Kallaroo
Perth
Western Australia
Wa 6025
Secretary Name | Narbada Varsani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Preston Hill Kenton Harrow Middlesex HA3 9SD |
Secretary Name | Mr Rasik Bakrania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Albemarle Road East Barnet Hertfordshire EN4 8EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Court Drive Stanmore Middlesex HA7 4QH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £358,604 |
Cash | £6,290 |
Current Liabilities | £117,937 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
23 November 2001 | Delivered on: 28 November 2001 Satisfied on: 19 September 2002 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: F/H property k/a 40 east view hadley green barnet herts. Fully Satisfied |
---|---|
4 August 2000 | Delivered on: 9 August 2000 Satisfied on: 8 October 2002 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: 10 cranmer road edgware middlesex. Fully Satisfied |
15 July 2002 | Delivered on: 17 July 2002 Satisfied on: 19 June 2003 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: Freehold property known as 10A cranmer road edgware middlesex. Fully Satisfied |
8 November 1999 | Delivered on: 18 November 1999 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: 104 erskin hill gardens hampstead garden suburb london borough of barnet title no. NGL253848. Outstanding |
9 April 1999 | Delivered on: 16 April 1999 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: 116 sunningfields road l/b of barnet t/no.MX261168. Outstanding |
20 July 1998 | Delivered on: 31 July 1998 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: 169 portland crescent stanmore l/b of harrow t/no: MX52797. Outstanding |
24 May 1998 | Delivered on: 12 June 1998 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. Outstanding |
30 May 1998 | Delivered on: 10 June 1998 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: 9 windsor crescent south harrow l/b of harrow t/n NGL97050. Outstanding |
17 November 1997 | Delivered on: 1 December 1997 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: 3 north way,kingsbury,l/b of brent. Outstanding |
14 June 2004 | Delivered on: 18 June 2004 Persons entitled: Hsbc 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: 24 nolton place edgeware london t/no MX26471. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 December 2003 | Delivered on: 11 December 2003 Persons entitled: Hsbc 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 gladstone mews pelham road london t/n AGL112703. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 September 2003 | Delivered on: 13 September 2003 Persons entitled: Hsbc 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 |
22 August 1997 | Delivered on: 5 September 1997 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: 93 umfreville road london borough of haringey t/n NGL276484. Outstanding |
14 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
16 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
20 September 2018 | Amended micro company accounts made up to 31 March 2018 (5 pages) |
29 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 August 2014 | Termination of appointment of Rasik Bakrania as a secretary on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Rasik Bakrania as a secretary on 22 August 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2010 | Director's details changed for Narshi Varsani on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Narshi Varsani on 23 March 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
11 April 2005 | Return made up to 07/03/05; full list of members
|
11 April 2005 | Return made up to 07/03/05; full list of members
|
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Return made up to 07/03/04; full list of members (6 pages) |
7 May 2004 | Return made up to 07/03/04; full list of members (6 pages) |
19 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
11 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
28 November 2001 | Particulars of mortgage/charge (4 pages) |
28 November 2001 | Particulars of mortgage/charge (4 pages) |
28 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
30 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
22 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Ad 07/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 April 1997 | Ad 07/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
7 March 1997 | Incorporation (17 pages) |
7 March 1997 | Incorporation (17 pages) |