Harrow On The Hill
Middlesex
HA1 3XJ
Secretary Name | Mr Alim Amirali Janmohamed |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2006(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Secretary |
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 Economics 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 | 10 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2006) |
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 | 10 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2006) |
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 | 14 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 | 14 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 |
Year | 2013 |
---|---|
Turnover | £320,258 |
Net Worth | £1,388,542 |
Cash | £29,124 |
Current Liabilities | £270,017 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
11 December 2018 | Delivered on: 14 December 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities hereby:. 4.1.1 charges by way of first fixed charge to the lender the deposit and all interest accrued and to accrue in respect thereof, together with the benefit of debt(s) arising therefrom; and. 4.1.2 assigns to the lender absolutely (subject only to clause 3.4 above) all its right, title, interest and benefit in and to the security account and the deposit, including the benefit of the debt represented thereby and all rights of the chargor in relation to the same,. Outstanding |
---|---|
11 December 2018 | Delivered on: 14 December 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 85 gloucester road, london SW7 4SS as the same is registered at hm land registry with title no NGL462829 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
11 December 2018 | Delivered on: 14 December 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 85 gloucester road, london SW7 4SS as the same is registered at hm land registry with title no NGL462829 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Santander UK 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 85 gloucester road, london t/no NGL462829 together with all buildings fixtures and fixed plant and machinery see image for full details. Outstanding |
1 April 2008 | Delivered on: 5 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland 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 |
1 April 2008 | Delivered on: 5 April 2008 Persons entitled: The Governor & 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/Hold land being 85 gloucester road south kensington london NGL462829 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, fixed charge over any shares and benefit of all guarantees indemnities rent deposits agreements contracts undertakings and goodwill of business. Outstanding |
1 October 2001 | Delivered on: 11 October 2001 Satisfied on: 23 March 2013 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: The f/h and l/h property k/a 85 gloucester road london SW7 t/n NGL462829. 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. Fully Satisfied |
16 April 1997 | Delivered on: 18 April 1997 Satisfied on: 5 April 2002 Persons entitled: Charterhouse Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inclusive of property at 85 gloucester road london SW7 t/no;-NGL462829 and all fixtures fittings (inc.trade fixtures) fixed plant and machinery. 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 |
27 July 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Satisfaction of charge 033367880009 in full (1 page) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (15 pages) |
13 May 2019 | Confirmation statement made on 14 March 2019 with no updates (2 pages) |
1 March 2019 | Accounts for a small company made up to 31 May 2018 (15 pages) |
14 December 2018 | Registration of charge 033367880009, created on 11 December 2018 (14 pages) |
14 December 2018 | Registration of charge 033367880007, created on 11 December 2018 (14 pages) |
14 December 2018 | Registration of charge 033367880008, created on 11 December 2018 (19 pages) |
14 May 2018 | Confirmation statement made on 14 March 2018 with no updates (2 pages) |
28 March 2018 | Satisfaction of charge 5 in full (1 page) |
28 March 2018 | Satisfaction of charge 6 in full (2 pages) |
1 March 2018 | Accounts for a small company made up to 31 May 2017 (14 pages) |
5 September 2017 | Satisfaction of charge 3 in full (2 pages) |
5 September 2017 | Satisfaction of charge 3 in full (2 pages) |
5 September 2017 | Satisfaction of charge 4 in full (1 page) |
5 September 2017 | Satisfaction of charge 4 in full (1 page) |
26 May 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
26 May 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (13 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (13 pages) |
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 March 2016 | Full accounts made up to 31 May 2015 (13 pages) |
3 March 2016 | Full accounts made up to 31 May 2015 (13 pages) |
24 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 June 2015 | Registered office address changed from 22 Melton Street London NW1 2BW to 7-9 the Oaks Ruislip Middlesex England HA4 7LF on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 22 Melton Street London NW1 2BW to 7-9 the Oaks Ruislip Middlesex England HA4 7LF on 19 June 2015 (1 page) |
25 February 2015 | Full accounts made up to 31 May 2014 (13 pages) |
25 February 2015 | Full accounts made up to 31 May 2014 (13 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 January 2014 | Full accounts made up to 31 May 2013 (13 pages) |
3 January 2014 | Full accounts made up to 31 May 2013 (13 pages) |
30 July 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (14 pages) |
30 July 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (14 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2013 | Full accounts made up to 31 May 2012 (13 pages) |
2 January 2013 | Full accounts made up to 31 May 2012 (13 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
10 January 2012 | Full accounts made up to 31 May 2011 (13 pages) |
10 January 2012 | Full accounts made up to 31 May 2011 (13 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (14 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (14 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (13 pages) |
1 March 2010 | Full accounts made up to 31 May 2009 (13 pages) |
11 May 2009 | Director appointed alim amirali janmohamed (2 pages) |
11 May 2009 | Director appointed alim amirali janmohamed (2 pages) |
17 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (13 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (13 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (13 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (13 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
4 April 2007 | Full accounts made up to 31 May 2006 (12 pages) |
4 April 2007 | Full accounts made up to 31 May 2006 (12 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (5 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (5 pages) |
2 October 2006 | Return made up to 14/03/06; full list of members (5 pages) |
2 October 2006 | Return made up to 14/03/06; full list of members (5 pages) |
20 September 2006 | Return made up to 14/03/04; full list of members; amend (8 pages) |
20 September 2006 | Return made up to 14/03/03; full list of members; amend (8 pages) |
20 September 2006 | Return made up to 14/03/05; full list of members; amend (8 pages) |
20 September 2006 | Return made up to 14/03/04; full list of members; amend (8 pages) |
20 September 2006 | Return made up to 14/03/03; full list of members; amend (8 pages) |
20 September 2006 | Return made up to 14/03/05; full list of members; amend (8 pages) |
13 September 2006 | Full accounts made up to 31 May 2005 (12 pages) |
13 September 2006 | Full accounts made up to 31 May 2005 (12 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
6 January 2006 | Return made up to 14/03/04; full list of members; amend (6 pages) |
6 January 2006 | Return made up to 14/03/05; full list of members; amend (7 pages) |
6 January 2006 | Return made up to 14/03/05; full list of members; amend (7 pages) |
6 January 2006 | Return made up to 14/03/03; full list of members; amend (6 pages) |
6 January 2006 | Return made up to 14/03/03; full list of members; amend (6 pages) |
6 January 2006 | Return made up to 14/03/04; full list of members; amend (6 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (12 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (12 pages) |
23 March 2005 | Return made up to 14/03/05; full list of members (5 pages) |
23 March 2005 | Return made up to 14/03/05; full list of members (5 pages) |
7 April 2004 | Return made up to 14/03/04; full list of members (5 pages) |
7 April 2004 | Return made up to 14/03/04; full list of members (5 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
18 April 2003 | Return made up to 14/03/03; full list of members (5 pages) |
18 April 2003 | Return made up to 14/03/03; full list of members (5 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members (5 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members (5 pages) |
13 March 2002 | Full accounts made up to 31 May 2001 (13 pages) |
13 March 2002 | Full accounts made up to 31 May 2001 (13 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | Particulars of mortgage/charge (7 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members (5 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members (5 pages) |
15 August 2000 | Return made up to 14/03/00; full list of members (7 pages) |
15 August 2000 | Return made up to 14/03/00; full list of members (7 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
12 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
12 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
25 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 31 May 1998 (13 pages) |
19 January 1999 | Full accounts made up to 31 May 1998 (13 pages) |
1 June 1998 | Return made up to 14/03/98; full list of members (6 pages) |
1 June 1998 | Return made up to 14/03/98; full list of members (6 pages) |
20 April 1998 | Accounting reference date shortened from 31/03/98 to 31/05/97 (1 page) |
20 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
20 April 1998 | Accounting reference date shortened from 31/03/98 to 31/05/97 (1 page) |
20 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
18 April 1997 | Particulars of mortgage/charge (9 pages) |
18 April 1997 | Particulars of mortgage/charge (9 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
14 March 1997 | Incorporation (19 pages) |
14 March 1997 | Incorporation (19 pages) |