Company NameEaton Investments (GB) Limited
Company StatusActive
Company Number04124312
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rajeshkumar Gerdharlal Thakrar
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(5 days after company formation)
Appointment Duration22 years, 6 months (resigned 22 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cranbourne Road
Northwood
Middlesex
HA6 1JX
Secretary NameBharat Kotak
NationalityBritish
StatusResigned
Appointed18 December 2000(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2002)
RoleCompany Director
Correspondence AddressAvondale House
262 Uxbridge Road
Hatch End
Middlesex
HA5 4HS
Secretary NamePanna Thakrar
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address23 Crambourne Road
Northwood
Middlesex
HA6 1OX
Secretary NameMr Visuvanathar Selvanathan
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St James's Road
Hampton Hill
Hampton
Middlesex
TW12 1DQ
Director NameMr Vijay Premji Dhokia
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vincam Close
Whitton
Twickenham
TW2 7AB
Director NameMr Hitesh Girdharlal Thakrar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(5 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cherwell Way
Ruislip
Middlesex
HA4 7BE
Secretary NameMr Hitesh Girdharlal Thakrar
NationalityBritish
StatusResigned
Appointed28 July 2006(5 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cherwell Way
Ruislip
Middlesex
HA4 7BE
Director NameMiss Silpa Jobanputra
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2023(22 years, 6 months after company formation)
Appointment Duration8 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172-174 Station Road
Harrow
Middlesex
HA1 2RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address172-174 Station Road
Harrow
Middlesex
HA1 2RH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

99 at £1Eaton Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£884,583
Cash£7,987
Current Liabilities£544,650

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Charges

17 July 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2017Delivered 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 2015Delivered 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 2015Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

29 October 2020Unaudited abridged accounts made up to 29 October 2019 (11 pages)
13 June 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 29 October 2018 (9 pages)
19 February 2019Cessation of Eaton Property Group Ltd as a person with significant control on 18 February 2019 (1 page)
19 February 2019Notification of Windermere Corporation Limited as a person with significant control on 18 February 2019 (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
16 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
11 December 2017Registration of charge 041243120039, created on 29 November 2017 (21 pages)
11 December 2017Registration of charge 041243120039, created on 29 November 2017 (21 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
2 October 2017Termination of appointment of Vijay Dhokia as a director on 4 September 2017 (1 page)
2 October 2017Termination of appointment of Vijay Dhokia as a director on 4 September 2017 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 November 2015Registration of charge 041243120038, created on 2 November 2015 (24 pages)
4 November 2015Registration of charge 041243120038, created on 2 November 2015 (24 pages)
4 November 2015Registration of charge 041243120037, created on 2 November 2015 (23 pages)
4 November 2015Registration of charge 041243120038, created on 2 November 2015 (24 pages)
4 November 2015Registration of charge 041243120037, created on 2 November 2015 (23 pages)
4 November 2015Registration of charge 041243120037, created on 2 November 2015 (23 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 99
(6 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 99
(6 pages)
20 October 2015Satisfaction of charge 36 in full (2 pages)
20 October 2015Satisfaction of charge 36 in full (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 99
(6 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 99
(6 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 November 2013Registered 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 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 99
(6 pages)
6 November 2013Registered 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 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 99
(6 pages)
6 November 2013Registered 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 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
29 October 2012Accounts for a small company made up to 31 October 2011 (5 pages)
29 October 2012Accounts for a small company made up to 31 October 2011 (5 pages)
27 July 2012Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page)
27 July 2012Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
19 October 2011Accounts for a small company made up to 31 October 2010 (5 pages)
19 October 2011Accounts for a small company made up to 31 October 2010 (5 pages)
20 July 2011Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page)
20 July 2011Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 10 charges (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 10 charges (2 pages)
18 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Rajeshkumar Thakrar on 15 October 2009 (2 pages)
10 December 2009Director's details changed for Rajeshkumar Thakrar on 15 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Vijay Dhokia on 15 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Vijay Dhokia on 15 October 2009 (2 pages)
10 December 2009Director's details changed for Hitesh Thakrar on 15 October 2009 (2 pages)
10 December 2009Director's details changed for Hitesh Thakrar on 15 October 2009 (2 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
12 February 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
12 February 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
12 November 2008Accounts for a small company made up to 30 April 2007 (6 pages)
12 November 2008Accounts for a small company made up to 30 April 2007 (6 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
14 December 2007Return made up to 31/10/07; full list of members (2 pages)
14 December 2007Return made up to 31/10/07; full list of members (2 pages)
3 May 2007Accounts for a small company made up to 30 April 2006 (6 pages)
3 May 2007Accounts for a small company made up to 30 April 2006 (6 pages)
21 November 2006Return made up to 31/10/06; full list of members (2 pages)
21 November 2006Return made up to 31/10/06; full list of members (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
5 June 2006Accounts for a small company made up to 30 April 2005 (6 pages)
5 June 2006Accounts for a small company made up to 30 April 2005 (6 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
2 November 2005Return made up to 31/10/05; full list of members (2 pages)
2 November 2005Return made up to 31/10/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
24 December 2004Return made up to 13/12/04; full list of members (6 pages)
24 December 2004Return made up to 13/12/04; full list of members (6 pages)
1 December 2004Particulars of mortgage/charge (9 pages)
1 December 2004Particulars of mortgage/charge (9 pages)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 February 2004Return made up to 13/12/03; full list of members (7 pages)
10 February 2004Return made up to 13/12/03; full list of members (7 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (5 pages)
25 March 2003Particulars of mortgage/charge (5 pages)
4 March 2003Ad 30/01/03-30/01/03 £ si 98@1=98 £ ic 1/99 (2 pages)
4 March 2003Ad 30/01/03-30/01/03 £ si 98@1=98 £ ic 1/99 (2 pages)
27 January 2003Particulars of mortgage/charge (5 pages)
27 January 2003Particulars of mortgage/charge (5 pages)
20 January 2003Return made up to 13/12/02; full list of members (6 pages)
20 January 2003Return made up to 13/12/02; full list of members (6 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
26 November 2002Registered office changed on 26/11/02 from: avondale house 262 uxbridge road hatch end middlesex HA5 4HS (1 page)
26 November 2002Registered office changed on 26/11/02 from: avondale house 262 uxbridge road hatch end middlesex HA5 4HS (1 page)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
12 June 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
12 June 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (5 pages)
15 May 2002Particulars of mortgage/charge (5 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
30 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (4 pages)
13 March 2001Particulars of mortgage/charge (4 pages)
11 January 2001Registered office changed on 11/01/01 from: avondale house 262 uxbridge road hatch end, pinner middlesex HA5 4AS (1 page)
11 January 2001Registered office changed on 11/01/01 from: avondale house 262 uxbridge road hatch end, pinner middlesex HA5 4AS (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Secretary resigned (1 page)
13 December 2000Incorporation (12 pages)
13 December 2000Incorporation (12 pages)