Denham
Uxbridge
Middlesex
UB9 5DR
Secretary Name | Dr Shobhana Vedi |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Silver Springs Over The Misbourne Road Denham Uxbridge Middlesex UB9 5DR |
Director Name | Mr Anu Kiran Vedi |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Silver Springs Over The Misbourne Road Denham Uxbridge Middlesex UB9 5DR |
Director Name | Shawana Husain |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1999) |
Role | Consultant |
Correspondence Address | 92 Bath Road Harlington Middlesex UB3 5AL |
Director Name | Kalwant Kaur Riyat |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1999) |
Role | Accountants Assistant |
Correspondence Address | 39 Minterne Avenue Norwood Green Southall Middlesex UB2 4HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Silver Springs Over The Misbourne Road Denham Uxbridge Middlesex UB9 5DR |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Gerrards Cross |
Ward | Gerrards Cross |
Built Up Area | Denham Green |
Address Matches | 6 other UK companies use this postal address |
25 at £1 | Amit Kiran Vedi 25.00% Ordinary C |
---|---|
25 at £1 | Anu Kiran Vedi 25.00% Ordinary A |
25 at £1 | Rohit Kiran Vedi 25.00% Ordinary D |
25 at £1 | Shobhana Vedi 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £36,623 |
Cash | £699 |
Current Liabilities | £3,052 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
19 December 2007 | Delivered on: 4 January 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets. Outstanding |
---|---|
19 December 2007 | Delivered on: 3 January 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companies assets with the payment or discharge of all secured sums. Outstanding |
19 December 2007 | Delivered on: 22 December 2007 Persons entitled: Barclays 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: 15A fleetwood road slough berks t/no BK339705. Outstanding |
19 December 2007 | Delivered on: 22 December 2007 Persons entitled: Barclays 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: Flat 25, 36/38 paradise street, birmingham. Outstanding |
17 January 2003 | Delivered on: 24 January 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 25B central, 36/38 paradise street birmingham B15 2QH together with the goodwill of the business the benefit of the licensees and the benefits respectively carried on or arising in respect of the property and by way of a floating charge the undertaking of the company all its other property and assets both present and future. Outstanding |
6 May 1997 | Delivered on: 16 May 1997 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 10 harrow view harrow t/no.NGL160936 together with the goodwill of the business and benefit of licences. Floating charge over the undertakings of the company and all its other property and assets present and future. Outstanding |
6 May 1997 | Delivered on: 16 May 1997 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 15A fleetwood road slough berkshire t/no.BK339745 together with the goodwill of the business and benefit of licences. Floating charge over the undertakings of the company and all its other property and assets present and future. Outstanding |
22 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
3 May 2020 | Micro company accounts made up to 31 October 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 October 2012 | Register inspection address has been changed from 105 the Grove Isleworth Middlesex TW7 4JE United Kingdom (1 page) |
10 October 2012 | Register inspection address has been changed from 105 the Grove Isleworth Middlesex TW7 4JE United Kingdom (1 page) |
10 October 2012 | Director's details changed for Dr Shobhana Vedi on 5 September 2012 (2 pages) |
10 October 2012 | Director's details changed for Dr Shobhana Vedi on 5 September 2012 (2 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for Mr Anu Kiran Vedi on 5 September 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Anu Kiran Vedi on 5 September 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Anu Kiran Vedi on 5 September 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Dr Shobhana Vedi on 5 September 2012 (1 page) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for Dr Shobhana Vedi on 5 September 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Dr Shobhana Vedi on 5 September 2012 (1 page) |
10 October 2012 | Secretary's details changed for Dr Shobhana Vedi on 5 September 2012 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Register(s) moved to registered office address (1 page) |
28 October 2011 | Register(s) moved to registered office address (1 page) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 March 2011 | Registered office address changed from 105 the Grove Isleworth Middlesex TW7 4JE on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 105 the Grove Isleworth Middlesex TW7 4JE on 15 March 2011 (1 page) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Anu Kiran Vedi on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Dr Shobhana Vedi on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Anu Kiran Vedi on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Anu Kiran Vedi on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Dr Shobhana Vedi on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Dr Shobhana Vedi on 2 November 2009 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
3 September 2009 | Notice of assignment of name or new name to shares (1 page) |
3 September 2009 | Notice of assignment of name or new name to shares (1 page) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
11 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 November 1999 | Return made up to 19/09/99; full list of members
|
15 November 1999 | Return made up to 19/09/99; full list of members
|
29 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 105 the grove isleworth middlesex TW7 4JE (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 105 the grove isleworth middlesex TW7 4JE (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
8 April 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 January 1999 | Return made up to 07/10/98; no change of members (4 pages) |
22 January 1999 | Return made up to 07/10/98; no change of members (4 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 32 osterley road isleworth middlesex TW7 4PN (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 32 osterley road isleworth middlesex TW7 4PN (1 page) |
8 December 1997 | Return made up to 07/10/97; full list of members (6 pages) |
8 December 1997 | Return made up to 07/10/97; full list of members (6 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
7 October 1996 | Incorporation (17 pages) |
7 October 1996 | Incorporation (17 pages) |