Wembley
Middlesex
HA0 1NQ
Director Name | Mr Rajendra Kumar Bilakhia |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Longley Avenue Alperton Wembley Middlesex HA0 1NQ |
Secretary Name | Mr Rajendra Kumar Bilakhia |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Longley Avenue Alperton Wembley Middlesex HA0 1NQ |
Director Name | Mr Rohin Raja Shah |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 May 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 The Green London N14 7EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Bina Bilakhia 50.00% Ordinary |
---|---|
500 at £1 | Rajendra K. Bilakhia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,463,699 |
Cash | £111,519 |
Current Liabilities | £403,658 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
16 November 2007 | Delivered on: 27 November 2007 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as gables balmoral hotel balmoral road blackpool t/n LA508912, the f/h property known as 15 osbourne road blackpool t/n LA894685,(part). See the mortgage charge document for full details. Outstanding |
---|---|
16 November 2007 | Delivered on: 27 November 2007 Persons entitled: Alliance & Leicester PLC Classification: Deed of assignment by way of security and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right in and to the assigned agreements and all rights contained therein together with the benefit of all collateral instruments in respect of the same. See the mortgage charge document for full details. Outstanding |
13 February 2007 | Delivered on: 27 February 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: F/H 6/7 cornhill bridgewater somerset. 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 April 2005 | Delivered on: 19 April 2005 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: The travelodge hotel the saturn centre bedford heights brickhill drive bedford. 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 |
25 November 2004 | Delivered on: 1 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises 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 county hotel, 10 high street, ashford, kent, t/no K278680 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
25 March 2003 | Delivered on: 2 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 market street witney oxfordshire the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. 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 |
3 December 2001 | Delivered on: 15 December 2001 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: Property k/a 960 brighton road purley surrey CR8 2LP. 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 |
1 November 1999 | Delivered on: 17 November 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 known as 16/18 south parade weston-super-mare north somerset. 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 |
26 January 2009 | Delivered on: 2 February 2009 Persons entitled: National Westminster Bank PLC Classification: Assignment by way of security of warranty documents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title, interest and remedies under or in connection with the warranty documents see image for full details. Outstanding |
20 January 2009 | Delivered on: 23 January 2009 Persons entitled: Alliance & Leicester PLC 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 f/h property shown shaded green on the plan and currently forming part of the f/h property k/a 15 osbourne road blackpool t/no. LA894685 (part of) with full title guarantee as continuing security for the payment of all secured liabilities, charges all right, title, estate and other interests of the mortgagor see image for full details. Outstanding |
23 December 2008 | Delivered on: 30 December 2008 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: The travelodge hotel clifton road ashbourne t/n DY432610, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 September 2008 | Delivered on: 23 September 2008 Persons entitled: Cedar House (Ashbourne) Limited Classification: Legal charge 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: Land at waterside park, clifton road, ashbourne, derbyshire see image for full details. Outstanding |
12 September 2008 | Delivered on: 23 September 2008 Persons entitled: Cedar House (Ashbourne) Limited Classification: Agreement for sale 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: The estate rights and interest of brijtree properties limited in the escrow account described in the agreement for sale see image for full details. Outstanding |
15 February 2008 | Delivered on: 29 February 2008 Persons entitled: Alliance & Leicester PLC Classification: Deed of charge over account balances Secured details: All monies due or to become due from the company to the chargee. Particulars: All its right, title and interest in and to the account balances see image for full details. Outstanding |
16 November 2007 | Delivered on: 27 November 2007 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
9 June 1998 | Delivered on: 23 June 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: The f/h property k/a 192/194 tower bridge road & 176 tooley street london borough of southwark t/n TGL119204. 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 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
31 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
31 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
4 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
18 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
14 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
2 May 2019 | Satisfaction of charge 3 in full (4 pages) |
2 May 2019 | Satisfaction of charge 1 in full (4 pages) |
2 May 2019 | Satisfaction of charge 14 in full (4 pages) |
2 May 2019 | Satisfaction of charge 13 in full (4 pages) |
2 May 2019 | Satisfaction of charge 7 in full (4 pages) |
2 May 2019 | Satisfaction of charge 11 in full (4 pages) |
2 May 2019 | Satisfaction of charge 2 in full (4 pages) |
2 May 2019 | Satisfaction of charge 12 in full (4 pages) |
2 May 2019 | Satisfaction of charge 16 in full (4 pages) |
2 May 2019 | Satisfaction of charge 6 in full (4 pages) |
2 May 2019 | Satisfaction of charge 4 in full (4 pages) |
2 May 2019 | Satisfaction of charge 5 in full (4 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
12 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
17 November 2017 | Satisfaction of charge 10 in full (2 pages) |
17 November 2017 | Satisfaction of charge 10 in full (2 pages) |
17 November 2017 | Satisfaction of charge 9 in full (1 page) |
17 November 2017 | Satisfaction of charge 8 in full (1 page) |
17 November 2017 | Satisfaction of charge 9 in full (1 page) |
17 November 2017 | Satisfaction of charge 15 in full (2 pages) |
17 November 2017 | Satisfaction of charge 15 in full (2 pages) |
17 November 2017 | Satisfaction of charge 8 in full (1 page) |
19 June 2017 | Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
19 June 2017 | Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
6 February 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
16 June 2010 | Director's details changed for Bina Bilakhia on 27 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Bina Bilakhia on 27 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Rajendra Bilakhia on 27 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Rajendra Bilakhia on 27 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
26 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
16 June 2009 | Capitals not rolled up (2 pages) |
16 June 2009 | Capitals not rolled up (2 pages) |
3 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
30 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
30 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
2 February 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 February 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
23 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director rohin shah (1 page) |
14 May 2008 | Appointment terminated director rohin shah (1 page) |
29 April 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
29 April 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
27 November 2007 | Particulars of mortgage/charge (7 pages) |
27 November 2007 | Particulars of mortgage/charge (7 pages) |
27 November 2007 | Particulars of mortgage/charge (8 pages) |
27 November 2007 | Particulars of mortgage/charge (7 pages) |
27 November 2007 | Particulars of mortgage/charge (8 pages) |
27 November 2007 | Particulars of mortgage/charge (7 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
8 August 2007 | Return made up to 27/04/07; full list of members (2 pages) |
8 August 2007 | Return made up to 27/04/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 April 2006 (9 pages) |
10 May 2007 | Full accounts made up to 30 April 2006 (9 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
7 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 April 2002 | Return made up to 27/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 27/04/02; full list of members (7 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 3 gower street london WC1E 6HA (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 3 gower street london WC1E 6HA (1 page) |
26 July 2001 | Return made up to 27/04/01; full list of members (6 pages) |
26 July 2001 | Return made up to 27/04/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 September 2000 | Return made up to 27/04/00; full list of members
|
29 September 2000 | Return made up to 27/04/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Return made up to 27/04/99; full list of members (6 pages) |
8 July 1999 | Return made up to 27/04/99; full list of members (6 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
27 April 1998 | Incorporation (17 pages) |
27 April 1998 | Incorporation (17 pages) |