Company NameMulti Installations Ltd
Company StatusActive
Company Number03359115
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMegbai Naran Pindoria
NationalityBritish
StatusCurrent
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMr Rillio Pindoria
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(17 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMr Vishal Kansara
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(23 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMr David Washington
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(23 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMr Naran Gangji Pindoria
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressAlpha House
646c Kingsbury Road
London
NW9 9HN
Director NameManubhai Murji Varsani
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address13 Bulmer Gardens
Kenton
Harrow
Middlesex
HA3 0PA
Director NameMr Govind Murji Kerai
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
646c Kingsbury Road
London
NW9 9HN
Director NameMiss Bindiya Naran Pindoria
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2018(21 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.multi1.org
Telephone020 87311212
Telephone regionLondon

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£185,107
Current Liabilities£1,328,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

14 June 2001Delivered on: 22 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 September 2023Appointment of Ms Krista Ann Chuscavage as a director on 1 June 2023 (2 pages)
13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 October 2022Director's details changed for Mr Rilesh Pindoria on 2 February 2015 (2 pages)
1 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 November 2021Termination of appointment of Bindiya Naran Pindoria as a director on 1 November 2021 (1 page)
16 November 2021Appointment of Mr David Washington as a director on 1 April 2021 (2 pages)
16 November 2021Appointment of Mr Vishal Kansara as a director on 1 April 2021 (2 pages)
16 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
13 July 2021Cessation of Rilesh Pindoria as a person with significant control on 1 March 2020 (1 page)
28 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 December 2020Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 8 December 2020 (1 page)
6 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 August 2019Cessation of Bindiya Pindoria as a person with significant control on 26 July 2019 (1 page)
14 August 2019Notification of Rilesh Pindoria as a person with significant control on 26 July 2019 (2 pages)
14 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
12 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
12 July 2019Cessation of Rilesh Pindoria as a person with significant control on 28 February 2019 (1 page)
12 July 2019Notification of Loftus Road Holdings Corporation as a person with significant control on 28 February 2019 (2 pages)
25 January 2019Appointment of Ms Bindiya Pindoria as a director on 3 November 2018 (2 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 November 2018Termination of appointment of Naran Gangji Pindoria as a director on 3 November 2018 (1 page)
6 November 2018Change of details for Mr Rilesh Pindoria as a person with significant control on 6 April 2016 (2 pages)
25 October 2018Cessation of Naran Gangji Pindoria as a person with significant control on 24 July 2018 (1 page)
25 October 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
25 October 2018Notification of Bindiya Pindoria as a person with significant control on 24 July 2018 (2 pages)
25 October 2018Change of details for Mr Rilesh Pindoria as a person with significant control on 30 June 2016 (2 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
9 February 2015Appointment of Mr Rilesh Pindoria as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Rilesh Pindoria as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Rilesh Pindoria as a director on 2 February 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Termination of appointment of Govind Kerai as a director (1 page)
19 November 2013Termination of appointment of Govind Kerai as a director (1 page)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Mr Govind Murji Kerai on 1 July 2010 (2 pages)
8 August 2011Director's details changed for Mr Naran Gangji Pindoria on 1 July 2010 (2 pages)
8 August 2011Director's details changed for Mr Naran Gangji Pindoria on 1 July 2010 (2 pages)
8 August 2011Secretary's details changed for Megbai Naran Pindoria on 1 July 2010 (1 page)
8 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
8 August 2011Secretary's details changed for Megbai Naran Pindoria on 1 July 2010 (1 page)
8 August 2011Secretary's details changed for Megbai Naran Pindoria on 1 July 2010 (1 page)
8 August 2011Director's details changed for Mr Govind Murji Kerai on 1 July 2010 (2 pages)
8 August 2011Director's details changed for Mr Naran Gangji Pindoria on 1 July 2010 (2 pages)
8 August 2011Director's details changed for Mr Govind Murji Kerai on 1 July 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Mr Govind Murji Kerai on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Mr Govind Murji Kerai on 24 April 2010 (2 pages)
17 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 24/04/09; full list of members (5 pages)
4 June 2009Return made up to 24/04/09; full list of members (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Return made up to 24/04/08; full list of members (5 pages)
20 May 2008Return made up to 24/04/08; full list of members (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Return made up to 24/04/07; full list of members (4 pages)
3 September 2007Return made up to 24/04/07; full list of members (4 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
3 May 2006Return made up to 24/04/06; full list of members (3 pages)
3 May 2006Return made up to 24/04/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 March 2005 (11 pages)
7 November 2005Full accounts made up to 31 March 2005 (11 pages)
26 May 2005Secretary's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Return made up to 24/04/05; full list of members (3 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Return made up to 24/04/05; full list of members (3 pages)
26 May 2005Secretary's particulars changed (1 page)
15 December 2004Full accounts made up to 31 March 2004 (11 pages)
15 December 2004Full accounts made up to 31 March 2004 (11 pages)
17 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
28 July 2003Full accounts made up to 31 March 2003 (11 pages)
28 July 2003Full accounts made up to 31 March 2003 (11 pages)
22 May 2003Return made up to 24/04/03; full list of members (6 pages)
22 May 2003Return made up to 24/04/03; full list of members (6 pages)
30 July 2002Full accounts made up to 31 March 2002 (11 pages)
30 July 2002Full accounts made up to 31 March 2002 (11 pages)
24 June 2002Return made up to 24/04/02; full list of members (6 pages)
24 June 2002Return made up to 24/04/02; full list of members (6 pages)
21 November 2001Full accounts made up to 31 March 2001 (11 pages)
21 November 2001Full accounts made up to 31 March 2001 (11 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
11 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
11 May 2001Return made up to 24/04/01; full list of members (6 pages)
11 May 2001Return made up to 24/04/01; full list of members (6 pages)
11 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
23 April 2001Full accounts made up to 31 July 2000 (9 pages)
23 April 2001Full accounts made up to 31 July 2000 (9 pages)
25 May 2000Return made up to 24/04/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 July 1999 (10 pages)
25 May 2000Return made up to 24/04/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 July 1999 (10 pages)
26 May 1999Registered office changed on 26/05/99 from: 30 tiverton road edgware middlesex HA8 6BB (1 page)
26 May 1999Registered office changed on 26/05/99 from: 30 tiverton road edgware middlesex HA8 6BB (1 page)
1 May 1999Return made up to 24/04/99; no change of members (4 pages)
1 May 1999Return made up to 24/04/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 August 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
21 August 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
22 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Ad 24/04/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 August 1997Ad 24/04/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997New director appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
24 April 1997Incorporation (12 pages)
24 April 1997Incorporation (12 pages)