Bessborough Road
Harrow
HA1 3EX
Secretary Name | Chetan Borkhatria |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1995(2 days after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Accountant |
Correspondence Address | 2nd Floor, One Hobbs House Harrovian Business Vill Bessborough Road Harrow HA1 3EX |
Director Name | Chottalal Narshi Borkhatria |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 27 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, One Hobbs House Harrovian Business Vill Bessborough Road Harrow HA1 3EX |
Director Name | Devindra Narshi Borkhatria |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 27 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | Valleyfield Mount Park Road Harrow On The Hill Middlesex HA1 3JU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Chottalal Narshi Borkhatria 33.33% Ordinary |
---|---|
1 at £1 | Jayantilal Narshi Borkhatria 33.33% Ordinary |
1 at £1 | Jayantilal Narshi Jayantilal Narshi Borkhatria & Chottalal Narshi Borkhatria 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,046 |
Cash | £27,346 |
Current Liabilities | £67,319 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
4 December 2001 | Delivered on: 8 December 2001 Satisfied on: 31 October 2008 Persons entitled: Hsbc 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: 54 crawleigh road london t/n NGL423045. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
18 April 1997 | Delivered on: 7 May 1997 Satisfied on: 5 October 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at the rear of 14 broadwalk pinner road north harrow the goodwill of the business carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1996 | Delivered on: 16 November 1996 Satisfied on: 5 October 2001 Persons entitled: Lloyds Bank PLC Classification: 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 14A and 14B broadwalk pinner road north harrow middx. Assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1998 | Delivered on: 14 October 1998 Persons entitled: Midland 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: F/H land at rear of 14 broadwalk pinner road north harrow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 June 1998 | Delivered on: 4 July 1998 Persons entitled: Midland 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 |
12 June 1998 | Delivered on: 17 June 1998 Persons entitled: Midland 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: 14 & 14A broad walk harrow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
7 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 July 2019 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 24 July 2019 (1 page) |
24 July 2019 | Secretary's details changed for Chetan Borkhatria on 24 July 2019 (1 page) |
24 July 2019 | Director's details changed for Mr Jayantilal Narshi Borkhatria on 24 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Chottalal Narshi Borkhatria on 24 July 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 November 2017 | Registered office address changed from Valleyfield Mount Park Road Harrow on the Hill Middlesex HA1 3JU to 71-75 Shelton Street London WC2H 9JQ on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Valleyfield Mount Park Road Harrow on the Hill Middlesex HA1 3JU to 71-75 Shelton Street London WC2H 9JQ on 1 November 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 December 2010 | Director's details changed for Jayantilal Narshi Borkhatria on 1 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Director's details changed for Chottalal Narshi Borkhatria on 1 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Director's details changed for Jayantilal Narshi Borkhatria on 1 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Jayantilal Narshi Borkhatria on 1 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Chottalal Narshi Borkhatria on 1 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Chottalal Narshi Borkhatria on 1 December 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 March 2010 | Secretary's details changed for Chetan Borkhatria on 17 November 2009 (1 page) |
24 March 2010 | Secretary's details changed for Chetan Borkhatria on 17 November 2009 (1 page) |
8 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 July 2008 | Secretary's change of particulars / chetan borkhatria / 05/02/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / chetan borkhatria / 05/02/2008 (1 page) |
11 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 01/12/06; full list of members (3 pages) |
26 March 2007 | Return made up to 01/12/06; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | Return made up to 01/12/05; full list of members (6 pages) |
7 June 2006 | Return made up to 01/12/05; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 February 2005 | Return made up to 01/12/04; full list of members
|
1 February 2005 | Return made up to 01/12/04; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
13 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Return made up to 12/12/00; full list of members (7 pages) |
12 February 2001 | Return made up to 12/12/00; full list of members (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 January 2000 | Return made up to 12/12/99; full list of members
|
5 January 2000 | Return made up to 12/12/99; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 January 1999 | Return made up to 12/12/98; no change of members
|
15 January 1999 | Return made up to 12/12/98; no change of members
|
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
3 January 1996 | Ad 12/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 January 1996 | Ad 12/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New secretary appointed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: international house 31 church street hendon.london. NW4 4EB. (1 page) |
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: international house 31 church street hendon.london. NW4 4EB. (1 page) |
22 December 1995 | New secretary appointed (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
12 December 1995 | Incorporation (22 pages) |
12 December 1995 | Incorporation (22 pages) |