Stanmore
Middlesex
HA7 4JW
Secretary Name | Mr Manish Rasiklal Sangani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Dennis Lane Stanmore Middlesex HA7 4JW |
Director Name | Niranjana Ruparelia |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holy Lodge 17 Astons Road Northwood Middlesex HA6 2LD |
Secretary Name | Babu Chandarana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hartshill Close Hillingdon Middlesex UB10 9LH |
Director Name | Gita Unadkat |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 June 2000) |
Role | Property Investment |
Correspondence Address | 48 The Drive Rickmansworth Hertfordshire WD3 4EB |
Secretary Name | Dilip Unadkat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 June 2000) |
Role | Property Investor |
Correspondence Address | 48 The Drive Rickmansworth Hertfordshire WD3 4EB |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Hunters House 109, Snakes Lane West, Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Mr Manish Rasiklal Sangani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,515 |
Cash | £245 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
1 May 2001 | Delivered on: 11 May 2001 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: L/Hold property known as 7 amber court longford avenue southall middlesex; ngl 119778. 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 |
---|---|
18 December 2000 | Delivered on: 22 December 2000 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: 7 amber court longford avenue southall middlesex and in equity all other interests therein and the proceeds of sale thereof and all moneys to be received under any policy of insurance effected in respect thereof as a continuing security. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 2000 | Delivered on: 22 December 2000 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: 74 palmerston road harrow weald middlesex and in equity all other interests therein and the proceeds of sale thereof and all moneys to be received under any policy of insurance effected in respect thereof as a continuing security. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 May 2000 | Delivered on: 10 June 2000 Satisfied on: 10 May 2001 Persons entitled: Property Finance Nominees (No.4) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 10TH may 2000. Particulars: 74 palmerston road harrow, 7 amber court longford avenue southall ealing. Fully Satisfied |
26 May 2000 | Delivered on: 10 June 2000 Satisfied on: 10 May 2001 Persons entitled: Property Finance Nominees (No 4) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 10TH may 2000. Particulars: Including l/h 74 palmerston road wealdstone and garage in l/b of harrow l/h 7 amber court, 6 longford avenue southall. 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. Fully Satisfied |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
---|---|
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 February 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mrs Shaila Manish Sangani on 11 February 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
2 October 2008 | Director's change of particulars / shaila sangani / 08/12/2007 (1 page) |
2 October 2008 | Secretary's change of particulars / manish sangani / 08/12/2007 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
24 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 May 2005 | Return made up to 10/02/05; full list of members (2 pages) |
8 November 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
4 October 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
26 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
18 September 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
12 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
10 April 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
10 April 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
1 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Director resigned (1 page) |
8 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Ad 27/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: hollylodge 17 astons road moor park middlesex HA6 2LE (1 page) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
16 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | Registered office changed on 13/12/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Ad 09/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 1999 | Company name changed ultraphone LIMITED\certificate issued on 09/12/99 (2 pages) |
10 February 1999 | Incorporation (13 pages) |