Kingsbury
London
NW9 9NA
Secretary Name | Mrs Ratanbai Ramji Kanbi |
---|---|
Status | Current |
Appointed | 03 April 2019(22 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Old Kenton Lane London NW9 9NA |
Secretary Name | Ratan Ramji Kanbi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Old Kenton Lane Kingsbury London NW9 9NA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | elyseestar.com |
---|---|
Email address | [email protected] |
Telephone | 020 87955343 |
Telephone region | London |
Registered Address | Woodside End (Block C) Wembley Middlesex HA0 1UR |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,289,065 |
Cash | £33,622 |
Current Liabilities | £327,917 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
14 August 2000 | Delivered on: 18 August 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: Block c woodside end wembley 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. Outstanding |
---|---|
8 August 2000 | Delivered on: 11 August 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 |
30 September 1998 | Delivered on: 7 October 1998 Satisfied on: 13 June 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. See the mortgage charge document for full details. Fully Satisfied |
13 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
22 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
23 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
3 April 2019 | Cessation of Ratan Ramji Kanbi as a person with significant control on 2 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Ratan Ramji Kanbi as a secretary on 3 April 2019 (1 page) |
3 April 2019 | Appointment of Mrs Ratanbai Ramji Kanbi as a secretary on 3 April 2019 (2 pages) |
3 April 2019 | Notification of Ratanbai Ramji Kanbi as a person with significant control on 3 April 2019 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
26 July 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
26 July 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (11 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (11 pages) |
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
20 April 2010 | Director's details changed for Mr Ramji Naran Kanbi on 11 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Ramji Naran Kanbi on 11 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
10 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
23 January 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
27 August 2008 | Return made up to 11/04/08; full list of members (3 pages) |
27 August 2008 | Return made up to 11/04/08; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
23 January 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
3 July 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 July 2007 | Return made up to 11/04/07; full list of members (2 pages) |
20 November 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
20 November 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
25 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
24 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
24 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
3 February 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
3 February 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
20 April 2004 | Return made up to 11/04/04; full list of members
|
20 April 2004 | Return made up to 11/04/04; full list of members
|
22 December 2003 | Accounts made up to 30 April 2003 (13 pages) |
22 December 2003 | Accounts made up to 30 April 2003 (13 pages) |
27 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
27 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
11 February 2003 | Accounts made up to 30 April 2002 (13 pages) |
11 February 2003 | Accounts made up to 30 April 2002 (13 pages) |
23 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
27 February 2002 | Partial exemption accounts made up to 30 April 2001 (14 pages) |
27 February 2002 | Partial exemption accounts made up to 30 April 2001 (14 pages) |
20 August 2001 | Ad 21/06/01--------- £ si 136000@1=136000 £ ic 1000/137000 (2 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
20 August 2001 | Ad 21/06/01--------- £ si 136000@1=136000 £ ic 1000/137000 (2 pages) |
2 July 2001 | Ad 10/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 July 2001 | Return made up to 11/04/01; full list of members (6 pages) |
2 July 2001 | Return made up to 11/04/01; full list of members (6 pages) |
2 July 2001 | Ad 10/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | Accounts made up to 30 April 2000 (13 pages) |
20 November 2000 | Accounts made up to 30 April 2000 (13 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Return made up to 11/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 11/04/00; full list of members (6 pages) |
23 January 2000 | Accounts made up to 30 April 1999 (13 pages) |
23 January 2000 | Accounts made up to 30 April 1999 (13 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 140-142 high street harlesden london NW10 4SP (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 140-142 high street harlesden london NW10 4SP (1 page) |
4 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
4 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
4 February 1999 | Accounts made up to 30 April 1998 (14 pages) |
4 February 1999 | Accounts made up to 30 April 1998 (14 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
28 January 1998 | Accounts made up to 30 April 1997 (14 pages) |
28 January 1998 | Accounts made up to 30 April 1997 (14 pages) |
13 June 1997 | Return made up to 11/04/97; full list of members (6 pages) |
13 June 1997 | Return made up to 11/04/97; full list of members (6 pages) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | New director appointed (1 page) |
11 April 1996 | Incorporation (15 pages) |
11 April 1996 | Incorporation (15 pages) |