Harrow
HA3 8DD
Director Name | Mr Rillio Pindoria |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Director Name | Mr Vishal Kansara |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Director Name | Mr David Washington |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Director Name | Mr Naran Gangji Pindoria |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | Alpha House 646c Kingsbury Road London NW9 9HN |
Director Name | Manubhai Murji Varsani |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 13 Bulmer Gardens Kenton Harrow Middlesex HA3 0PA |
Director Name | Mr Govind Murji Kerai |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 646c Kingsbury Road London NW9 9HN |
Director Name | Miss Bindiya Naran Pindoria |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2018(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.multi1.org |
---|---|
Telephone | 020 87311212 |
Telephone region | London |
Registered Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £185,107 |
Current Liabilities | £1,328,757 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
14 June 2001 | Delivered 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 |
---|
11 September 2023 | Appointment of Ms Krista Ann Chuscavage as a director on 1 June 2023 (2 pages) |
---|---|
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 October 2022 | Director's details changed for Mr Rilesh Pindoria on 2 February 2015 (2 pages) |
1 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 November 2021 | Termination of appointment of Bindiya Naran Pindoria as a director on 1 November 2021 (1 page) |
16 November 2021 | Appointment of Mr David Washington as a director on 1 April 2021 (2 pages) |
16 November 2021 | Appointment of Mr Vishal Kansara as a director on 1 April 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
13 July 2021 | Cessation of Rilesh Pindoria as a person with significant control on 1 March 2020 (1 page) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 December 2020 | Registered 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 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 August 2019 | Cessation of Bindiya Pindoria as a person with significant control on 26 July 2019 (1 page) |
14 August 2019 | Notification of Rilesh Pindoria as a person with significant control on 26 July 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
12 July 2019 | Cessation of Rilesh Pindoria as a person with significant control on 28 February 2019 (1 page) |
12 July 2019 | Notification of Loftus Road Holdings Corporation as a person with significant control on 28 February 2019 (2 pages) |
25 January 2019 | Appointment of Ms Bindiya Pindoria as a director on 3 November 2018 (2 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 November 2018 | Termination of appointment of Naran Gangji Pindoria as a director on 3 November 2018 (1 page) |
6 November 2018 | Change of details for Mr Rilesh Pindoria as a person with significant control on 6 April 2016 (2 pages) |
25 October 2018 | Cessation of Naran Gangji Pindoria as a person with significant control on 24 July 2018 (1 page) |
25 October 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
25 October 2018 | Notification of Bindiya Pindoria as a person with significant control on 24 July 2018 (2 pages) |
25 October 2018 | Change of details for Mr Rilesh Pindoria as a person with significant control on 30 June 2016 (2 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
9 February 2015 | Appointment of Mr Rilesh Pindoria as a director on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Rilesh Pindoria as a director on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Rilesh Pindoria as a director on 2 February 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Termination of appointment of Govind Kerai as a director (1 page) |
19 November 2013 | Termination of appointment of Govind Kerai as a director (1 page) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Mr Govind Murji Kerai on 1 July 2010 (2 pages) |
8 August 2011 | Director's details changed for Mr Naran Gangji Pindoria on 1 July 2010 (2 pages) |
8 August 2011 | Director's details changed for Mr Naran Gangji Pindoria on 1 July 2010 (2 pages) |
8 August 2011 | Secretary's details changed for Megbai Naran Pindoria on 1 July 2010 (1 page) |
8 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Secretary's details changed for Megbai Naran Pindoria on 1 July 2010 (1 page) |
8 August 2011 | Secretary's details changed for Megbai Naran Pindoria on 1 July 2010 (1 page) |
8 August 2011 | Director's details changed for Mr Govind Murji Kerai on 1 July 2010 (2 pages) |
8 August 2011 | Director's details changed for Mr Naran Gangji Pindoria on 1 July 2010 (2 pages) |
8 August 2011 | Director's details changed for Mr Govind Murji Kerai on 1 July 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Mr Govind Murji Kerai on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Govind Murji Kerai on 24 April 2010 (2 pages) |
17 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 June 2009 | Return made up to 24/04/09; full list of members (5 pages) |
4 June 2009 | Return made up to 24/04/09; full list of members (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | Return made up to 24/04/07; full list of members (4 pages) |
3 September 2007 | Return made up to 24/04/07; full list of members (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
7 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
26 May 2005 | Secretary's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
26 May 2005 | Secretary's particulars changed (1 page) |
15 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
17 June 2004 | Return made up to 24/04/04; full list of members
|
17 June 2004 | Return made up to 24/04/04; full list of members
|
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
22 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
22 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 June 2002 | Return made up to 24/04/02; full list of members (6 pages) |
24 June 2002 | Return made up to 24/04/02; full list of members (6 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
11 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
11 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
23 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
23 April 2001 | Full accounts made up to 31 July 2000 (9 pages) |
25 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
25 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 30 tiverton road edgware middlesex HA8 6BB (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 30 tiverton road edgware middlesex HA8 6BB (1 page) |
1 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
1 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 August 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
21 August 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
22 May 1998 | Return made up to 24/04/98; full list of members
|
22 May 1998 | Return made up to 24/04/98; full list of members
|
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Ad 24/04/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 August 1997 | Ad 24/04/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
24 April 1997 | Incorporation (12 pages) |
24 April 1997 | Incorporation (12 pages) |