Southall
UB1 1SQ
Director Name | Mrs Neeta Kapoor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79a South Road Southall UB1 1SQ |
Director Name | Mr Rajiv Kapoor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79a South Road Southall UB1 1SQ |
Secretary Name | Mr Ravi Kapoor |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79a South Road Southall UB1 1SQ |
Director Name | Mr Ravi Kapoor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2004(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79a South Road Southall UB1 1SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 85756265 |
---|---|
Telephone region | London |
Registered Address | 79a South Road Southall UB1 1SQ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Mr Rajiv Kapoor 25.00% Ordinary |
---|---|
25 at £1 | Mr Ravi Kapoor 25.00% Ordinary |
25 at £1 | Mrs Minakshi Kapoor 25.00% Ordinary |
25 at £1 | Mrs Neeta Kapoor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £940,699 |
Cash | £74,060 |
Current Liabilities | £160,355 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 July 1999 | Delivered on: 27 August 1999 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland dated 23RD august 1999 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 and 29 high street leven fife. Outstanding |
9 March 1999 | Delivered on: 19 March 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: The f/h property k/a 2 ruislip road greenford middlesex t/n NGL537450. 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 |
6 October 1998 | Delivered on: 14 October 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: F/H property k/a 3/3A ruislip road greenford middlesex t/no: NGL583337. 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 |
15 September 1998 | Delivered on: 21 September 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: F/Hold property known as 403 ringwood road parkstone poole dorset; t/no DT6927. 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 |
15 September 1998 | Delivered on: 21 September 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: F/Hold property known as 7,9 and 11 high street margate kent; t/no K544596. 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 |
12 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
20 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
19 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
25 March 2021 | Satisfaction of charge 4 in full (2 pages) |
15 March 2021 | Secretary's details changed for Mr Ravi Kapoor on 15 March 2021 (1 page) |
15 March 2021 | Change of details for Mr Rajiv Kapoor as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mr Rajiv Kapoor on 15 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mr Ravi Kapoor on 15 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mrs Minakshi Kapoor on 15 March 2021 (2 pages) |
15 March 2021 | Registered office address changed from 37 Cornwall Avenue Southall Middlesex UB1 2TE to 79a South Road Southall UB1 1SQ on 15 March 2021 (1 page) |
15 March 2021 | Director's details changed for Mrs Neeta Kapoor on 15 March 2021 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
15 August 2019 | Satisfaction of charge 2 in full (4 pages) |
2 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
9 January 2019 | Director's details changed for Mr Minakshi Kapoor on 9 January 2019 (2 pages) |
4 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 May 2015 | Registration of charge 035164170006, created on 30 April 2015 (5 pages) |
6 May 2015 | Registration of charge 035164170006, created on 30 April 2015 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Rajiv Kapoor on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Neeta Kapoor on 1 January 2010 (2 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Minakshi Kapoor on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Ravi Kapoor on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Minakshi Kapoor on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Ravi Kapoor on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Rajiv Kapoor on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Neeta Kapoor on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Neeta Kapoor on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Ravi Kapoor on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Rajiv Kapoor on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Minakshi Kapoor on 1 January 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
16 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
28 August 2008 | Return made up to 24/02/08; full list of members (5 pages) |
28 August 2008 | Return made up to 24/02/08; full list of members (5 pages) |
27 December 2007 | Return made up to 24/02/07; full list of members (3 pages) |
27 December 2007 | Return made up to 24/02/07; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
22 May 2006 | Return made up to 24/02/06; full list of members (3 pages) |
22 May 2006 | Return made up to 24/02/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
30 August 2005 | Return made up to 24/02/05; full list of members (3 pages) |
30 August 2005 | Return made up to 24/02/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
10 May 2004 | Return made up to 24/02/04; full list of members (8 pages) |
10 May 2004 | Return made up to 24/02/04; full list of members (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
24 April 2003 | Return made up to 24/02/03; full list of members (8 pages) |
24 April 2003 | Return made up to 24/02/03; full list of members (8 pages) |
23 April 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
23 April 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
20 February 2002 | Return made up to 24/02/02; full list of members (8 pages) |
20 February 2002 | Return made up to 24/02/02; full list of members (8 pages) |
12 October 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
12 October 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
12 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
12 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
24 November 2000 | Accounts for a small company made up to 28 February 2000 (2 pages) |
24 November 2000 | Accounts for a small company made up to 28 February 2000 (2 pages) |
21 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
21 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
21 February 2000 | Accounts for a small company made up to 28 February 1999 (2 pages) |
21 February 2000 | Accounts for a small company made up to 28 February 1999 (2 pages) |
27 August 1999 | Particulars of mortgage/charge (5 pages) |
27 August 1999 | Particulars of mortgage/charge (5 pages) |
12 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
12 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page) |
24 March 1998 | Ad 09/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1998 | Ad 09/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
24 February 1998 | Incorporation (17 pages) |
24 February 1998 | Incorporation (17 pages) |