Harrow
HA3 8DD
Director Name | Mrs Rekha Kanbi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Secretary Name | Mrs Rekha Kanbi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1998(2 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Rk Business Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1998) |
Correspondence Address | Maple House 47 Ealing Road Wembley Middlesex HA0 4BA |
Registered Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £144,984 |
Cash | £84,747 |
Current Liabilities | £803,179 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
9 December 2005 | Delivered on: 14 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 5 courthill road hither green london t/n SGL296134. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
9 December 2005 | Delivered on: 14 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 291-293 broadway bexleyheath kent t/n SGL6267549 and SGL231444. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
24 November 2005 | Delivered on: 30 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 May 2001 | Delivered on: 12 May 2001 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/H property k/a 175 shooters hill road london t/no SGL72397. 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 |
6 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 September 2012 | Secretary's details changed for Mrs Rekha Kanbi on 28 August 2012 (1 page) |
18 September 2012 | Secretary's details changed for Mrs Rekha Kanbi on 28 August 2012 (1 page) |
18 September 2012 | Director's details changed for Mr Ramesh Kanbi on 28 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Director's details changed for Mrs Rekha Kanbi on 28 August 2012 (2 pages) |
18 September 2012 | Director's details changed for Mrs Rekha Kanbi on 28 August 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Ramesh Kanbi on 28 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
26 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 278 broadway bexleyheath DA6 8BE (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 278 broadway bexleyheath DA6 8BE (1 page) |
2 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
2 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 September 2007 | Return made up to 30/07/07; full list of members (7 pages) |
6 September 2007 | Return made up to 30/07/07; full list of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
4 September 2006 | Return made up to 30/07/06; full list of members
|
4 September 2006 | Return made up to 30/07/06; full list of members
|
4 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
4 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (6 pages) |
30 November 2005 | Particulars of mortgage/charge (6 pages) |
26 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
26 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
30 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
30 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
25 March 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
25 March 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
27 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
19 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
19 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
6 September 2002 | Return made up to 30/07/02; full list of members (7 pages) |
6 September 2002 | Return made up to 30/07/02; full list of members (7 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
31 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
19 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
5 August 1999 | Return made up to 30/07/99; no change of members
|
5 August 1999 | Return made up to 30/07/99; no change of members
|
2 November 1998 | Full accounts made up to 31 July 1998 (8 pages) |
2 November 1998 | Full accounts made up to 31 July 1998 (8 pages) |
9 September 1998 | Return made up to 30/07/98; no change of members (6 pages) |
9 September 1998 | Return made up to 30/07/98; no change of members (6 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page) |
11 February 1998 | Re-registration of Memorandum and Articles (8 pages) |
11 February 1998 | Application for reregistration from PLC to private (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 February 1998 | Re-registration of Memorandum and Articles (8 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Application for reregistration from PLC to private (1 page) |
1 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
1 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
27 August 1997 | Return made up to 30/07/97; full list of members
|
27 August 1997 | Return made up to 30/07/97; full list of members
|
27 December 1996 | Application to commence business (2 pages) |
27 December 1996 | Ad 12/11/96--------- £ si 37500@1=37500 £ ic 12502/50002 (2 pages) |
27 December 1996 | Ad 12/11/96--------- £ si 37500@1=37500 £ ic 12502/50002 (2 pages) |
27 December 1996 | Certificate of authorisation to commence business and borrow (1 page) |
27 December 1996 | Application to commence business (2 pages) |
27 December 1996 | Certificate of authorisation to commence business and borrow (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Ad 12/11/96--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Ad 12/11/96--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 788/790 finchley road london NW11 7UR (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 788/790 finchley road london NW11 7UR (1 page) |
30 July 1996 | Incorporation (16 pages) |
30 July 1996 | Incorporation (16 pages) |