Wembley
Middlesex
HA9 6LL
Director Name | Mr Vijay Sinh Vadar |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 310 Harrow Road Wembley Middlesex HA9 6LL |
Secretary Name | Mr Ramesh Parmar |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glenmore Parade Ealing Road Wembley Middlesex HA0 4PJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 310 Harrow Road Wembley Middlesex HA9 6LL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Harsukhlal Damji Lakha 25.00% Ordinary |
---|---|
2 at £1 | Mr Ramesh Parmar 25.00% Ordinary |
2 at £1 | Mr Vijay Sinh Vadar 25.00% Ordinary |
2 at £1 | Yvonne Mangan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £894,116 |
Cash | £80,750 |
Current Liabilities | £174,899 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 3 weeks from now) |
31 January 2008 | Delivered on: 2 February 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 12/13 empire parade empire way wembley t/nos NGL624366 and NGK624367. 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 |
---|---|
11 October 2004 | Delivered on: 15 October 2004 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: L/H flats k/a 2 & 3 ferndown northwood hills middlesex t/n AGL119366 and AGL119367. 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 |
1 December 2003 | Delivered on: 3 December 2003 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. Particulars: F/H land at rear of 1 ferndown northwood hills middx. Outstanding |
1 December 2003 | Delivered on: 3 December 2003 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. Particulars: L/H flat k/a 1 ferndown northwood hills middx. Outstanding |
28 July 2003 | Delivered on: 30 July 2003 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 |
23 June 2003 | Delivered on: 28 June 2003 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. Particulars: 112,114,116 and 116A windermere avenue south kenton middlesex and 1-4 muriel house windermere avenue south kenton middlesex. Outstanding |
2 November 2000 | Delivered on: 10 November 2000 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: 33 and 29/31 joel street northwood hills middlesex t/n MX30255. 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 |
15 August 2000 | Delivered on: 4 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 104-110 windermere avenue wembley middlesex & 128 windermere avenue wembley middlesex. T/no. MX80077 and NGL363306. 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 |
14 March 2000 | Delivered on: 25 March 2000 Satisfied on: 1 August 2003 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this legal charge. Particulars: The freehold property known as 112, 114 116 and 116A windermere avenue and 1 to 4 mariel house windermere avenue kenton title number NGL208769 all buildings trade other fixtures and fitting fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 2023 | Confirmation statement made on 15 November 2023 with updates (4 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
9 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
6 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
18 January 2021 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
11 September 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
9 December 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
22 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
26 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
30 November 2009 | Director's details changed for Ramesh Parmar on 19 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Ramesh Parmar on 19 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Vijay Sinh Vadar on 19 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Vijay Sinh Vadar on 19 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 310 harrow road wembley middlesex HA9 6QL (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 310 harrow road wembley middlesex HA9 6QL (1 page) |
22 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
22 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Return made up to 19/11/07; no change of members (7 pages) |
6 December 2007 | Return made up to 19/11/07; no change of members (7 pages) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
13 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
13 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
3 July 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
3 July 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
29 November 2005 | Return made up to 19/11/05; full list of members (8 pages) |
29 November 2005 | Return made up to 19/11/05; full list of members (8 pages) |
17 August 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
17 August 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
25 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
17 September 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
17 December 2003 | Return made up to 19/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 19/11/03; full list of members (8 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Particulars of mortgage/charge (5 pages) |
30 July 2003 | Particulars of mortgage/charge (5 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
8 June 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
8 June 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
29 November 2002 | Return made up to 19/11/02; full list of members (8 pages) |
29 November 2002 | Return made up to 19/11/02; full list of members (8 pages) |
2 July 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
2 July 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
23 November 2001 | Return made up to 19/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 19/11/01; full list of members (7 pages) |
7 August 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
7 August 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
28 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (4 pages) |
25 March 2000 | Particulars of mortgage/charge (4 pages) |
25 February 2000 | Ad 15/02/00--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
25 February 2000 | Ad 15/02/00--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Ad 19/11/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 December 1999 | Ad 19/11/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Incorporation (19 pages) |
19 November 1999 | Incorporation (19 pages) |