Wembley
Middlesex
HA0 4UG
Secretary Name | Rajeshwari Pattni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 week after company formation) |
Appointment Duration | 14 years (resigned 18 March 2015) |
Role | Company Director |
Correspondence Address | 7 Parkthorne Close North Harrow London HA2 7BX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sanjay Pattni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,395 |
Current Liabilities | £111,840 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
29 October 2004 | Delivered on: 9 November 2004 Satisfied on: 20 August 2013 Persons entitled: National Westminster 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: 298 kilburn high road london. 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 |
---|---|
29 June 2001 | Delivered on: 11 July 2001 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: 298 kilburn high road london NW6. 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. Outstanding |
18 April 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
24 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
1 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
12 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
15 September 2017 | Registered office address changed from Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR on 15 September 2017 (1 page) |
15 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
25 October 2016 | Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH to Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH to Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ on 25 October 2016 (2 pages) |
30 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
21 October 2015 | Director's details changed for Sanjay Pattni on 7 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Sanjay Pattni on 7 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Sanjay Pattni on 7 October 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 March 2015 | Termination of appointment of Rajeshwari Pattni as a secretary on 18 March 2015 (1 page) |
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Rajeshwari Pattni as a secretary on 18 March 2015 (1 page) |
1 July 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 August 2013 | Satisfaction of charge 2 in full (4 pages) |
20 August 2013 | Satisfaction of charge 2 in full (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 June 2010 | Director's details changed for Sanjay Pattni on 9 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Sanjay Pattni on 9 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Sanjay Pattni on 9 March 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 May 2008 | Return made up to 09/03/08; full list of members (3 pages) |
29 May 2008 | Return made up to 09/03/08; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 May 2006 | Return made up to 09/03/06; full list of members (2 pages) |
9 May 2006 | Return made up to 09/03/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 June 2005 | Return made up to 09/03/05; full list of members (6 pages) |
13 June 2005 | Return made up to 09/03/05; full list of members (6 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 July 2004 | Return made up to 09/03/04; full list of members (6 pages) |
26 July 2004 | Return made up to 09/03/04; full list of members (6 pages) |
10 April 2003 | Return made up to 09/03/03; full list of members
|
10 April 2003 | Return made up to 09/03/03; full list of members
|
13 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Director's particulars changed (1 page) |
21 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
4 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
4 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
11 July 2001 | Particulars of mortgage/charge (4 pages) |
11 July 2001 | Particulars of mortgage/charge (4 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | Nc inc already adjusted 16/03/01 (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Nc inc already adjusted 16/03/01 (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
9 March 2001 | Incorporation (11 pages) |
9 March 2001 | Incorporation (11 pages) |