London
SE12 9HB
Secretary Name | Mrs Madhu Agarwal |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Exford Road London SE12 9HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
36 at £1 | Rajib K. Agarwal 36.00% Ordinary |
---|---|
24 at £1 | Mrs Madhu Agarwal 24.00% Ordinary |
20 at £1 | Ranjini Agarwal 20.00% Ordinary |
20 at £1 | S. Agarwal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £376,873 |
Cash | £16,966 |
Current Liabilities | £584,007 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
15 January 2013 | Delivered on: 30 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 3 and 5 eltham road london t/n 258369 and LN245825 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
15 January 2013 | Delivered on: 30 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 powerscroft road, sidcup t/no:SGL528851 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 January 2013 | Delivered on: 30 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 96 bramdean crescent, london t/no:TGL166763 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 December 2012 | Delivered on: 13 December 2012 Persons entitled: Lloyds Tsb 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 |
27 April 2012 | Delivered on: 28 April 2012 Persons entitled: Aldermore 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 charge the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details. Outstanding |
27 April 2012 | Delivered on: 28 April 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 96 bramdean crescent, london; assigns the goodwill of any business. See image for full details. Outstanding |
17 October 2008 | Delivered on: 28 October 2008 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: 139 brookmill road and land on the north west side of brookmill road london t/nos 443117 and TGL248186 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 August 2006 | Delivered on: 10 August 2006 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: 1, 3 and 5 eltham road blackheath london f/h t/ns 258369 and LN245825. 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. Outstanding |
1 June 2002 | Delivered on: 21 June 2002 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: F/Hold property known as 10 powerscroft rd,footscray sidcup kent DA14 5DT. Outstanding |
14 July 2017 | Notification of Rajib Kumar Agarwal as a person with significant control on 1 June 2016 (2 pages) |
---|---|
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 June 2015 | Registered office address changed from Viewlands Coldharbour Dorking Surrey RH5 6HJ England to 342 Regents Park Road London N3 2LJ on 19 June 2015 (1 page) |
19 June 2015 | Register inspection address has been changed from 15 Duncan Terrace London N1 8BZ England to 342 Regents Park Road Regents Park Road London N3 2LJ (1 page) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 January 2015 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Viewlands Coldharbour Dorking Surrey RH5 6HJ on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Viewlands Coldharbour Dorking Surrey RH5 6HJ England to Viewlands Coldharbour Dorking Surrey RH5 6HJ on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Viewlands Coldharbour Dorking Surrey RH5 6HJ on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Viewlands Coldharbour Dorking Surrey RH5 6HJ England to Viewlands Coldharbour Dorking Surrey RH5 6HJ on 9 January 2015 (1 page) |
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Register(s) moved to registered office address (1 page) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 September 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Rajib Kumar Agarwal on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Rajib Kumar Agarwal on 1 January 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
5 July 2007 | Return made up to 13/06/07; no change of members (6 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
11 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
21 December 2005 | Return made up to 13/06/05; full list of members (7 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: colegate pick & co sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page) |
29 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
27 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
21 June 2002 | Particulars of mortgage/charge (4 pages) |
4 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
14 August 2001 | Return made up to 13/06/01; full list of members (6 pages) |
9 July 2001 | Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2000 | Incorporation (15 pages) |
13 June 2000 | Secretary resigned (1 page) |