Batchworth Lane
Northwood
Middlesex
HA6 3SW
Secretary Name | Mr Varun Malhotra |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Farrington Place Batchworth Lane Northwood Middlesex HA6 3SW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,220,939 |
Cash | £1,006,101 |
Current Liabilities | £77,073 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
22 October 2010 | Delivered on: 30 October 2010 Persons entitled: Bank of Baroda Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit account see image for full details. Outstanding |
---|---|
21 June 2010 | Delivered on: 24 June 2010 Persons entitled: Shila Navinchandra Patel Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the account and the deposit balance and all money from time to time withdrawn from the account. Outstanding |
9 January 2008 | Delivered on: 12 January 2008 Persons entitled: Rbs If Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
4 September 2007 | Delivered on: 6 September 2007 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage 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. See the mortgage charge document for full details. Outstanding |
4 September 2007 | Delivered on: 6 September 2007 Persons entitled: Habib Bank Ag Zurich Classification: Lien on deposit/set-off arrangement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance and the interest thereon (if any) from time to time on any account. See the mortgage charge document for full details. Outstanding |
30 January 2002 | Delivered on: 9 February 2002 Satisfied on: 8 October 2011 Persons entitled: Dcd Factors PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
12 February 2001 | Delivered on: 14 February 2001 Satisfied on: 8 October 2011 Persons entitled: Dcd Factors 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. See the mortgage charge document for full details. Fully Satisfied |
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 July 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
20 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
20 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
5 February 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
1 May 2016 | Resolutions
|
1 May 2016 | Resolutions
|
2 April 2016 | Change of name notice (2 pages) |
2 April 2016 | Change of name notice (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 January 2016 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 6 January 2016 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
29 August 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-06-27
|
20 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Administrative restoration application (3 pages) |
9 October 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (14 pages) |
9 October 2012 | Administrative restoration application (3 pages) |
9 October 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (14 pages) |
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
17 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
16 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
8 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
29 January 2010 | Director's details changed for Angela Malhotra on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Angela Malhotra on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Angela Malhotra on 1 December 2009 (2 pages) |
6 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
6 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 12/12/07; full list of members (3 pages) |
30 December 2008 | Return made up to 12/12/07; full list of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from, 108A high street, wealdstone, harrow, middlesex, HA3 7AH (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, 108A high street, wealdstone, harrow, middlesex, HA3 7AH (1 page) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
1 February 2008 | Return made up to 12/12/06; full list of members (2 pages) |
1 February 2008 | Return made up to 12/12/06; full list of members (2 pages) |
12 January 2008 | Particulars of mortgage/charge (5 pages) |
12 January 2008 | Particulars of mortgage/charge (5 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
4 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
7 March 2006 | Accounts for a small company made up to 31 May 2004 (6 pages) |
7 March 2006 | Accounts for a small company made up to 31 May 2004 (6 pages) |
23 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
29 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
1 July 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
1 July 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
21 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
3 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
3 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
14 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
25 September 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
25 September 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
9 February 2002 | Particulars of mortgage/charge (5 pages) |
9 February 2002 | Particulars of mortgage/charge (5 pages) |
7 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
16 October 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
16 October 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Ad 12/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 January 2001 | Ad 12/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
12 December 2000 | Incorporation (17 pages) |
12 December 2000 | Incorporation (17 pages) |