Edgware
Middlesex
HA8 8EE
Secretary Name | Mrs Neesha Khiroya |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 4 Kings Drive Edgware Middlesex HA8 8EE |
Director Name | Mr Yashvantrai Vallabhji Ondhia |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Elveden Close Off Newmarket Road Norwich NR4 6AS |
Secretary Name | Nalini Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 4 Kings Drive Edgware Middlesex HA8 8EE |
Director Name | Shoaib Memon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 2005) |
Role | Textile Printer |
Correspondence Address | 14 Lowswood Close Northwood Middlesex HA6 2XE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 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 | 04 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 89511812 |
---|---|
Telephone region | London |
Registered Address | 9 Handel Parade Whitchurch Lane Edgware Middlesex HA8 6LD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,252 |
Cash | £1,271 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
31 March 2006 | Delivered on: 24 March 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: The f/h property k/a 9 handle parade, witchurch lane, edgware t/no MX335351. 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 September 1999 | Delivered on: 11 September 1999 Persons entitled: Midland 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: 9 handel parade edgware middlesex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 July 1999 | Delivered on: 29 July 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
25 January 1999 | Delivered on: 30 January 1999 Persons entitled: Commercial Acceptances Limited 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 land and buildings thereon k/a 9 handel parade whitchurch lane edgware l/b of harrow t/no.MX335351. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 January 1999 | Delivered on: 27 January 1999 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
15 August 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
10 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 June 2017 | Notification of Kishor Khiroya as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Kishor Khiroya as a person with significant control on 10 April 2016 (2 pages) |
28 June 2017 | Notification of Kishor Khiroya as a person with significant control on 10 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
27 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
11 May 2007 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
11 May 2007 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
18 November 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
18 November 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
4 January 2005 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
4 January 2005 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
15 July 2004 | Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 2004 | Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
14 October 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
14 October 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
14 October 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
14 October 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
6 October 2003 | Return made up to 04/06/03; full list of members (6 pages) |
6 October 2003 | Return made up to 04/06/03; full list of members (6 pages) |
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
26 June 2002 | Return made up to 04/06/02; full list of members
|
26 June 2002 | Return made up to 04/06/02; full list of members
|
15 May 2002 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
15 May 2002 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
10 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 46 south parade mollison way edgware middlesex HA8 5QL (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 46 south parade mollison way edgware middlesex HA8 5QL (1 page) |
21 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
4 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
4 April 2000 | Resolutions
|
11 September 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (4 pages) |
27 January 1999 | Particulars of mortgage/charge (4 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 46 south parade mollison way edgware middlesex HA8 5QL (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 46 south parade mollison way edgware middlesex HA8 5QL (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Incorporation (14 pages) |
4 June 1998 | Incorporation (14 pages) |