6 Carrington Close, Arkley
Barnet
Hertfordshire
EN5 3NA
Director Name | Mr Ashwin Bedi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2015(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carrington Close Arkley Barnet Hertfordshire EN5 3NA |
Secretary Name | Rahul Kumar Bedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Holyrood Road New Barnet Hertfordshire EN5 1DG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 84496987 |
---|---|
Telephone region | London |
Registered Address | 1st Floor Global House 303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ashwin Bedi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,195 |
Cash | £40,491 |
Current Liabilities | £80,684 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
2 June 2020 | Delivered on: 12 June 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The leasehold land known as 20 aerodrome road, london, NW9 5WZ and registered at the land registry with title number AGL359877, together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the aforesaid property. Outstanding |
---|---|
2 June 2020 | Delivered on: 12 June 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
13 December 2016 | Delivered on: 15 December 2016 Persons entitled: Sony Dadc Austria Gmbh Classification: A registered charge Particulars: L/H unit 33 block c beaufort park aerodrome road london t/no AGL359877. Outstanding |
22 December 2015 | Delivered on: 7 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the leasehold property known as unit 33 beaufort park aerodrome road, london NW11 6BS. Outstanding |
5 November 2015 | Delivered on: 9 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
---|---|
12 June 2020 | Registration of charge 033817010005, created on 2 June 2020 (21 pages) |
12 June 2020 | Registration of charge 033817010004, created on 2 June 2020 (21 pages) |
9 June 2020 | Satisfaction of charge 033817010001 in full (1 page) |
9 June 2020 | Satisfaction of charge 033817010002 in full (1 page) |
14 January 2020 | Satisfaction of charge 033817010003 in full (1 page) |
7 January 2020 | All of the property or undertaking has been released from charge 033817010003 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (5 pages) |
29 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
13 June 2019 | Change of details for Mr Ashwin Bedi as a person with significant control on 13 June 2019 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 September 2017 | Notification of Ashwin Bedi as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
4 September 2017 | Notification of Ashwin Bedi as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
15 December 2016 | Registration of charge 033817010003, created on 13 December 2016 (26 pages) |
15 December 2016 | Registration of charge 033817010003, created on 13 December 2016 (26 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
7 January 2016 | Statement of capital following an allotment of shares on 28 August 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 28 August 2015
|
7 January 2016 | Registration of charge 033817010002, created on 22 December 2015 (7 pages) |
7 January 2016 | Registration of charge 033817010002, created on 22 December 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Registration of charge 033817010001, created on 5 November 2015 (5 pages) |
9 November 2015 | Registration of charge 033817010001, created on 5 November 2015 (5 pages) |
9 November 2015 | Registration of charge 033817010001, created on 5 November 2015 (5 pages) |
19 October 2015 | Appointment of Mr Ashwin Bedi as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Ashwin Bedi as a director on 16 October 2015 (2 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
4 April 2014 | Termination of appointment of Rahul Bedi as a secretary (1 page) |
4 April 2014 | Termination of appointment of Rahul Bedi as a secretary (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Registered office address changed from 32 Holyrood Road Barnet Hertfordshire EN5 1DG on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 32 Holyrood Road Barnet Hertfordshire EN5 1DG on 17 January 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Director's details changed for Laura Bedi on 5 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Laura Bedi on 5 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Laura Bedi on 5 June 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
20 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
29 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 June 2000 | Return made up to 05/06/00; full list of members
|
30 June 2000 | Return made up to 05/06/00; full list of members
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
7 August 1998 | Return made up to 05/06/98; full list of members
|
7 August 1998 | Return made up to 05/06/98; full list of members
|
6 August 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
6 August 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Incorporation (15 pages) |
5 June 1997 | Incorporation (15 pages) |