Stanmore
Middlesex
HA7 2QT
Director Name | Mr Rajesh Hiralal Gandhi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1999(same day as company formation) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 7 Cherry Tree Way Stanmore Middlesex HA7 2QT |
Secretary Name | Mr Hetal Hiralal Gandhi |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1999(same day as company formation) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cherry Tree Way Stanmore Middlesex HA7 2QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Cherry Tree Way Stanmore Middlesex HA7 2QT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Hetal Hiralal Gandhi 20.00% Ordinary |
---|---|
20 at £1 | Hiral Hetal Gandhi 20.00% Ordinary |
20 at £1 | Rajesh Hiralal Gandhi 20.00% Ordinary |
20 at £1 | Tejal Rajesh Gandhi 20.00% Ordinary |
10 at £1 | Hiralal Gandhi 10.00% Ordinary |
10 at £1 | Jyoti Gandhi 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£606,986 |
Cash | £42,605 |
Current Liabilities | £276,197 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
17 February 2012 | Delivered on: 28 February 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a ground floor and basement floors 204 essex road london and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery and any insurance and any proceeds of sale. Outstanding |
---|---|
17 February 2012 | Delivered on: 28 February 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 14 highbury park london t/no EGL546491 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery and any insurance and any proceeds of sale. Outstanding |
17 February 2012 | Delivered on: 28 February 2012 Persons entitled: Santander UK 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 February 2012 | Delivered on: 24 February 2012 Persons entitled: Santander UK 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 November 2016 | Delivered on: 29 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property at 199 old street, london registered at hm land registry with title number AGL238444 and 14 highbury park, london registered at hm land registry with title number EGL546491. Outstanding |
31 October 2016 | Delivered on: 1 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 February 2012 | Delivered on: 28 February 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 199 old street london t/no AGL238444 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery and any insurance and any proceeds of sale. Outstanding |
17 February 2012 | Delivered on: 28 February 2012 Satisfied on: 18 August 2014 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 73 golborne road london t/no BGL50726 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery and any insurance and any proceeds of sale. Fully Satisfied |
11 May 2007 | Delivered on: 15 May 2007 Satisfied on: 28 February 2012 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: L/H 73 golborne road london t/no BGL50726. 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. Fully Satisfied |
22 March 2000 | Delivered on: 7 April 2000 Satisfied on: 28 February 2012 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 l/h property k/a 204 essex road london. 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. Fully Satisfied |
22 March 2000 | Delivered on: 3 April 2000 Satisfied on: 28 February 2012 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 l/h property k/a 199 old street london. 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. Fully Satisfied |
22 March 2000 | Delivered on: 31 March 2000 Satisfied on: 28 February 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
18 December 2023 | Satisfaction of charge 038777290012 in full (1 page) |
18 December 2023 | Satisfaction of charge 038777290011 in full (1 page) |
17 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
12 November 2021 | Director's details changed for Mr Hetal Hiralal Gandhi on 12 November 2021 (2 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
7 November 2018 | Director's details changed for Mr Rajesh Hiralal Gandhi on 7 November 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
6 January 2017 | Satisfaction of charge 5 in full (1 page) |
6 January 2017 | Satisfaction of charge 5 in full (1 page) |
6 January 2017 | Satisfaction of charge 8 in full (1 page) |
6 January 2017 | Satisfaction of charge 6 in full (1 page) |
6 January 2017 | Satisfaction of charge 9 in full (2 pages) |
6 January 2017 | Satisfaction of charge 10 in full (1 page) |
6 January 2017 | Satisfaction of charge 6 in full (1 page) |
6 January 2017 | Satisfaction of charge 9 in full (2 pages) |
6 January 2017 | Satisfaction of charge 10 in full (1 page) |
6 January 2017 | Satisfaction of charge 8 in full (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
29 November 2016 | Registration of charge 038777290012, created on 28 November 2016 (41 pages) |
29 November 2016 | Registration of charge 038777290012, created on 28 November 2016 (41 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
1 November 2016 | Registration of charge 038777290011, created on 31 October 2016 (42 pages) |
1 November 2016 | Registration of charge 038777290011, created on 31 October 2016 (42 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
18 August 2014 | Satisfaction of charge 7 in full (4 pages) |
18 August 2014 | Satisfaction of charge 7 in full (4 pages) |
5 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Director's details changed for Rajesh Hiralal Gandhi on 15 November 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Hetal Hiralal Gandhi on 15 November 2009 (1 page) |
10 December 2009 | Registered office address changed from 9 Darcy Drive Harrow Middlesex HA3 9JR on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Hetal Hiralal Gandhi on 15 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Rajesh Hiralal Gandhi on 15 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Hetal Hiralal Gandhi on 15 November 2009 (2 pages) |
10 December 2009 | Registered office address changed from 9 Darcy Drive Harrow Middlesex HA3 9JR on 10 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Hetal Hiralal Gandhi on 15 November 2009 (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 16/11/06; full list of members (3 pages) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 16/11/06; full list of members (3 pages) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
5 December 2005 | Return made up to 16/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 16/11/05; full list of members (3 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 December 2004 | Return made up to 16/11/04; full list of members (8 pages) |
20 December 2004 | Return made up to 16/11/04; full list of members (8 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
25 November 2003 | Return made up to 16/11/03; full list of members (8 pages) |
25 November 2003 | Return made up to 16/11/03; full list of members (8 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
3 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
13 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
13 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 January 2001 | Return made up to 16/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 16/11/00; full list of members (6 pages) |
23 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
23 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Ad 20/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 1999 | Ad 20/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
16 November 1999 | Incorporation (16 pages) |
16 November 1999 | Incorporation (16 pages) |