London
NW10 1JE
Director Name | Tony Jain |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2001(1 week, 6 days after company formation) |
Appointment Duration | 23 years |
Role | Purchasing Consultant |
Country of Residence | England |
Correspondence Address | 77 Kendal Road London NW10 1JE |
Secretary Name | Tony Jain |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2001(1 week, 6 days after company formation) |
Appointment Duration | 23 years |
Role | Purchasing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Gondar Mansions Mill Lane London NW6 1NU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 77 Kendal Road London NW10 1JE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £461,598 |
Cash | £6,709 |
Current Liabilities | £300,656 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
12 November 2015 | Delivered on: 16 November 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 3, 15 hoxton square, london N1 6NT. Outstanding |
---|---|
12 November 2015 | Delivered on: 16 November 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 3, 15 hoxton square, london N1 6NT. Outstanding |
20 October 2006 | Delivered on: 27 October 2006 Satisfied on: 1 December 2015 Persons entitled: Mortgage Express Classification: Mortgage 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: Flat 3 14-15 hoxton square london t/n EGL443638, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Fully Satisfied |
27 August 2002 | Delivered on: 29 August 2002 Satisfied on: 14 December 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £288,750.00 due or to become due from the company to the chargee. Particulars: The property k/a plot 3 hoxton square, hackney, london N1 6NU. Fully Satisfied |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
1 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 December 2019 | Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 March 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 March 2017 (6 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 December 2015 | Satisfaction of charge 2 in full (4 pages) |
1 December 2015 | Satisfaction of charge 2 in full (4 pages) |
16 November 2015 | Registration of charge 041976860003, created on 12 November 2015 (13 pages) |
16 November 2015 | Registration of charge 041976860003, created on 12 November 2015 (13 pages) |
16 November 2015 | Registration of charge 041976860004, created on 12 November 2015 (17 pages) |
16 November 2015 | Registration of charge 041976860004, created on 12 November 2015 (17 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 February 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
17 February 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 10/04/07; full list of members (4 pages) |
6 May 2008 | Return made up to 10/04/07; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Particulars of mortgage/charge (4 pages) |
27 October 2006 | Particulars of mortgage/charge (4 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 June 2005 | Return made up to 10/04/05; full list of members
|
6 June 2005 | Return made up to 10/04/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Registered office changed on 31/01/04 from: 43 ellesmere road london NW10 1LJ (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 43 ellesmere road london NW10 1LJ (1 page) |
7 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
4 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
18 May 2001 | Ad 30/04/01--------- £ si [email protected] £ ic 1/1 (2 pages) |
18 May 2001 | Ad 30/04/01--------- £ si [email protected] £ ic 1/1 (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (1 page) |
27 April 2001 | New secretary appointed;new director appointed (1 page) |
27 April 2001 | New director appointed (1 page) |
27 April 2001 | New director appointed (1 page) |
10 April 2001 | Incorporation (10 pages) |
10 April 2001 | Incorporation (10 pages) |