Kenton
Harrow
HA3 8DD
Director Name | Mr Jagdish Govind |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Kenton Harrow HA3 8DD |
Secretary Name | Mr Subhash Chudasama |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 296 Kenton Road Kenton Harrow HA3 8DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | symphoniesbar.com |
---|
Registered Address | Alpha House 296 Kenton Road Kenton Harrow HA3 8DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£112,833 |
Current Liabilities | £112,833 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
19 April 2007 | Delivered on: 4 May 2007 Persons entitled: Lloyds Tsb 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. Outstanding |
---|---|
21 March 2005 | Delivered on: 22 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: £60,000 due or to become due from the company to the chargee. Particulars: 439 honeypot lane stanmore middlesex. Outstanding |
11 April 1997 | Delivered on: 12 April 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H -l/h upstairs flat 439 honeypot lane stanmore middx all buildings fixtures & trade fixtures fixed plant & machinery and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
15 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
17 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
19 March 2021 | Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN to Alpha House 296 Kenton Road Kenton Harrow HA3 8DD on 19 March 2021 (1 page) |
9 July 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
22 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
15 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
7 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
23 April 2011 | Director's details changed for Jagdish Govind on 1 April 2010 (2 pages) |
23 April 2011 | Secretary's details changed for Mr Subhash Chudasama on 1 April 2010 (1 page) |
23 April 2011 | Director's details changed for Jagdish Govind on 1 April 2010 (2 pages) |
23 April 2011 | Director's details changed for Jagdish Govind on 1 April 2010 (2 pages) |
23 April 2011 | Director's details changed for Mr Subhash Chudasama on 1 April 2010 (2 pages) |
23 April 2011 | Secretary's details changed for Mr Subhash Chudasama on 1 April 2010 (1 page) |
23 April 2011 | Director's details changed for Mr Subhash Chudasama on 1 April 2010 (2 pages) |
23 April 2011 | Director's details changed for Mr Subhash Chudasama on 1 April 2010 (2 pages) |
23 April 2011 | Secretary's details changed for Mr Subhash Chudasama on 1 April 2010 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Subhash Chudasama on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Subhash Chudasama on 29 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Jagdish Govind on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Jagdish Govind on 29 March 2010 (2 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
22 June 2007 | Return made up to 29/03/07; full list of members (3 pages) |
22 June 2007 | Return made up to 29/03/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2006 | Return made up to 29/03/06; full list of members (3 pages) |
3 July 2006 | Return made up to 29/03/06; full list of members (3 pages) |
22 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
22 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
9 May 2005 | Return made up to 29/03/05; full list of members (3 pages) |
9 May 2005 | Return made up to 29/03/05; full list of members (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
26 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
26 February 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
26 February 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
22 April 2003 | Return made up to 29/03/03; full list of members
|
22 April 2003 | Return made up to 29/03/03; full list of members
|
5 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
5 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
2 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
2 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
2 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
3 April 2001 | Return made up to 29/03/01; full list of members
|
3 April 2001 | Return made up to 29/03/01; full list of members
|
17 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
17 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
17 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
22 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
22 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
29 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
29 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
26 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
26 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
12 April 1997 | Particulars of mortgage/charge (4 pages) |
12 April 1997 | Particulars of mortgage/charge (4 pages) |
10 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
19 November 1996 | Accounting reference date notified as 31/07 (1 page) |
19 November 1996 | Accounting reference date notified as 31/07 (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: maple house 382 kenton road kenton harrow HA3 9DP (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: maple house 382 kenton road kenton harrow HA3 9DP (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: 437 honeypot lane stanmore middlesex HA7 1JJ (1 page) |
12 April 1996 | Ad 02/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 April 1996 | Registered office changed on 12/04/96 from: 437 honeypot lane stanmore middlesex HA7 1JJ (1 page) |
12 April 1996 | Ad 02/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: maple house, 382 kenton road kenton harrow middlesex HA3 9DP (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: maple house, 382 kenton road kenton harrow middlesex HA3 9DP (1 page) |
3 April 1996 | Secretary resigned (1 page) |
29 March 1996 | Incorporation (16 pages) |
29 March 1996 | Incorporation (16 pages) |