Kingston Vale
London
SW15 3RA
Secretary Name | Sharon Gouhar |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Derwent Avenue Kingston Vale London SW15 3RA |
Director Name | Mr Karim Bhimji |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 South Lambeth Road London SW8 1RN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 74985852 |
---|---|
Telephone region | London |
Registered Address | 23c Pensbury Place London SW8 4TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £260,543 |
Cash | £12,689 |
Current Liabilities | £154,209 |
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 | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
5 June 2020 | Delivered on: 8 June 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 47 beaufort court beaufort road richmond TW10 7YQ. Outstanding |
---|---|
18 March 2019 | Delivered on: 26 March 2019 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: All that freehold interest in the land and property known as land and buildings on the south westside of pensbury place and registered at the land registry with title absolute under title number TGL2841. Outstanding |
18 March 2019 | Delivered on: 21 March 2019 Persons entitled: Interbay Funding LTD (Registration Number: 05595882) Classification: A registered charge Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the freehold property known as land and buildings on the south westside of pensbury place (tn: TGL2841) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture. Outstanding |
12 May 2000 | Delivered on: 1 June 2000 Persons entitled: Barclays 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: Land & buildings on the south west side and north west side of pensbury place and k/a kent house pensbury place london SW8 - SGL40594 TGL2841. Outstanding |
9 June 1998 | Delivered on: 18 June 1998 Persons entitled: Barclays 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 |
4 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 June 2020 | Registration of charge 035376320005, created on 5 June 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (3 pages) |
26 March 2019 | Registration of charge 035376320004, created on 18 March 2019 (28 pages) |
21 March 2019 | Registration of charge 035376320003, created on 18 March 2019 (29 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 August 2017 | Registered office address changed from Clifton House 23 Pensbury Place London SW8 4TP to 23C Pensbury Place London SW8 4TP on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Clifton House 23 Pensbury Place London SW8 4TP to 23C Pensbury Place London SW8 4TP on 25 August 2017 (1 page) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mohamed Gouhar on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mohamed Gouhar on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mohamed Gouhar on 8 April 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Director's change of particulars / mohamed gouhar / 20/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / mohamed gouhar / 20/04/2009 (1 page) |
7 May 2009 | Secretary's change of particulars / sharon gouhar / 20/04/2009 (1 page) |
7 May 2009 | Secretary's change of particulars / sharon gouhar / 20/04/2009 (1 page) |
1 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2008 | Return made up to 31/03/08; full list of members (6 pages) |
16 June 2008 | Return made up to 31/03/08; full list of members (6 pages) |
7 February 2008 | £ ic 100/51 27/07/07 £ sr 49@1=49 (2 pages) |
7 February 2008 | £ ic 100/51 27/07/07 £ sr 49@1=49 (2 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: falcon house 257 burlington road, new malden, surrey, KT3 4NE (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: falcon house 257 burlington road, new malden, surrey, KT3 4NE (1 page) |
27 April 2007 | Return made up to 31/03/07; full list of members
|
27 April 2007 | Return made up to 31/03/07; full list of members
|
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members
|
14 April 2005 | Return made up to 31/03/05; full list of members
|
23 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
11 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members
|
11 April 2003 | Return made up to 31/03/03; full list of members
|
29 June 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 June 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members
|
8 April 2002 | Return made up to 31/03/02; full list of members
|
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 April 1999 | Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1999 | Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Incorporation (17 pages) |
31 March 1998 | Incorporation (17 pages) |