New Barnet
Barnet
Hertfordshire
EN4 9RT
Secretary Name | Mr Kishore Lalji Vara |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Herons Rise New Barnet Barnet Hertfordshire EN4 9RT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
45 at £1 | Parinda Vara 45.00% Ordinary |
---|---|
45 at £1 | Romil Vara 45.00% Ordinary |
10 at £1 | Kishore Vara 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,378,581 |
Cash | £181,814 |
Current Liabilities | £679,024 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
15 January 2007 | Delivered on: 16 January 2007 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: 2, 2A and 26 lowshoe lane collier row romford essex t/n NGL62657. 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 |
---|---|
13 November 2006 | Delivered on: 17 November 2006 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: 103 layards square london,. 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 |
21 May 2002 | Delivered on: 6 June 2002 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: By way of legal mortgage the property k/a 122A new city road, plaistow, greater london, t/n EGL226260. 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 |
21 May 2002 | Delivered on: 6 June 2002 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 |
30 August 2001 | Delivered on: 7 September 2001 Persons entitled: National Westminster 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: The freehold property known as 259 romford road, forest gate, london, title number NGL197539 - greater london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 August 2001 | Delivered on: 7 September 2001 Persons entitled: National Westminster 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: F/H 122B new city road london t/no's;-EGL251018 & EGL409070 greater london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 August 2001 | Delivered on: 7 September 2001 Persons entitled: National Westminster 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: F/Hold property known as 261 romford rd,forest gate,london,gt.london; ngl 166360. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 November 1999 | Delivered on: 1 December 1999 Persons entitled: National Westminster 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: F/H property k/a 60 wembley park drive l/b of brent t/no MX133201. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 March 1998 | Delivered on: 24 March 1998 Persons entitled: National Westminster 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: Freehold property k/a 15 lincoln road east ham london borough of newham t/n EGL164197. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
22 May 2018 | Amended micro company accounts made up to 30 June 2017 (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Notification of Jagjivan Lalji Vara as a person with significant control on 26 June 2017 (2 pages) |
10 July 2017 | Notification of Jagjivan Lalji Vara as a person with significant control on 26 June 2017 (2 pages) |
10 July 2017 | Notification of Jagjivan Lalji Vara as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 July 2014 | Registered office address changed from C/O Amin Patel and Shah 334-336 Goswell Road London EC1V 7RP to 334 - 336 Goswell Road London EC1V 7RP on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Registered office address changed from C/O Amin Patel and Shah 334-336 Goswell Road London EC1V 7RP to 334 - 336 Goswell Road London EC1V 7RP on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 July 2010 | Director's details changed for Dr Jagjivan Lalji Vara on 26 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Dr Jagjivan Lalji Vara on 26 June 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Return made up to 26/06/01; full list of members
|
13 July 2001 | Return made up to 26/06/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 September 2000 | Return made up to 26/06/00; full list of members
|
5 September 2000 | Return made up to 26/06/00; full list of members
|
22 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
9 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 3 herons rise new barnet barnet hertfordshire EN4 9RT (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 3 herons rise new barnet barnet hertfordshire EN4 9RT (1 page) |
13 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
13 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (18 pages) |
26 June 1997 | Incorporation (18 pages) |