Northwood
Middlesex
HA6 1JX
Secretary Name | Bharat Kotak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS |
Secretary Name | Panna Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 23 Crambourne Road Northwood Middlesex HA6 1OX |
Secretary Name | Mr Visuvanathar Selvanathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St James's Road Hampton Hill Hampton Middlesex TW12 1DQ |
Director Name | Mr Vijay Premji Dhokia |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vincam Close Whitton Twickenham TW2 7AB |
Director Name | Mr Hitesh Girdharlal Thakrar |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cherwell Way Ruislip Middlesex HA4 7BE |
Secretary Name | Mr Hitesh Girdharlal Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cherwell Way Ruislip Middlesex HA4 7BE |
Director Name | Miss Silpa Jobanputra |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2023(22 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 21 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172-174 Station Road Harrow Middlesex HA1 2RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 172-174 Station Road Harrow Middlesex HA1 2RH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
99 at £1 | Eaton Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £884,583 |
Cash | £7,987 |
Current Liabilities | £544,650 |
Latest Accounts | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 19 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 March 2024 (overdue) |
17 July 2002 | Delivered on: 23 July 2002 Satisfied on: 11 August 2004 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: By way of legal mortgage 46 kenilworth gardens, hayes, 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. Fully Satisfied |
---|---|
17 July 2002 | Delivered on: 23 July 2002 Satisfied on: 11 August 2004 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: By way of legal mortgage 81 formans road, sparkhill, birmingham. 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. Fully Satisfied |
17 May 2002 | Delivered on: 1 June 2002 Satisfied on: 4 February 2011 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: By way of legal mortgage 179 springfield road moseley birmingham. 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. Fully Satisfied |
9 May 2002 | Delivered on: 15 May 2002 Satisfied on: 4 February 2011 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: Unit 20 talina centre bagleys lane fulham london SW6 2BW. 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. Fully Satisfied |
26 April 2002 | Delivered on: 14 May 2002 Satisfied on: 22 December 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the borrowers present and future undertakings and assets whatever and wherever. See the mortgage charge document for full details. Fully Satisfied |
26 April 2002 | Delivered on: 14 May 2002 Satisfied on: 10 December 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 cherwell way ruislip middlesex HA4 7BE. Fully Satisfied |
7 July 2006 | Delivered on: 13 July 2006 Satisfied on: 20 October 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 46 kenilworth gardens hayes hillingdon t/no MX180074, f/h 16 cromwell road hayes hillingdon t/no AGL69473 and f/h 13 butler street uxbridge hillingdon t/no agl 13282 for details of further properties charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
16 November 2004 | Delivered on: 1 December 2004 Satisfied on: 4 February 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
28 July 2004 | Delivered on: 14 August 2004 Satisfied on: 26 March 2010 Persons entitled: Barclays 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: F/H property k/a 264A and 264B cowley road, uxbridge. Fully Satisfied |
28 July 2004 | Delivered on: 14 August 2004 Satisfied on: 26 March 2010 Persons entitled: Barclays 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: F/H property k/a 29 ariel road NW6 26A. Fully Satisfied |
28 July 2004 | Delivered on: 14 August 2004 Satisfied on: 26 March 2010 Persons entitled: Barclays 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: F/H property k/a 16 cromwell road, hayes, middlesex. Fully Satisfied |
27 November 2001 | Delivered on: 7 December 2001 Satisfied on: 11 August 2004 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: By way of legal mortgage rhodes breakspear road north harefield UB9 6ME. 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. Fully Satisfied |
28 July 2004 | Delivered on: 14 August 2004 Satisfied on: 26 March 2010 Persons entitled: Barclays 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: F/H property k/a 13 butler street, hillingdon. Fully Satisfied |
28 July 2004 | Delivered on: 14 August 2004 Satisfied on: 26 March 2010 Persons entitled: Barclays 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: F/H property k/a 17 newland close, hatch end. Fully Satisfied |
28 July 2004 | Delivered on: 14 August 2004 Satisfied on: 26 March 2010 Persons entitled: Barclays 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: F/H property k/a 1-4 egerton lodge, 24 rickmansworth road, harefield. Fully Satisfied |
28 July 2004 | Delivered on: 14 August 2004 Satisfied on: 26 March 2010 Persons entitled: Barclays 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: F/H property k/a 81 formans road, sparkhill. Fully Satisfied |
28 July 2004 | Delivered on: 14 August 2004 Satisfied on: 26 March 2010 Persons entitled: Barclays 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: F/H property k/a 46 kenilworth gardens, hayes. Fully Satisfied |
28 July 2004 | Delivered on: 14 August 2004 Satisfied on: 26 March 2010 Persons entitled: Barclays 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: F/H property k/a 22 cherwell way, ruislip. Fully Satisfied |
28 July 2004 | Delivered on: 14 August 2004 Satisfied on: 26 March 2010 Persons entitled: Barclays 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: F/H property k/a rhodes, breakspear road north, harefield. Fully Satisfied |
7 January 2004 | Delivered on: 13 January 2004 Satisfied on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 cromwell road, hayes, middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 July 2003 | Delivered on: 6 August 2003 Satisfied on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 264B cowley road uxbridge middlesex UB8 2NJ. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 July 2003 | Delivered on: 6 August 2003 Satisfied on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 264A cowley road uxbridge middx UB8 2ND. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 September 2001 | Delivered on: 12 October 2001 Satisfied on: 10 December 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 aerial road west hampstead london NW6 2EA. Fully Satisfied |
15 May 2003 | Delivered on: 17 May 2003 Satisfied on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a rhodes, breakspear road north, harefield UB9 6ME t/n NGL272292 and also any goodwill, plant, machinery and other items fixed to the property, insurance policy proceeds, all rental sums and a floating charge over all unattached plant, machinery, chattels and goods at the property. Fully Satisfied |
15 May 2003 | Delivered on: 17 May 2003 Satisfied on: 26 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 179 springfield road, moseley, birmingham B13 9ND t/n WK228436 and also any goodwill, plant, machinery and other items fixed to the property, insurance policy proceeds,. Fully Satisfied |
15 May 2003 | Delivered on: 17 May 2003 Satisfied on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 46 kenilworth gardens, hayes UB4 0AY t/n MX180074 and also any goodwill, plant, machinery and other items fixed to the property, insurance policy proceeds, all rental sums and a floating charge over all unattached plant, machinery, chattels and goods at the property. Fully Satisfied |
15 May 2003 | Delivered on: 17 May 2003 Satisfied on: 17 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 29 ariel road, west hampstead NW6 2AE t/n 385173 and also any goodwill, plant, machinery and other items fixed to the property, insurance policy proceeds, all rental sums and a floating charge over all unattached plant, machinery, chattels and goods at the property. Fully Satisfied |
15 May 2003 | Delivered on: 17 May 2003 Satisfied on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 81 formans road, sparkhill, birmingham t/n WM57784 and also any goodwill, plant, machinery and other items fixed to the property, insurance policy proceeds, all rental sums and a floating charge over all unattached plant, machinery, chattels and goods at the property. Fully Satisfied |
15 May 2003 | Delivered on: 17 May 2003 Satisfied on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 22 cherwell way, ruisslip HA4 7BE t/n NGL511003 and also any goodwill, plant, machinery and other items fixed to the property, insurance policy proceeds, all rental sums and a floating charge over all unattached plant, machinery, chattels and goods at the property. Fully Satisfied |
24 March 2003 | Delivered on: 25 March 2003 Satisfied on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
17 January 2003 | Delivered on: 27 January 2003 Satisfied on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 pole hill road hillingdon middlesex UB10 0QR. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 January 2003 | Delivered on: 17 January 2003 Satisfied on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 17 newland close hatch end middlesex HA5 aqp. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 August 2002 | Delivered on: 11 September 2002 Satisfied on: 11 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £492,375.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-4 edgerton lodge 24 rickmandsworth road harefield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 March 2001 | Delivered on: 13 March 2001 Satisfied on: 11 August 2004 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: Property known as 29 ariel road, west hampstead, london, NW6 5SQ. Fully Satisfied |
29 November 2017 | Delivered on: 11 December 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property being 22 cherwell way, ruislip, HA4 7BE registered at the land registry with title number NGL511003.. For more details please refer to the charging instrument. Outstanding |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 22 cherwell way ruislip t/no. NGL511003. Outstanding |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 33 chestnut avenue hampton t/no. MX50722. Outstanding |
10 January 2006 | Delivered on: 20 January 2006 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H apartment 6.04 the base 12 arundel street castlefield manchester. Outstanding |
10 January 2006 | Delivered on: 20 January 2006 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H apartment 7.03 the base 12 arundel street castlefield manchester. Outstanding |
29 October 2020 | Unaudited abridged accounts made up to 29 October 2019 (11 pages) |
---|---|
13 June 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 29 October 2018 (9 pages) |
19 February 2019 | Cessation of Eaton Property Group Ltd as a person with significant control on 18 February 2019 (1 page) |
19 February 2019 | Notification of Windermere Corporation Limited as a person with significant control on 18 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
11 December 2017 | Registration of charge 041243120039, created on 29 November 2017 (21 pages) |
11 December 2017 | Registration of charge 041243120039, created on 29 November 2017 (21 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Vijay Dhokia as a director on 4 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Vijay Dhokia as a director on 4 September 2017 (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 November 2015 | Registration of charge 041243120038, created on 2 November 2015 (24 pages) |
4 November 2015 | Registration of charge 041243120038, created on 2 November 2015 (24 pages) |
4 November 2015 | Registration of charge 041243120037, created on 2 November 2015 (23 pages) |
4 November 2015 | Registration of charge 041243120038, created on 2 November 2015 (24 pages) |
4 November 2015 | Registration of charge 041243120037, created on 2 November 2015 (23 pages) |
4 November 2015 | Registration of charge 041243120037, created on 2 November 2015 (23 pages) |
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 October 2015 | Satisfaction of charge 36 in full (2 pages) |
20 October 2015 | Satisfaction of charge 36 in full (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 November 2013 | Registered office address changed from Suite 12 Television House 269 Field End Road Eastcote Ruislip Middlesex HA4 9LS on 6 November 2013 (1 page) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from Suite 12 Television House 269 Field End Road Eastcote Ruislip Middlesex HA4 9LS on 6 November 2013 (1 page) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from Suite 12 Television House 269 Field End Road Eastcote Ruislip Middlesex HA4 9LS on 6 November 2013 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
29 October 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
27 July 2012 | Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page) |
27 July 2012 | Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
19 October 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
20 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page) |
20 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 10 charges (2 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 10 charges (2 pages) |
18 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Rajeshkumar Thakrar on 15 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Rajeshkumar Thakrar on 15 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Vijay Dhokia on 15 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Vijay Dhokia on 15 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Hitesh Thakrar on 15 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Hitesh Thakrar on 15 October 2009 (2 pages) |
29 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
29 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
12 February 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
12 February 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
12 November 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
12 November 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
14 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
3 May 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
3 May 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Particulars of mortgage/charge (5 pages) |
13 July 2006 | Particulars of mortgage/charge (5 pages) |
5 June 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
5 June 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
24 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
1 December 2004 | Particulars of mortgage/charge (9 pages) |
1 December 2004 | Particulars of mortgage/charge (9 pages) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (5 pages) |
25 March 2003 | Particulars of mortgage/charge (5 pages) |
4 March 2003 | Ad 30/01/03-30/01/03 £ si 98@1=98 £ ic 1/99 (2 pages) |
4 March 2003 | Ad 30/01/03-30/01/03 £ si 98@1=98 £ ic 1/99 (2 pages) |
27 January 2003 | Particulars of mortgage/charge (5 pages) |
27 January 2003 | Particulars of mortgage/charge (5 pages) |
20 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: avondale house 262 uxbridge road hatch end middlesex HA5 4HS (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: avondale house 262 uxbridge road hatch end middlesex HA5 4HS (1 page) |
14 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
12 June 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (5 pages) |
15 May 2002 | Particulars of mortgage/charge (5 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
30 January 2002 | Return made up to 13/12/01; full list of members
|
30 January 2002 | Return made up to 13/12/01; full list of members
|
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | Particulars of mortgage/charge (4 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: avondale house 262 uxbridge road hatch end, pinner middlesex HA5 4AS (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: avondale house 262 uxbridge road hatch end, pinner middlesex HA5 4AS (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Incorporation (12 pages) |
13 December 2000 | Incorporation (12 pages) |