Edgware
Middlesex
HA8 5QY
Director Name | Pravin Dhokia |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(26 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Director Name | Mr Dhanji Lalji Varsani |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Churchfield Avenue North Finchley London N12 0NS |
Secretary Name | Mr Manjit Singh Chandhok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dallas Road Ealing London W5 3BW |
Secretary Name | Aruna Dhanji Varsani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 43 Churchfield Avenue North Finchley London N12 0NS |
Secretary Name | Pravin Dhokia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 April 2024) |
Role | Company Director |
Correspondence Address | 38 Lambert Road North Finchley London N12 9ES |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jayant Garara 50.00% Ordinary |
---|---|
1 at £1 | Pravin Dhokia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £680,855 |
Cash | £216,786 |
Current Liabilities | £66,712 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
15 May 2008 | Delivered on: 3 June 2008 Persons entitled: National Westminster 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: 672 high road and 1 woodhouse road london and 3 woodhouse road london; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 February 2005 | Delivered on: 5 March 2005 Persons entitled: Commercial First Mortgages Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge, all present and future, A. rights, title and interests in, to and under 672 high road, 1 and 3 woodhouse road. B. monies standing to the credit of any company accounts. C. goodwill of any business. See the mortgage charge document for full details. Outstanding |
6 May 2003 | Delivered on: 16 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 672 high road, finchley and 1 & 3 woodhouse road, finchley, greater london, barnet, t/n NGL726477 and NGL18828. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 May 2003 | Delivered on: 16 May 2003 Persons entitled: National Westminster 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 |
20 August 1998 | Delivered on: 27 August 1998 Satisfied on: 1 March 2005 Persons entitled: Midland 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. Fully Satisfied |
20 August 1998 | Delivered on: 27 August 1998 Satisfied on: 1 March 2005 Persons entitled: Midland 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: 672 high road and 3 woodhouse rd,london N12 9PY (f/hold). 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. Fully Satisfied |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
6 July 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
23 November 2022 | Unaudited abridged accounts made up to 30 November 2021 (10 pages) |
13 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
27 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (10 pages) |
14 July 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
19 September 2020 | Unaudited abridged accounts made up to 30 November 2019 (10 pages) |
16 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (10 pages) |
20 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
13 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
26 July 2017 | Notification of Jayant Garara as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Jayant Garara as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Jayant Garara as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
20 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-20
|
20 August 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
20 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-20
|
20 August 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 August 2011 | Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 22 August 2011 (1 page) |
22 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 22 August 2011 (1 page) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Jayant Garara on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jayant Garara on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jayant Garara on 5 June 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2008 | Return made up to 05/06/08; full list of members
|
3 July 2008 | Return made up to 05/06/08; full list of members
|
3 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 75 wembley park drive wembley middx HA9 8HB (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 75 wembley park drive wembley middx HA9 8HB (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
19 December 2007 | Return made up to 05/06/07; full list of members (7 pages) |
19 December 2007 | Return made up to 05/06/07; full list of members (7 pages) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | New secretary appointed (1 page) |
20 August 2007 | Return made up to 05/06/06; full list of members (6 pages) |
20 August 2007 | Return made up to 05/06/06; full list of members (6 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
2 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
20 April 2006 | Return made up to 05/06/05; full list of members (6 pages) |
20 April 2006 | Return made up to 05/06/05; full list of members (6 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 43 churchfield avenue north finchley london N12 0NS (1 page) |
31 March 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 43 churchfield avenue north finchley london N12 0NS (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: talbot house 204-226 imperial drive rayners lane, harrow middlesex HA2 7HH (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: talbot house 204-226 imperial drive rayners lane, harrow middlesex HA2 7HH (1 page) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
2 July 2004 | Return made up to 05/06/04; no change of members (6 pages) |
2 July 2004 | Return made up to 05/06/04; no change of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 September 2003 | Return made up to 05/06/03; full list of members
|
3 September 2003 | Return made up to 05/06/03; full list of members
|
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Declaration of assistance for shares acquisition (5 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Declaration of assistance for shares acquisition (5 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
11 October 2002 | Memorandum and Articles of Association (9 pages) |
11 October 2002 | S-div 27/09/02 (1 page) |
11 October 2002 | Memorandum and Articles of Association (9 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
11 October 2002 | S-div 27/09/02 (1 page) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
28 June 2002 | Return made up to 05/06/02; full list of members
|
28 June 2002 | Return made up to 05/06/02; full list of members
|
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
10 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 July 2000 | Return made up to 05/06/00; full list of members
|
6 July 2000 | Return made up to 05/06/00; full list of members
|
6 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
6 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
21 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
14 December 1998 | Resolutions
|
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
31 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 43 chanctonbury way north finchley london N12 7AA (1 page) |
9 October 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
9 October 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 43 chanctonbury way north finchley london N12 7AA (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Incorporation (16 pages) |
5 June 1997 | Incorporation (16 pages) |