Great West Road
Brentford
TW8 0GP
Director Name | Mrs Jusna Gani |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2000(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Q West Suite 3.17a Great West Road Brentford TW8 0GP |
Secretary Name | Mr Faruque Hussain Gani |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 34 Tomswood Road Chigwell Essex IG7 5QS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.meraj.net.pk |
---|
Registered Address | C/O Agp Consulting Q West Great West Road Brentford TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Faruque Gani 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jusna Gani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,238,859 |
Cash | £1,029,485 |
Current Liabilities | £954,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 February 2019 | Delivered on: 18 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 81 belgrave road, ilford IG1 3AL. Outstanding |
---|---|
15 January 2018 | Delivered on: 16 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the property at 90 belgrave road, ilford, IG1 3AL (land registry title no. BGL113459). For more details please refer to clause 2 of the instrument. Outstanding |
8 December 2017 | Delivered on: 8 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 April 2012 | Delivered on: 2 May 2012 Persons entitled: Barclays Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 January 2001 | Delivered on: 26 January 2001 Satisfied on: 24 April 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: L/H property k/a 692 high road leyton 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 |
7 September 2000 | Delivered on: 12 September 2000 Satisfied on: 24 April 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 |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
10 March 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
8 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 December 2021 | Previous accounting period extended from 27 March 2021 to 31 March 2021 (1 page) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
20 February 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
9 January 2020 | Registered office address changed from Q West Suite 3.17a Great West Road Brentford TW8 0GP England to C/O Agp Consulting Q West Great West Road Brentford TW8 0GP on 9 January 2020 (1 page) |
28 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
18 March 2019 | Registration of charge 039129430006, created on 25 February 2019 (7 pages) |
15 February 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
15 February 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
15 February 2019 | Director's details changed for Mr Faruque Hussain Gani on 15 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Mrs Jusna Gani on 15 February 2019 (2 pages) |
31 January 2019 | Registered office address changed from Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF England to Q West Suite 3.17a Great West Road Brentford TW8 0GP on 31 January 2019 (1 page) |
31 January 2019 | Registered office address changed from Q West Suite 3.1 Chigwell Essex IG7 5PQ England to Q West Suite 3.17a Great West Road Brentford TW8 0GP on 31 January 2019 (1 page) |
27 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
26 April 2018 | Registered office address changed from Unit 8, Queabec Wharf 14 Thomas Road London E14 7AF England to Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 26 April 2018 (1 page) |
25 April 2018 | Director's details changed for Mrs Jusna Gani on 16 January 2017 (2 pages) |
25 April 2018 | Director's details changed for Mr Faruque Hussain Gani on 16 January 2017 (2 pages) |
25 April 2018 | Director's details changed for Mr Faruque Hussain Gani on 16 January 2017 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
13 February 2018 | Satisfaction of charge 3 in full (4 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
16 January 2018 | Registration of charge 039129430005, created on 15 January 2018 (7 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
8 December 2017 | Registration of charge 039129430004, created on 8 December 2017 (5 pages) |
8 December 2017 | Registration of charge 039129430004, created on 8 December 2017 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
16 January 2017 | Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Queabec Wharf 14 Thomas Road London E14 7AF on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Queabec Wharf 14 Thomas Road London E14 7AF on 16 January 2017 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
16 May 2016 | Registered office address changed from 694 High Road Leyton London E10 6JP England to 92 Manor Road Chigwell Essex IG7 5PQ on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 694 High Road Leyton London E10 6JP England to 92 Manor Road Chigwell Essex IG7 5PQ on 16 May 2016 (1 page) |
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Registered office address changed from 1339 High Road London N20 9HR to 694 High Road Leyton London E10 6JP on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 1339 High Road London N20 9HR to 694 High Road Leyton London E10 6JP on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 1339 High Road London N20 9HR to 694 High Road Leyton London E10 6JP on 9 June 2015 (1 page) |
11 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Jusna Gani on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Jusna Gani on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Faruque Hussain Gani on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Faruque Hussain Gani on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Jusna Gani on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Faruque Hussain Gani on 1 October 2009 (2 pages) |
14 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
14 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 March 2008 | Return made up to 25/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 25/01/08; full list of members (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
27 July 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 31 cambridge road ilford essex IG3 8LU (1 page) |
30 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 31 cambridge road ilford essex IG3 8LU (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
13 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
25 August 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
25 August 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
21 January 2003 | Return made up to 25/01/03; full list of members (9 pages) |
21 January 2003 | Return made up to 25/01/03; full list of members (9 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
26 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
27 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
27 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
10 December 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: the limes 1339 high road london N20 9HR (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: the limes 1339 high road london N20 9HR (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (17 pages) |
25 January 2000 | Incorporation (17 pages) |