Wembley
Middlesex
HA9 8DP
Director Name | Mrs Raman Sharma |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2006(10 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Secretarial |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Secretary Name | Mrs Raman Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2006(10 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Secretarial |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mr Bhavnish Sharma |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 May 2013(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | General Manager |
Country of Residence | Bangladesh |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Davinder Dhir |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Role | Marketing |
Correspondence Address | 137 Thornbury Road Osterley Isleworth Middlesex TW7 4ND |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Davinder Dhir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 137 Thornbury Road Osterley Isleworth Middlesex TW7 4ND |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Jayson Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 18a Varley Parade The Hyde Colindale London NW9 6RR |
Registered Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Raman Sharma 60.00% Ordinary |
---|---|
25 at £1 | Indu Dhir 25.00% Ordinary |
15 at £1 | Bhavnish Sharma 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,160 |
Cash | £2,986 |
Current Liabilities | £422,279 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
22 October 2004 | Delivered on: 12 June 2007 Persons entitled: Barclays 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: Unit 4 genesis whitby avenue london. Outstanding |
---|---|
4 December 2003 | Delivered on: 16 December 2003 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
23 December 1999 | Delivered on: 10 January 2000 Satisfied on: 3 October 2005 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. Fully Satisfied |
22 August 2023 | Confirmation statement made on 21 July 2023 with updates (5 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
26 September 2022 | Confirmation statement made on 21 July 2022 with updates (5 pages) |
1 August 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
29 July 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
23 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
30 July 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
15 June 2020 | Director's details changed for Indu Dhir on 1 June 2020 (2 pages) |
30 July 2019 | Amended total exemption full accounts made up to 31 July 2018 (8 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
28 June 2016 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 June 2016 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
19 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
8 August 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
8 August 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
21 June 2013 | Appointment of Mr Bhavnish Sharma as a director (2 pages) |
21 June 2013 | Appointment of Mr Bhavnish Sharma as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 September 2012 | Director's details changed for Indu Dhir on 20 July 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Mrs Raman Sharma on 20 July 2012 (1 page) |
6 September 2012 | Secretary's details changed for Mrs Raman Sharma on 20 July 2012 (1 page) |
6 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Director's details changed for Indu Dhir on 20 July 2012 (2 pages) |
6 September 2012 | Director's details changed for Mrs Raman Sharma on 20 July 2012 (2 pages) |
6 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Director's details changed for Mrs Raman Sharma on 20 July 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 September 2011 | Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 21 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 141/143 High Street London W3 6LX on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 141/143 High Street London W3 6LX on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 141/143 High Street London W3 6LX on 5 September 2011 (1 page) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 August 2010 | Director's details changed for Indu Dhir on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Indu Dhir on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Raman Sharma on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Indu Dhir on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Raman Sharma on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Raman Sharma on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 September 2008 | Appointment terminated secretary davinder dhir (1 page) |
25 September 2008 | Appointment terminated secretary davinder dhir (1 page) |
23 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
12 June 2007 | Particulars of mortgage/charge (6 pages) |
12 June 2007 | Particulars of mortgage/charge (6 pages) |
8 August 2006 | Ad 18/07/06--------- £ si 99@1 (2 pages) |
8 August 2006 | Ad 18/07/06--------- £ si 99@1 (2 pages) |
4 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
24 August 2004 | Return made up to 21/07/04; full list of members
|
24 August 2004 | Return made up to 21/07/04; full list of members
|
6 August 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
6 August 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
16 December 2003 | Particulars of mortgage/charge (9 pages) |
16 December 2003 | Particulars of mortgage/charge (9 pages) |
23 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
31 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
31 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
21 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
21 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
7 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: roxburghe house 273/287 regent street london W1R 7PB (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: roxburghe house 273/287 regent street london W1R 7PB (1 page) |
3 November 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 October 1999 | Return made up to 21/07/99; full list of members (6 pages) |
26 October 1999 | Return made up to 21/07/99; full list of members (6 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 October 1997 | Return made up to 21/07/97; no change of members (4 pages) |
15 October 1997 | Return made up to 21/07/97; no change of members (4 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page) |
12 March 1997 | Secretary resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 26 mortimer street london W1N 7RA (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 26 mortimer street london W1N 7RA (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Return made up to 21/07/96; full list of members (6 pages) |
1 October 1996 | Return made up to 21/07/96; full list of members (6 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 18A,varley parade the hyde london NW9 6RR (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 18A,varley parade the hyde london NW9 6RR (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Secretary resigned (2 pages) |
28 July 1995 | Secretary resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
21 July 1995 | Incorporation (16 pages) |
21 July 1995 | Incorporation (16 pages) |