Theobald Street
Elstree
Herts
WD6 4RN
Secretary Name | Mr Mayur Dwarkadas Kotecha |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Director Name | Dwarkadas Haridas Kotecha |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Director Name | Nirmala Dwarkadas Kotecha |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(4 years after company formation) |
Appointment Duration | 14 years, 12 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Niemans Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £224,453 |
Cash | £40,418 |
Current Liabilities | £1,560,665 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
4 April 2013 | Delivered on: 13 April 2013 Persons entitled: Hamna Wakaf Limited Classification: Rent deposit deed Secured details: £6,500.00 due or to become due. Particulars: £6,500.00 plus accrued interest pursuant to a rent deposit deed. Outstanding |
---|---|
4 April 2013 | Delivered on: 5 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 222 kennington park road london. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
3 April 2009 | Delivered on: 17 April 2009 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,150. Outstanding |
21 November 2003 | Delivered on: 25 November 2003 Persons entitled: The Governing Body of Rugby School Classification: Rent deposit deed Secured details: £6,500 due or to become due from the company to the chargee. Particulars: Balance of the time being of the deposit account. Outstanding |
26 March 2003 | Delivered on: 28 March 2003 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,125.00. Outstanding |
2 September 2002 | Delivered on: 4 September 2002 Persons entitled: The Governing Body of Rugby School Classification: Rent deposit deed Secured details: £6,500 due or to become due from the company to the chargee. Particulars: Balance of the time being of the deposit account. Outstanding |
11 April 2002 | Delivered on: 26 April 2002 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,150.00. Outstanding |
8 April 2002 | Delivered on: 12 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ground floor and basement of number 36 goswell road l/b of islington. 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 |
29 January 2020 | Delivered on: 29 January 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 26 clapham road, london SW9 0JG. Title number: TGL338709. 222 kennington park road, london SE11 4DA. Title number: TGL240951. 243 upper street, london N1 1RU. Title number: NGL833254. Outstanding |
4 January 2016 | Delivered on: 12 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor and cellar 243 upper street, islington, london N1 1RU. Registered at the land registry under title number NGL833254). Outstanding |
10 April 2013 | Delivered on: 19 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 26 clapham road london t/no TGL338709. Notification of addition to or amendment of charge. Outstanding |
29 July 1998 | Delivered on: 5 August 1998 Persons entitled: The Royal Bank of Scotland 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 |
29 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
30 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
29 March 2022 | Satisfaction of charge 8 in full (1 page) |
29 March 2022 | Satisfaction of charge 1 in full (1 page) |
29 March 2022 | Satisfaction of charge 035351260010 in full (1 page) |
29 March 2022 | Satisfaction of charge 035351260011 in full (1 page) |
29 March 2022 | Satisfaction of charge 2 in full (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
31 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
31 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
29 January 2020 | Registration of charge 035351260012, created on 29 January 2020 (51 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
4 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of Nirmala Dwarkadas Kotecha as a director on 30 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of Nirmala Dwarkadas Kotecha as a director on 30 March 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
12 January 2016 | Registration of charge 035351260011, created on 4 January 2016 (7 pages) |
12 January 2016 | Registration of charge 035351260011, created on 4 January 2016 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 April 2013 | Registration of charge 035351260010 (10 pages) |
19 April 2013 | Registration of charge 035351260010 (10 pages) |
18 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
18 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Termination of appointment of Dwarkadas Kotecha as a director (1 page) |
20 April 2012 | Termination of appointment of Dwarkadas Kotecha as a director (1 page) |
18 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
18 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
4 April 2011 | Director's details changed for Mr Rohit Dwarkadas Kotecha on 25 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Dwarkadas Haridas Kotecha on 25 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Nirmala Dwarkadas Kotecha on 25 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Director's details changed for Mr Rohit Dwarkadas Kotecha on 25 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Nirmala Dwarkadas Kotecha on 25 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Dwarkadas Haridas Kotecha on 25 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Secretary's details changed for Mr Mayur Dwarkadas Kotecha on 25 March 2011 (1 page) |
4 April 2011 | Secretary's details changed for Mr Mayur Dwarkadas Kotecha on 25 March 2011 (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
29 March 2010 | Director's details changed for Dwarkadas Haridas Kotecha on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Dwarkadas Haridas Kotecha on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Nirmala Dwarkadas Kotecha on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Nirmala Dwarkadas Kotecha on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 505 pinner road north harrow middlesex HA2 6EH (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 505 pinner road north harrow middlesex HA2 6EH (1 page) |
1 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 August 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 August 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
19 April 2007 | Director's particulars changed (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 April 2005 | Return made up to 25/03/05; full list of members
|
12 April 2005 | Return made up to 25/03/05; full list of members
|
1 March 2005 | Registered office changed on 01/03/05 from: 1ST floor 4 warner house harrovian business village bessboruogh road harrow middlesex HA1 3EX (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 1ST floor 4 warner house harrovian business village bessboruogh road harrow middlesex HA1 3EX (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
27 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
27 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Return made up to 25/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 25/03/02; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members
|
30 March 2001 | Return made up to 25/03/01; full list of members
|
12 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
24 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
2 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
2 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
7 August 1998 | Ad 10/07/98--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | £ nc 100/100000 10/07/98 (1 page) |
7 August 1998 | £ nc 100/100000 10/07/98 (1 page) |
7 August 1998 | Ad 10/07/98--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: unit 4, wainer hse harrovian bus. Village, bessborough rd harrow middlesex HA1 3EX (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: unit 4, wainer hse harrovian bus. Village, bessborough rd harrow middlesex HA1 3EX (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
25 March 1998 | Incorporation (12 pages) |
25 March 1998 | Incorporation (12 pages) |