Harrow On The Hill
Middlesex
HA1 3XJ
Secretary Name | Mr Alim Amirali Janmohamed |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2004(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Mr Alim Amirali Janmohamed |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2009(12 years after company formation) |
Appointment Duration | 15 years |
Role | Bsl Econimics And Business |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Salim Hassanali Moledina Janmohamed |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Moor Lane Rickmansworth Hertfordshire WD3 1LQ |
Secretary Name | Mr Amirali Hassanali Moledina Janmohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 7-9 The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | New Keld LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £154,052 |
Net Worth | £1,381,849 |
Cash | £75,843 |
Current Liabilities | £218,354 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
31 October 2011 | Delivered on: 7 November 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 cale street london as the blenheimpublic house 27 clae street london t/no BGL15449 see image for full details. Outstanding |
---|---|
29 April 2022 | Delivered on: 5 May 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Outstanding |
29 April 2022 | Delivered on: 5 May 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Legal mortgage relating to 27 cale street, london, SW3 3QP registered at hm land registry under title number BGL15449. Outstanding |
31 October 2011 | Delivered on: 7 November 2011 Persons entitled: Santander UK PLC (As Security Trustee) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 October 2006 | Delivered on: 25 October 2006 Satisfied on: 16 November 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being f/h the blenheim public house 27 cale street london t/no BGL15449. Fully Satisfied |
20 October 2006 | Delivered on: 25 October 2006 Satisfied on: 16 November 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being the blenheim public house 27 cale street london t/no BGL15449 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
10 August 2005 | Delivered on: 25 August 2005 Satisfied on: 29 April 2009 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: £1,085,000.00 due or to become due from the company to. Particulars: The blenheim public house 27 cale street chelsea london. Fully Satisfied |
10 August 2005 | Delivered on: 16 August 2005 Satisfied on: 29 April 2009 Persons entitled: Coutts & Company 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 |
10 August 2005 | Delivered on: 16 August 2005 Satisfied on: 29 April 2009 Persons entitled: Coutts & Company Classification: Charge over fixed deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held by the bank on any current deposit and/or other account. Fully Satisfied |
20 December 2001 | Delivered on: 7 January 2002 Satisfied on: 29 April 2009 Persons entitled: Hamburgische Landesbank London Branch Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties charged are as follows the nominees charge by way of legal mortgage the freehold land known as 92,94 and 96 kings road chelsea london title number NGL20904 (the "kings road property") the borrower charges by way fixed charge all its right title and interest in and to the kings road property the guarantor charges by way of legal mortgage the freehold land known as the blenheim public house 27 cale street chelsea london SW3 3QP title number BGL15449 (the "cale street property"). 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 |
25 March 1997 | Delivered on: 27 March 1997 Satisfied on: 29 April 2009 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The blenheim public house 27 cale street chelsea SW3 3QP t/no;-BGL15449 the goodwill of the company and benefit of all licences floating charge all other undertakings and assets of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
25 March 1997 | Delivered on: 27 March 1997 Satisfied on: 29 April 2009 Persons entitled: Bristol & West Building Society 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 |
15 July 2023 | Accounts for a small company made up to 31 October 2022 (16 pages) |
---|---|
17 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
27 June 2022 | Accounts for a small company made up to 31 October 2021 (16 pages) |
10 May 2022 | Satisfaction of charge 10 in full (4 pages) |
5 May 2022 | Registration of charge 033312320011, created on 29 April 2022 (36 pages) |
5 May 2022 | Registration of charge 033312320012, created on 29 April 2022 (37 pages) |
23 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
20 December 2021 | Satisfaction of charge 9 in full (4 pages) |
25 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (11 pages) |
3 May 2021 | Confirmation statement made on 11 March 2021 with updates (3 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (11 pages) |
27 July 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
7 August 2019 | Accounts for a small company made up to 31 October 2018 (15 pages) |
13 May 2019 | Confirmation statement made on 11 March 2019 with no updates (2 pages) |
3 August 2018 | Accounts for a small company made up to 31 October 2017 (16 pages) |
4 May 2018 | Confirmation statement made on 11 March 2018 with no updates (2 pages) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
25 May 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
5 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 July 2015 | Full accounts made up to 31 October 2014 (14 pages) |
15 July 2015 | Full accounts made up to 31 October 2014 (14 pages) |
24 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Registered office address changed from 22 Melton Street London NW1 2BW to 7-9 the Oaks Ruislip Middlesex England HA4 7LF on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 22 Melton Street London NW1 2BW to 7-9 the Oaks Ruislip Middlesex England HA4 7LF on 23 June 2015 (1 page) |
21 July 2014 | Full accounts made up to 31 October 2013 (14 pages) |
21 July 2014 | Full accounts made up to 31 October 2013 (14 pages) |
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
29 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (14 pages) |
29 July 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (14 pages) |
27 June 2013 | Full accounts made up to 31 October 2012 (14 pages) |
27 June 2013 | Full accounts made up to 31 October 2012 (14 pages) |
8 June 2012 | Full accounts made up to 31 October 2011 (14 pages) |
8 June 2012 | Full accounts made up to 31 October 2011 (14 pages) |
12 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (14 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 July 2011 | Full accounts made up to 31 October 2010 (14 pages) |
19 July 2011 | Full accounts made up to 31 October 2010 (14 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
21 July 2009 | Full accounts made up to 31 October 2008 (14 pages) |
21 July 2009 | Full accounts made up to 31 October 2008 (14 pages) |
11 May 2009 | Director appointed alim amirali janmohamed (2 pages) |
11 May 2009 | Director appointed alim amirali janmohamed (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
21 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
21 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
1 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
19 March 2007 | Return made up to 11/03/07; full list of members (5 pages) |
19 March 2007 | Return made up to 11/03/07; full list of members (5 pages) |
25 October 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Particulars of mortgage/charge (4 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
6 April 2006 | Return made up to 11/03/06; full list of members (5 pages) |
6 April 2006 | Return made up to 11/03/06; full list of members (5 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (13 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (13 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Return made up to 11/03/05; full list of members (5 pages) |
23 March 2005 | Return made up to 11/03/05; full list of members (5 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Resolutions
|
31 January 2005 | Resolutions
|
31 January 2005 | Director resigned (1 page) |
6 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
6 April 2004 | Return made up to 11/03/04; full list of members (5 pages) |
6 April 2004 | Return made up to 11/03/04; full list of members (5 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
18 April 2003 | Return made up to 11/03/03; full list of members (5 pages) |
18 April 2003 | Return made up to 11/03/03; full list of members (5 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (13 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (13 pages) |
27 March 2002 | Return made up to 11/03/02; full list of members (5 pages) |
27 March 2002 | Return made up to 11/03/02; full list of members (5 pages) |
7 January 2002 | Particulars of mortgage/charge (7 pages) |
7 January 2002 | Particulars of mortgage/charge (7 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
21 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
21 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
28 March 2001 | Return made up to 11/03/01; full list of members (5 pages) |
28 March 2001 | Return made up to 11/03/01; full list of members (5 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
15 August 2000 | Return made up to 11/03/00; full list of members (7 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Return made up to 11/03/00; full list of members (7 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
28 August 1998 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
28 August 1998 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
1 June 1998 | Return made up to 11/03/98; full list of members (6 pages) |
1 June 1998 | Return made up to 11/03/98; full list of members (6 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (7 pages) |
27 March 1997 | Particulars of mortgage/charge (7 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Incorporation (19 pages) |
11 March 1997 | Incorporation (19 pages) |