Davenham Road
Northwood
Middlesex
HA6 3HN
Secretary Name | Mr Vijay Kumar Tulsidas Thakrar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 2 months (closed 21 May 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 74 Knoll Crescent Northwood Middlesex HA6 1HY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 38a High Street Northwood Middlesex HA6 1BN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,538,991 |
Cash | £79,599 |
Current Liabilities | £4,123,269 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2005 | Delivered on: 1 February 2005 Satisfied on: 4 April 2009 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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 right to receive all payments reserved as rent under the lease.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 May 2003 | Delivered on: 29 May 2003 Satisfied on: 4 April 2009 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 |
8 November 2002 | Delivered on: 23 November 2002 Satisfied on: 4 April 2009 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. Particulars: 14 gayhurst house lisson green estate london NW8 t/n NGL650936. Fully Satisfied |
26 July 2002 | Delivered on: 31 July 2002 Satisfied on: 4 April 2009 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: The l/h property k/a 18 kelfield court, kelfield gardens, london W10 6NS t/no. NGL665823. Fully Satisfied |
5 July 2002 | Delivered on: 9 July 2002 Satisfied on: 4 April 2009 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. Particulars: L/Hold property known as 17 fleming court,st.mary's terrace,london W2; t/no ngl 711720. Fully Satisfied |
31 May 2002 | Delivered on: 6 June 2002 Satisfied on: 4 April 2009 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. Particulars: The l/h property k/a 7 downfield close amberley road london W9 2JB t/n NGL583082. Fully Satisfied |
3 May 2002 | Delivered on: 20 May 2002 Satisfied on: 4 April 2009 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: L/H property k/a 37 john aird court, harrow road, london, W2 1UY, t/no NGL767053. Fully Satisfied |
26 January 2005 | Delivered on: 1 February 2005 Satisfied on: 4 April 2009 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage 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: F/H land and buildings k/a 42, 42A, 43 and 43A the market wrythe lane carshalton sutton london t/n SY134634 and all buildings fixtures plant and machinery first fixed charge over the goodwill of business and the full benefit of licences, consents and agreements and any compensation payable; all uncalled capital and by way of fixed equitable charge over all estates or interests in any land with all land or buildings; all payments reserved as rent under any lease;. See the mortgage charge document for full details. Fully Satisfied |
26 January 2005 | Delivered on: 1 February 2005 Satisfied on: 4 April 2009 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage 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: F/H land and buildings k/a 9/11 jameson street kingston-upon-hull t/n HS268849 and all buildings fixtures plant and machinery first fixed charge over the goodwill of business and the full benefit of licences, consents and agreements and any compensation payable; all uncalled capital and by way of fixed equitable charge over all estates or interests in any land with all land or buildings; all payments reserved as rent under any lease;. See the mortgage charge document for full details. Fully Satisfied |
26 January 2005 | Delivered on: 1 February 2005 Satisfied on: 4 April 2009 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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 right to receive all payments reserved as rent under the lease.. See the mortgage charge document for full details. Fully Satisfied |
26 January 2005 | Delivered on: 1 February 2005 Satisfied on: 4 April 2009 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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 right to receive all payments reserved as rent under the lease.. See the mortgage charge document for full details. Fully Satisfied |
28 March 2001 | Delivered on: 29 March 2001 Satisfied on: 4 April 2009 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. Particulars: F/H property k/a 9-11 jameson street kingston upon hull HU1 3HR. T/no. HS268849. 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 |
27 May 2003 | Delivered on: 28 May 2003 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. Particulars: F/H property k/a 42,42A,43 and 43A the market wrythe lane carshalton t/no SY134634 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. Outstanding |
12 July 2007 | Delivered on: 16 July 2007 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment 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: All of its right, title and interest from time to time in and to any rental income. See the mortgage charge document for full details. Outstanding |
12 July 2007 | Delivered on: 16 July 2007 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 12, 14 and 16 lower parliament street, nottingham t/no NT300111. Outstanding |
26 January 2005 | Delivered on: 1 February 2005 Persons entitled: West Bromwich Building Society Classification: Floating charge 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: Undertaking and all property and assets. Outstanding |
26 January 2005 | Delivered on: 1 February 2005 Persons entitled: Commercial Mortgage Deed West Bromwich Building Society Classification: Commercial mortgage 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: F/H land and buildings k/a 16 lyon road harrow t/n MX235749 and all buildings fixtures plant and machinery first fixed charge over the goodwill of business and the full benefit of licences, consents and agreements and any compensation payable; all uncalled capital and by way of fixed equitable charge over all estates or interests in any land with all land or buildings; all payments reserved as rent under any lease;. See the mortgage charge document for full details. Outstanding |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
14 February 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
14 February 2018 | Receiver's abstract of receipts and payments to 1 January 2017 (2 pages) |
14 February 2018 | Receiver's abstract of receipts and payments to 1 January 2018 (2 pages) |
14 February 2018 | Receiver's abstract of receipts and payments to 26 January 2018 (2 pages) |
14 February 2018 | Receiver's abstract of receipts and payments to 1 July 2017 (2 pages) |
18 August 2016 | Receiver's abstract of receipts and payments to 1 July 2016 (2 pages) |
18 August 2016 | Receiver's abstract of receipts and payments to 1 July 2016 (2 pages) |
3 September 2015 | Receiver's abstract of receipts and payments to 1 July 2015 (2 pages) |
3 September 2015 | Receiver's abstract of receipts and payments to 1 July 2015 (2 pages) |
3 September 2015 | Receiver's abstract of receipts and payments to 1 July 2015 (2 pages) |
3 February 2015 | Receiver's abstract of receipts and payments to 1 January 2015 (2 pages) |
3 February 2015 | Receiver's abstract of receipts and payments to 1 January 2015 (2 pages) |
3 February 2015 | Receiver's abstract of receipts and payments to 1 January 2015 (2 pages) |
23 July 2014 | Receiver's abstract of receipts and payments to 1 July 2014 (2 pages) |
23 July 2014 | Receiver's abstract of receipts and payments to 1 July 2014 (2 pages) |
23 July 2014 | Receiver's abstract of receipts and payments to 1 July 2014 (2 pages) |
11 March 2014 | Receiver's abstract of receipts and payments to 13 January 2014 (2 pages) |
11 March 2014 | Receiver's abstract of receipts and payments to 13 January 2014 (2 pages) |
13 February 2014 | Notice of ceasing to act as receiver or manager (6 pages) |
13 February 2014 | Notice of ceasing to act as receiver or manager (6 pages) |
11 February 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
11 February 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
11 February 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
21 January 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
21 January 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
21 January 2014 | Receiver's abstract of receipts and payments to 1 January 2014 (2 pages) |
25 July 2013 | Receiver's abstract of receipts and payments to 1 July 2013 (2 pages) |
25 July 2013 | Receiver's abstract of receipts and payments to 1 July 2013 (2 pages) |
25 July 2013 | Receiver's abstract of receipts and payments to 1 July 2013 (2 pages) |
25 July 2013 | Receiver's abstract of receipts and payments to 1 July 2013 (2 pages) |
25 July 2013 | Receiver's abstract of receipts and payments to 1 July 2013 (2 pages) |
25 July 2013 | Receiver's abstract of receipts and payments to 1 July 2013 (2 pages) |
5 July 2012 | Notice of appointment of receiver or manager (3 pages) |
5 July 2012 | Notice of appointment of receiver or manager (3 pages) |
5 July 2012 | Notice of appointment of receiver or manager (3 pages) |
5 July 2012 | Notice of appointment of receiver or manager (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Registered office address changed from C/O Sage & Co 38a High Street Northwood Middlesex HA6 1BN on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from C/O Sage & Co 38a High Street Northwood Middlesex HA6 1BN on 21 February 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 12 charges (5 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 12 charges (5 pages) |
25 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
21 February 2008 | Return made up to 05/02/08; no change of members (6 pages) |
21 February 2008 | Return made up to 05/02/08; no change of members (6 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 July 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Particulars of mortgage/charge (4 pages) |
27 February 2007 | Return made up to 05/02/07; full list of members (6 pages) |
27 February 2007 | Return made up to 05/02/07; full list of members (6 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
16 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Particulars of mortgage/charge (8 pages) |
1 February 2005 | Particulars of mortgage/charge (7 pages) |
1 February 2005 | Particulars of mortgage/charge (7 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (7 pages) |
1 February 2005 | Particulars of mortgage/charge (7 pages) |
1 February 2005 | Particulars of mortgage/charge (7 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (7 pages) |
1 February 2005 | Particulars of mortgage/charge (8 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Return made up to 05/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 05/02/03; full list of members (6 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
30 July 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
5 May 2002 | Return made up to 05/02/02; full list of members
|
5 May 2002 | Return made up to 05/02/02; full list of members
|
11 February 2002 | Registered office changed on 11/02/02 from: 38A high street northwood middlesex HA6 1BN (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 38A high street northwood middlesex HA6 1BN (1 page) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
5 February 2001 | Incorporation (14 pages) |
5 February 2001 | Incorporation (14 pages) |