Stanmore
Middlesex
HA7 4XS
Secretary Name | Asha Pran Popat |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Berry Hill Stanmore Middlesex HA7 4XS |
Director Name | Mrs Asha Pran Popat |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Godalmine International LTD 70.00% Ordinary |
---|---|
30 at £1 | Mr Atul Pran Popat 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,197 |
Cash | £887 |
Current Liabilities | £49,203 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 3 weeks from now) |
18 November 1998 | Delivered on: 27 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £455,000 and all other monies due or to become due from the company to the chargee under this charge. Particulars: Clare house and avalon,whittlebury rd,silverstone,northamptonshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
31 July 1998 | Delivered on: 1 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
9 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
---|---|
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
24 July 2019 | Satisfaction of charge 1 in full (1 page) |
22 July 2019 | Satisfaction of charge 2 in full (2 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Atul Pran Popat on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Atul Pran Popat on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Atul Pran Popat on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
6 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 September 2008 | Return made up to 05/06/08; full list of members (6 pages) |
1 September 2008 | Return made up to 05/06/08; full list of members (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 August 2007 | Return made up to 05/06/07; full list of members (6 pages) |
24 August 2007 | Return made up to 05/06/07; full list of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 August 2006 | Return made up to 05/06/06; full list of members (6 pages) |
7 August 2006 | Return made up to 05/06/06; full list of members (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
5 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 August 2005 | Return made up to 05/06/05; full list of members (6 pages) |
8 August 2005 | Return made up to 05/06/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
29 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
8 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
8 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
29 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
4 July 2000 | Return made up to 05/06/00; full list of members
|
4 July 2000 | Return made up to 05/06/00; full list of members
|
11 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
3 June 1999 | Ad 31/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 June 1999 | Ad 31/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (5 pages) |
1 August 1998 | Particulars of mortgage/charge (5 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 788-790 finchley road london NW11 7UR (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 788-790 finchley road london NW11 7UR (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
5 June 1998 | Incorporation (17 pages) |
5 June 1998 | Incorporation (17 pages) |