314 Regents Park Road
Finchley
London
N3 2JX
Secretary Name | Leena Shantilal Yadav |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 2nd Floor 314 Regents Park Road Finchley London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ajay Shantilal Yadav 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,426 |
Cash | £63,746 |
Current Liabilities | £59,087 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
11 July 2014 | Delivered on: 17 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 48 & 48A south parade mollison way edgware title number NGL811289. Outstanding |
---|---|
11 July 2014 | Delivered on: 17 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 6 trosley road belvedere title number SGL693637. Outstanding |
11 July 2014 | Delivered on: 17 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
10 March 2022 | Delivered on: 29 March 2022 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: The freehold property known as 48 & 48A south parade, mollison way, edgware, HA8 5QL as is registered with the land registry under title number NGL811289. Outstanding |
2 November 2007 | Delivered on: 3 November 2007 Satisfied on: 6 May 2015 Persons entitled: National Westminster 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: 6 trosley road upper belvedere kent. 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. Fully Satisfied |
5 January 2007 | Delivered on: 26 January 2007 Satisfied on: 12 May 2015 Persons entitled: National Westminster 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: 9 amberley road upper abbey wood london. 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. Fully Satisfied |
20 July 2001 | Delivered on: 2 August 2001 Satisfied on: 12 May 2015 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: F/Hold property known as 48 mollison way south parade. 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. Fully Satisfied |
9 July 2000 | Delivered on: 14 July 2000 Satisfied on: 14 July 2001 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. Fully Satisfied |
30 November 1998 | Delivered on: 17 December 1998 Satisfied on: 6 May 2015 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: L/H 48 south parade mollison way edgware middlesex.. 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. Fully Satisfied |
21 August 1998 | Delivered on: 27 August 1998 Satisfied on: 6 May 2015 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 |
13 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
---|---|
12 January 2023 | Change of details for Mr Ajay Yadav as a person with significant control on 3 January 2023 (2 pages) |
12 January 2023 | Director's details changed for Mr Ajay Yadav on 3 January 2023 (2 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 October 2022 | Registered office address changed from Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 7 October 2022 (1 page) |
29 March 2022 | Registration of charge 031449720010, created on 10 March 2022 (28 pages) |
18 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 December 2021 | Termination of appointment of Leena Shantilal Yadav as a secretary on 29 March 2021 (1 page) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
12 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
11 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 November 2017 | Change of details for Mr Ajay Yadav as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Change of details for Mr Ajay Yadav as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA to Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA to Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP on 24 November 2017 (1 page) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2015 | Satisfaction of charge 4 in full (2 pages) |
12 May 2015 | Satisfaction of charge 4 in full (2 pages) |
12 May 2015 | Satisfaction of charge 5 in full (2 pages) |
12 May 2015 | Satisfaction of charge 5 in full (2 pages) |
6 May 2015 | Satisfaction of charge 6 in full (2 pages) |
6 May 2015 | Satisfaction of charge 1 in full (1 page) |
6 May 2015 | Satisfaction of charge 2 in full (2 pages) |
6 May 2015 | Satisfaction of charge 1 in full (1 page) |
6 May 2015 | Satisfaction of charge 2 in full (2 pages) |
6 May 2015 | Satisfaction of charge 6 in full (2 pages) |
8 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Registration of charge 031449720009, created on 11 July 2014 (15 pages) |
17 July 2014 | Registration of charge 031449720007, created on 11 July 2014 (20 pages) |
17 July 2014 | Registration of charge 031449720008, created on 11 July 2014 (15 pages) |
17 July 2014 | Registration of charge 031449720007, created on 11 July 2014 (20 pages) |
17 July 2014 | Registration of charge 031449720008, created on 11 July 2014 (15 pages) |
17 July 2014 | Registration of charge 031449720009, created on 11 July 2014 (15 pages) |
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Director's details changed for Ajay Yadav on 10 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Ajay Yadav on 10 January 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Leena Shantilal Yadav on 10 January 2010 (1 page) |
15 March 2010 | Director's details changed for Ajay Yadav on 10 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Ajay Yadav on 10 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Leena Shantilal Yadav on 10 January 2010 (1 page) |
15 March 2010 | Secretary's details changed for Leena Shantilal Yadav on 10 January 2010 (1 page) |
15 March 2010 | Secretary's details changed for Leena Shantilal Yadav on 10 January 2010 (1 page) |
15 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
19 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Particulars of mortgage/charge (4 pages) |
26 January 2007 | Particulars of mortgage/charge (4 pages) |
6 April 2006 | Return made up to 11/01/06; full list of members (6 pages) |
6 April 2006 | Return made up to 11/01/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 11/01/05; full list of members (6 pages) |
21 March 2005 | Return made up to 11/01/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 April 2004 | Return made up to 11/01/04; full list of members (6 pages) |
17 April 2004 | Return made up to 11/01/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 March 2003 | Return made up to 11/01/03; full list of members (6 pages) |
19 March 2003 | Return made up to 11/01/03; full list of members (6 pages) |
25 April 2002 | Return made up to 11/01/02; full list of members (6 pages) |
25 April 2002 | Return made up to 11/01/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
18 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
18 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
14 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Return made up to 11/01/98; no change of members
|
22 January 1998 | Return made up to 11/01/98; no change of members
|
13 June 1997 | Resolutions
|
13 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
6 February 1997 | Return made up to 11/01/97; full list of members
|
6 February 1997 | Return made up to 11/01/97; full list of members
|
18 September 1996 | Accounting reference date notified as 31/03 (1 page) |
18 September 1996 | Accounting reference date notified as 31/03 (1 page) |
2 February 1996 | Secretary resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Secretary resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
11 January 1996 | Incorporation (10 pages) |
11 January 1996 | Incorporation (10 pages) |