2016 (12 pages) |
15 September 2016 | Registration of charge 030238210007, created on 26 August 2016 (12 pages) |
2 June 2016 | Satisfaction of charge 4 in full (2 pages) |
2 June 2016 | Satisfaction of charge 4 in full (2 pages) |
12 May 2016 | Director's details changed for Mr Dhiresh Patel on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Dhiresh Patel on 12 May 2016 (2 pages) |
12 May 2016 | Secretary's details changed for Mr Kunverji Kanji Patel on 12 May 2016 (1 page) |
12 May 2016 | Secretary's details changed for Mr Kunverji Kanji Patel on 12 May 2016 (1 page) |
11 May 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
11 May 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Satisfaction of charge 5 in full (4 pages) |
26 January 2016 | Satisfaction of charge 5 in full (4 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 November 2015 | Registration of charge 030238210006, created on 26 October 2015 (12 pages) |
16 November 2015 | Registration of charge 030238210006, created on 26 October 2015 (12 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 February 2011 | Secretary's details changed for Mr Kunverji Kanji Patel on 1 January 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Kunverji Kanji Patel on 1 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Secretary's details changed for Mr Kunverji Kanji Patel on 1 January 2011 (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
24 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
28 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
28 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
12 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 September 2000 | Return made up to 20/02/00; full list of members; amend (8 pages) |
12 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 September 2000 | Return made up to 20/02/00; full list of members; amend (8 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
29 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 December 1999 | Ad 29/11/99--------- £ si 7500@1=7500 £ ic 12500/20000 (2 pages) |
8 December 1999 | Ad 29/11/99--------- £ si 7500@1=7500 £ ic 12500/20000 (2 pages) |
4 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 March 1998 | Return made up to 20/02/98; full list of members (5 pages) |
25 March 1998 | Return made up to 20/02/98; full list of members (5 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
29 May 1997 | Re-registration of Memorandum and Articles (12 pages) |
29 May 1997 | Sect 54 stat (1 page) |
29 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 May 1997 | Sect 54 stat (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Application for reregistration from PLC to private (1 page) |
29 May 1997 | Application for reregistration from PLC to private (1 page) |
29 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Re-registration of Memorandum and Articles (12 pages) |
9 May 1997 | Memorandum and Articles of Association (12 pages) |
9 May 1997 | Memorandum and Articles of Association (12 pages) |
13 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
7 February 1997 | Auditor's resignation (1 page) |
7 February 1997 | Auditor's resignation (1 page) |
21 October 1996 | Particulars of mortgage/charge (4 pages) |
21 October 1996 | Particulars of mortgage/charge (4 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | New director appointed (2 pages) |
24 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
24 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
20 September 1996 | Secretary resigned (1 page) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Ad 01/03/95--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages) |
28 November 1995 | Ad 01/03/95--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages) |