London
NW2 5QY
Director Name | Munther Hadi Mansour |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Director Name | Upesh Thakrar |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 July 2009) |
Role | Pharmaciest |
Correspondence Address | 75 New Broadway Ealing London W5 5AL |
Director Name | Mr Shailesh Hiralal Thakrar |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 02 November 2022) |
Role | Pharmaciest |
Country of Residence | England |
Correspondence Address | 115 Preston Road Wembley Middlesex HA9 8NN |
Secretary Name | Mrs Mala Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 02 November 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 115 Preston Road Wembley Middlesex HA9 8NN |
Director Name | Mrs Mala Thakrar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Preston Road Wembley Middlesex HA9 8NN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 89691465 |
---|---|
Telephone region | London |
Registered Address | 9 Lydford Road London NW2 5QY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mrs Mala Thakrar 50.00% Ordinary |
---|---|
1 at £1 | Shailesh Thakrar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,941 |
Cash | £25,020 |
Current Liabilities | £66,611 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge relating to 10 north pole road, london, W10 6QL. Outstanding |
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 December 2014 | Delivered on: 17 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 10 north pole road london. Outstanding |
4 September 2000 | Delivered on: 6 September 2000 Persons entitled: Hsbc 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: 10 north pole road london W10. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 August 2000 | Delivered on: 17 August 2000 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 December 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Appointment of Munther Hadi Mansour as a director on 2 November 2022 (2 pages) |
3 November 2022 | Notification of Canary Trading Company Limited as a person with significant control on 2 November 2022 (2 pages) |
3 November 2022 | Cessation of Shailesh Hiralal Thakrar as a person with significant control on 2 November 2022 (1 page) |
3 November 2022 | Registration of charge 039830780005, created on 2 November 2022 (37 pages) |
3 November 2022 | Appointment of Mr Ali Munther Mansour as a director on 2 November 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 3 November 2022 with updates (4 pages) |
3 November 2022 | Registered office address changed from 10 North Pole Road London W10 6QL to 9 Lydford Road London NW2 5QY on 3 November 2022 (1 page) |
3 November 2022 | Termination of appointment of Mala Thakrar as a secretary on 2 November 2022 (1 page) |
3 November 2022 | Termination of appointment of Mala Thakrar as a director on 2 November 2022 (1 page) |
3 November 2022 | Registration of charge 039830780004, created on 2 November 2022 (40 pages) |
3 November 2022 | Registration of charge 039830780006, created on 2 November 2022 (34 pages) |
3 November 2022 | Termination of appointment of Shailesh Hiralal Thakrar as a director on 2 November 2022 (1 page) |
4 October 2022 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
24 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 June 2022 | Satisfaction of charge 039830780003 in full (1 page) |
23 June 2022 | Satisfaction of charge 2 in full (2 pages) |
23 June 2022 | Satisfaction of charge 1 in full (1 page) |
30 November 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
2 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 December 2014 | Registration of charge 039830780003, created on 10 December 2014 (8 pages) |
17 December 2014 | Registration of charge 039830780003, created on 10 December 2014 (8 pages) |
10 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
4 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
4 June 2011 | Director's details changed for Shailesh Hiralal Thakrar on 28 April 2011 (2 pages) |
4 June 2011 | Director's details changed for Shailesh Hiralal Thakrar on 28 April 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 June 2010 | Director's details changed for Mala Thakrar on 28 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Director's details changed for Mala Thakrar on 28 April 2010 (2 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 July 2009 | Appointment terminated director upesh thakrar (1 page) |
17 July 2009 | Appointment terminated director upesh thakrar (1 page) |
2 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
27 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
7 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
7 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members
|
10 May 2005 | Return made up to 28/04/05; full list of members
|
21 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 July 2004 | Return made up to 28/04/04; full list of members
|
21 July 2004 | Return made up to 28/04/04; full list of members
|
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
5 July 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
5 July 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
11 June 2003 | Return made up to 28/04/03; full list of members
|
11 June 2003 | Return made up to 28/04/03; full list of members
|
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
5 June 2002 | Return made up to 28/04/02; full list of members
|
5 June 2002 | Return made up to 28/04/02; full list of members
|
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
24 July 2001 | Return made up to 28/04/01; full list of members (6 pages) |
24 July 2001 | Return made up to 28/04/01; full list of members (6 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Company name changed speed 8271 LIMITED\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Company name changed speed 8271 LIMITED\certificate issued on 12/06/00 (2 pages) |
30 May 2000 | Memorandum and Articles of Association (13 pages) |
30 May 2000 | Memorandum and Articles of Association (13 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Resolutions
|
17 May 2000 | Registered office changed on 17/05/00 from: 6-8 underwood street london N1 7JQ (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 6-8 underwood street london N1 7JQ (1 page) |
28 April 2000 | Incorporation (18 pages) |
28 April 2000 | Incorporation (18 pages) |