Hadley Wood
Hertfordshire
EN4 0EX
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Geraldine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Chandos Road London Nw2 |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 41 High Street London N14 6LD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £532,708 |
Cash | £384,249 |
Current Liabilities | £23,020 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
8 January 2001 | Delivered on: 23 January 2001 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge 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 43 fore street heavitree exeter devon. Outstanding |
---|---|
19 April 2000 | Delivered on: 21 April 2000 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 96A ballards lane, finchley, london, N.3 (leasehold) t/no:NGL668418. Outstanding |
6 January 2000 | Delivered on: 8 January 2000 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge 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 202 luton road chatham kent title number K643343. Outstanding |
24 November 1999 | Delivered on: 6 December 1999 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings situate and known as 376B neasden lane neasden t/no;-EGL236700. Outstanding |
9 September 1999 | Delivered on: 14 September 1999 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 7 hartham road tottenham london t/n EGL236700. Outstanding |
9 December 1998 | Delivered on: 19 December 1998 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 54A oakleigh crescent london N20 togrether with all buildings and fixtures (including trade and tenants fixtures) thereon. Outstanding |
21 July 1998 | Delivered on: 11 August 1998 Persons entitled: Bank of Cyprus (London) Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32B glenthorne road london N11 and all buildings and fixtures thereon. Outstanding |
31 March 2016 | Delivered on: 15 April 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 1 40 methuen park muswell hill london. Outstanding |
10 August 2015 | Delivered on: 11 August 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 26C orchard street fortune gate road london. Outstanding |
22 November 2013 | Delivered on: 29 November 2013 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 53B bruce road, london. Outstanding |
21 July 1998 | Delivered on: 11 August 1998 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32B glenthorne road london N11 and all buildings and fixtures thereon. Outstanding |
12 September 2013 | Delivered on: 17 September 2013 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 16B bruce road london. Notification of addition to or amendment of charge. Outstanding |
25 January 2013 | Delivered on: 12 February 2013 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 28C melrose avenue, willesdean, london. Outstanding |
14 January 2013 | Delivered on: 1 February 2013 Persons entitled: Bank of Cyprus UK Limited Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cash deposit in the name of oakhill properties limited on account number 502349 and any other designated account. Outstanding |
21 June 2011 | Delivered on: 24 June 2011 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property known as flat 6, 221A church road, london, t/no: ngl 845037 see image for full details. Outstanding |
6 April 2006 | Delivered on: 7 April 2006 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as flat 3 24 greenhill park harlesden london. Outstanding |
25 January 2006 | Delivered on: 31 January 2006 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 scrooby road harworth notts. Outstanding |
25 January 2006 | Delivered on: 31 January 2006 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69-73 station road, taunton, somerset, all covenants and rights affecting or concerning the property and any share from time to time held by the company. See the mortgage charge document for full details. Outstanding |
6 January 2006 | Delivered on: 18 January 2006 Persons entitled: Bank of Cyprus UK Classification: Legal charge 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 6 & 8 saville street, north shields, tyne & wear. Outstanding |
14 November 2001 | Delivered on: 17 November 2001 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 market place neward nottinghamshire. Outstanding |
8 February 2001 | Delivered on: 13 February 2001 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 4 verity court 1A charton road london. Outstanding |
25 November 1997 | Delivered on: 27 November 1997 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 132A blackstock road london together with all buildings and fixtures thereon. Outstanding |
9 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
5 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
1 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 April 2016 | Registration of charge 034565700022, created on 31 March 2016 (6 pages) |
15 April 2016 | Registration of charge 034565700022, created on 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Registration of charge 034565700021, created on 10 August 2015 (6 pages) |
11 August 2015 | Registration of charge 034565700021, created on 10 August 2015 (6 pages) |
17 December 2014 | Registered office address changed from 108 Walm Lane London NW2 4RS to 41 High Street London N14 6LD on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 108 Walm Lane London NW2 4RS to 41 High Street London N14 6LD on 17 December 2014 (1 page) |
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 January 2014 | Termination of appointment of Geraldine Smith as a secretary (1 page) |
15 January 2014 | Termination of appointment of Geraldine Smith as a secretary (1 page) |
29 November 2013 | Registration of charge 034565700020 (7 pages) |
29 November 2013 | Registration of charge 034565700020 (7 pages) |
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
17 September 2013 | Registration of charge 034565700019
|
17 September 2013 | Registration of charge 034565700019
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
13 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Costas Mouyiaris on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Costas Mouyiaris on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Costas Mouyiaris on 3 November 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 February 2009 | Return made up to 28/10/08; full list of members (3 pages) |
12 February 2009 | Return made up to 28/10/08; full list of members (3 pages) |
19 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
19 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Return made up to 28/10/05; full list of members (6 pages) |
5 January 2006 | Return made up to 28/10/05; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
19 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
19 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
6 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
30 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
30 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Return made up to 28/10/99; full list of members (6 pages) |
19 January 2000 | Return made up to 28/10/99; full list of members (6 pages) |
8 January 2000 | Particulars of mortgage/charge (4 pages) |
8 January 2000 | Particulars of mortgage/charge (4 pages) |
6 December 1999 | Particulars of mortgage/charge (4 pages) |
6 December 1999 | Particulars of mortgage/charge (4 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Ad 01/12/97--------- £ si 99@1 (2 pages) |
28 October 1998 | Return made up to 28/10/98; full list of members (6 pages) |
28 October 1998 | Ad 01/12/97--------- £ si 99@1 (2 pages) |
28 October 1998 | Return made up to 28/10/98; full list of members (6 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Ad 28/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Ad 28/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
28 October 1997 | Incorporation (17 pages) |
28 October 1997 | Incorporation (17 pages) |