London
NW9 8EP
Secretary Name | Geeta Ragha |
---|---|
Nationality | Zambian |
Status | Current |
Appointed | 05 July 1995(1 day after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 35 Deanscroft Avenue London NW9 8EP |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 315 Prestwick Road Watford WD19 6UT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Watford Rural |
Ward | South Oxhey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Geeta Ragha 50.00% Ordinary |
---|---|
50 at £1 | Kishor Ragha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,170,540 |
Cash | £30,292 |
Current Liabilities | £447,081 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
26 January 2000 | Delivered on: 3 February 2000 Persons entitled: National Westminster Bank PLC 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 k/a unit 44 grosvenor street stalybridge greater manchester t/n GM652287. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
26 January 2000 | Delivered on: 2 February 2000 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 |
15 November 1999 | Delivered on: 17 November 1999 Persons entitled: Statim Finance Limitedas Security Trustee for the Secured Parties Classification: Mortgage 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. Outstanding |
7 August 2023 | Registered office address changed from 144-146 Kings Cross Road London WC1X 9DU to 315 Prestwick Road Watford WD19 6UT on 7 August 2023 (1 page) |
---|---|
7 August 2023 | Notification of Dn Pharma Ltd as a person with significant control on 4 August 2023 (2 pages) |
7 August 2023 | Termination of appointment of Kishor Kumar Ragha as a director on 4 August 2023 (1 page) |
7 August 2023 | Appointment of Mr Dipak Raja as a director on 4 August 2023 (2 pages) |
7 August 2023 | Cessation of Kishor Kumar Ragha as a person with significant control on 4 August 2023 (1 page) |
7 August 2023 | Termination of appointment of Geeta Ragha as a secretary on 4 August 2023 (1 page) |
7 August 2023 | Cessation of Geeta Ragha as a person with significant control on 4 August 2023 (1 page) |
7 August 2023 | Appointment of Ms Neelam Wader as a director on 4 August 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
20 June 2023 | Statement of capital following an allotment of shares on 1 July 1996
|
20 February 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
12 August 2022 | Notification of Kishor Kumar Ragha as a person with significant control on 1 July 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
11 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
11 June 2021 | Satisfaction of charge 2 in full (1 page) |
11 June 2021 | Satisfaction of charge 3 in full (1 page) |
11 June 2021 | Satisfaction of charge 1 in full (1 page) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
17 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
13 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
28 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
25 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
16 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 July 2010 | Director's details changed for Kishor Ragha on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Kishor Ragha on 4 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Kishor Ragha on 4 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 October 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
3 October 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
14 August 2002 | Return made up to 04/07/02; full list of members
|
14 August 2002 | Return made up to 04/07/02; full list of members
|
10 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (2 pages) |
2 February 2000 | Particulars of mortgage/charge (2 pages) |
17 November 1999 | Particulars of mortgage/charge (5 pages) |
17 November 1999 | Particulars of mortgage/charge (5 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: unit 2 charles house bridge road southall middlesex UB2 4BD (1 page) |
2 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: unit 2 charles house bridge road southall middlesex UB2 4BD (1 page) |
8 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
22 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
26 September 1997 | Return made up to 04/07/97; no change of members (4 pages) |
26 September 1997 | Return made up to 04/07/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
22 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
18 September 1996 | Return made up to 04/07/96; full list of members (6 pages) |
18 September 1996 | Accounting reference date extended from 31/07/96 to 31/08/96 (1 page) |
18 September 1996 | Return made up to 04/07/96; full list of members (6 pages) |
18 September 1996 | Ad 01/07/96--------- £ si 99@1 (2 pages) |
18 September 1996 | Accounting reference date extended from 31/07/96 to 31/08/96 (1 page) |
18 September 1996 | Ad 01/07/96--------- £ si 99@1 (2 pages) |
28 July 1995 | Company name changed greenwood trading LIMITED\certificate issued on 31/07/95 (4 pages) |
28 July 1995 | Company name changed greenwood trading LIMITED\certificate issued on 31/07/95 (4 pages) |
26 July 1995 | Accounting reference date notified as 31/07 (1 page) |
26 July 1995 | Accounting reference date notified as 31/07 (1 page) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
12 July 1995 | Secretary resigned (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 3 garden walk london EC2A 3EQ (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 3 garden walk london EC2A 3EQ (1 page) |
12 July 1995 | Secretary resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
4 July 1995 | Incorporation (28 pages) |
4 July 1995 | Incorporation (28 pages) |