Harrow
Middlesex
HA1 1PD
Director Name | Yogesh Dhirajlal Radia |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2000(4 days after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Squirrels Pinner Middlesex HA5 3BD |
Secretary Name | Yogesh Dhirajlal Radia |
---|---|
Status | Current |
Appointed | 21 January 2013(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 9 The Squirrels Pinner Middlesex HA5 3BD |
Secretary Name | Sharmila Yogesh Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(4 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Squirrels Pinner Middlesex HA5 3BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £255,478 |
Cash | £5,674 |
Current Liabilities | £167,296 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
30 May 2002 | Delivered on: 6 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 walton avenue south harrow middlesex. 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 |
---|---|
27 March 2001 | Delivered on: 12 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £68,500.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 36 winkley court eastcote lane HA2 8RT title number MX476064. 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 |
5 March 2001 | Delivered on: 13 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 00233482 with the bank and any deposit or account of any other currency description or designation. Outstanding |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 February 2013 | Appointment of Yogesh Dhirajlal Radia as a secretary (2 pages) |
27 February 2013 | Termination of appointment of Sharmila Radia as a secretary (1 page) |
27 February 2013 | Appointment of Yogesh Dhirajlal Radia as a secretary (2 pages) |
27 February 2013 | Termination of appointment of Sharmila Radia as a secretary (1 page) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Director's details changed for Yogesh Dhirajlal Radia on 10 June 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Sharmila Yogesh Radia on 10 June 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Sharmila Yogesh Radia on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Yogesh Dhirajlal Radia on 10 June 2011 (2 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Director's details changed for Bhaskar Radia on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Bhaskar Radia on 29 June 2010 (2 pages) |
10 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
11 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 November 2006 | Return made up to 29/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 29/11/06; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
12 April 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Particulars of mortgage/charge (5 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Ad 25/01/00--------- £ si 24999@1=24999 £ ic 1/25000 (3 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Memorandum and Articles of Association (12 pages) |
14 February 2001 | Nc inc already adjusted 28/12/00 (1 page) |
14 February 2001 | Memorandum and Articles of Association (12 pages) |
14 February 2001 | Nc inc already adjusted 28/12/00 (1 page) |
14 February 2001 | Ad 25/01/00--------- £ si 24999@1=24999 £ ic 1/25000 (3 pages) |
14 February 2001 | Resolutions
|
9 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
9 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Memorandum and Articles of Association (12 pages) |
14 December 2000 | Memorandum and Articles of Association (12 pages) |
11 December 2000 | Company name changed rentaplus properties LIMITED\certificate issued on 12/12/00 (2 pages) |
11 December 2000 | Company name changed rentaplus properties LIMITED\certificate issued on 12/12/00 (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 November 2000 | Incorporation (18 pages) |
30 November 2000 | Incorporation (18 pages) |