London
SW9 9RX
Director Name | Ms Sabrina Khaliya Kanji |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fairman Harris 1 Landor Road London SW9 9RX |
Director Name | Mr Haji Kassamali Kanji |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 36 Platts Lane London NW3 7NT |
Secretary Name | Abdul Samji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Fulwood Court Kenton Road Harrow Middlesex HA3 8AA |
Director Name | Mr Mubeen Mitha |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Fox Lane London N13 4AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fairman Harris 1 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
74 at £1 | Miss Sabrin Kanji 74.00% Ordinary |
---|---|
26 at £1 | Mr Haji Kanji 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,804,579 |
Cash | £111,391 |
Current Liabilities | £623,392 |
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 | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
23 December 2020 | Delivered on: 23 December 2020 Persons entitled: Bridge Invest LTD Classification: A registered charge Particulars: The freehold land being 665 north circular road, london, NW2 7AX and registered at the land registry with title number NGL47385. Outstanding |
---|---|
31 March 2015 | Delivered on: 7 April 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 665 north circular road, london NW2 7AX and registered at the land registry with title absolute under title number NGL47385. Outstanding |
31 March 2015 | Delivered on: 7 April 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 665 north circular road, london NW2 7AX and registered at the land registry with title absolute under title number NGL47385. Outstanding |
20 September 2005 | Delivered on: 30 September 2005 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
20 September 2005 | Delivered on: 30 September 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 665 north circular road cricklewood t/no NGL47385. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 2020 | Delivered on: 23 December 2020 Persons entitled: Bridge Invest LTD Classification: A registered charge Particulars: Freehold land being 665 north circular road, london, NW2 7AX and registered at the land registry under title number NGL47385. Outstanding |
27 July 2005 | Delivered on: 3 August 2005 Satisfied on: 13 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment 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 company assigns and transfer to the bank the right and entitlement under or pursuant to a lease to receive the rent payable by the tenant. See the mortgage charge document for full details. Fully Satisfied |
6 December 2001 | Delivered on: 8 December 2001 Satisfied on: 13 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 665B north circular road cricklewood and land and buildings adjoining title number ngl 47385. 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. Fully Satisfied |
6 December 2001 | Delivered on: 8 December 2001 Satisfied on: 13 January 2011 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. Fully Satisfied |
29 November 1999 | Delivered on: 2 December 1999 Satisfied on: 21 December 2001 Persons entitled: Banco Bilbao Vizcaya S.A. 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 665, north circular road, cricklewood, london, NW2. T/no. NGL47385. The goodwill of the business carried on at the property and the fixtures and fittings thereat. The benefit of any income from any leases or other agreements affectin the charged property. Fully Satisfied |
11 January 2024 | Notification of Haji Kanji as a person with significant control on 11 January 2024 (2 pages) |
---|---|
20 December 2023 | Secretary's details changed for M/S Sabrina Kanji on 8 December 2023 (1 page) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
18 December 2023 | Director's details changed for Ms Sabrina Khaliya Kanji on 8 December 2023 (2 pages) |
18 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
26 September 2023 | Change of details for Ms Sabrina Kanji as a person with significant control on 26 September 2023 (2 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 June 2022 | Secretary's details changed for M/S Sabrina Kanji on 20 June 2022 (1 page) |
22 June 2022 | Director's details changed for Miss Sabrina Khaliya Kanji on 22 June 2022 (2 pages) |
22 June 2022 | Change of details for Ms Sabrina Kanji as a person with significant control on 20 June 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
23 November 2021 | Amended total exemption full accounts made up to 31 March 2021 (14 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
9 September 2021 | Satisfaction of charge 037484490008 in full (1 page) |
9 September 2021 | Satisfaction of charge 037484490007 in full (1 page) |
16 June 2021 | Director's details changed for Ms Sabrina Khaliya Kanji on 3 June 2021 (2 pages) |
7 June 2021 | Change of details for Miss Sabrina Kanji as a person with significant control on 7 June 2021 (2 pages) |
1 February 2021 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
23 December 2020 | Registration of charge 037484490009, created on 23 December 2020 (20 pages) |
23 December 2020 | Registration of charge 037484490010, created on 23 December 2020 (59 pages) |
16 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
14 December 2020 | Termination of appointment of Haji Kassamali Kanji as a director on 1 December 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
9 November 2016 | Director's details changed for Ms Sabrin Kanji on 2 November 2016 (2 pages) |
9 November 2016 | Secretary's details changed for M/S Sabrin Kanji on 2 November 2016 (1 page) |
9 November 2016 | Director's details changed for Ms Sabrin Kanji on 2 November 2016 (2 pages) |
9 November 2016 | Secretary's details changed for M/S Sabrin Kanji on 2 November 2016 (1 page) |
17 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
15 March 2016 | Satisfaction of charge 5 in full (2 pages) |
15 March 2016 | Satisfaction of charge 6 in full (1 page) |
15 March 2016 | Satisfaction of charge 5 in full (2 pages) |
15 March 2016 | Satisfaction of charge 6 in full (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Sabreen Kanji on 1 May 2015 (3 pages) |
5 May 2015 | Secretary's details changed for M/S Sabrin Kanji on 1 May 2015 (1 page) |
5 May 2015 | Secretary's details changed for M/S Sabrin Kanji on 1 May 2015 (1 page) |
5 May 2015 | Director's details changed for Sabreen Kanji on 1 May 2015 (3 pages) |
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for M/S Sabrin Kanji on 1 May 2015 (1 page) |
5 May 2015 | Director's details changed for Sabreen Kanji on 1 May 2015 (3 pages) |
1 May 2015 | Director's details changed for Mr Haji Kassamali Kanji on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Haji Kassamali Kanji on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Haji Kassamali Kanji on 1 May 2015 (2 pages) |
7 April 2015 | Registration of charge 037484490008, created on 31 March 2015 (29 pages) |
7 April 2015 | Registration of charge 037484490008, created on 31 March 2015 (29 pages) |
7 April 2015 | Registration of charge 037484490007, created on 31 March 2015 (28 pages) |
7 April 2015 | Registration of charge 037484490007, created on 31 March 2015 (28 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
15 April 2011 | Director's details changed for Mr Haji Kassamali Kanji on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Haji Kassamali Kanji on 15 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
17 January 2011 | Director's details changed for Mr Haji Kassamali Kanji on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr Haji Kassamali Kanji on 17 January 2011 (2 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
21 April 2010 | Director's details changed for Sabreen Kanji on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Sabreen Kanji on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Sabreen Kanji on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Registered office address changed from 665 North Circular Road London NW2 7AX on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from 665 North Circular Road London NW2 7AX on 11 December 2009 (1 page) |
25 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
25 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
14 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
7 June 2007 | Return made up to 08/04/07; full list of members (2 pages) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | Return made up to 08/04/07; full list of members (2 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 May 2006 | Full accounts made up to 31 March 2005 (12 pages) |
3 May 2006 | Full accounts made up to 31 March 2005 (12 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (4 pages) |
30 September 2005 | Particulars of mortgage/charge (4 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
28 April 2005 | Full accounts made up to 31 March 2004 (12 pages) |
28 April 2005 | Full accounts made up to 31 March 2004 (12 pages) |
13 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
1 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
20 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
16 June 2003 | Return made up to 08/04/03; full list of members (7 pages) |
16 June 2003 | Return made up to 08/04/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
16 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
29 January 2002 | Accounts for a medium company made up to 31 March 2001 (11 pages) |
29 January 2002 | Accounts for a medium company made up to 31 March 2001 (11 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2001 | Particulars of mortgage/charge (5 pages) |
8 December 2001 | Particulars of mortgage/charge (7 pages) |
8 December 2001 | Particulars of mortgage/charge (7 pages) |
8 December 2001 | Particulars of mortgage/charge (5 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
26 June 2001 | Return made up to 08/04/01; full list of members; amend (6 pages) |
26 June 2001 | Return made up to 08/04/01; full list of members; amend (6 pages) |
23 April 2001 | Return made up to 08/04/01; full list of members
|
23 April 2001 | Return made up to 08/04/01; full list of members
|
19 June 2000 | Return made up to 08/04/00; full list of members (6 pages) |
19 June 2000 | Return made up to 08/04/00; full list of members (6 pages) |
15 June 2000 | Ad 27/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2000 | Ad 27/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
24 January 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Incorporation (16 pages) |
8 April 1999 | Incorporation (16 pages) |