Barningham Way, Off Church Lane
London
NW9 8AU
Director Name | Mrs Lisa Malhotra Webb |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Towerstone Ltd Kingsbury Trading Estate Barningham Way, Off Church Lane London NW9 8AU |
Secretary Name | Ms Sudarma Rajapaksha |
---|---|
Status | Current |
Appointed | 25 October 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 6 Winchester Road London N6 5HW |
Director Name | Ms Naomi Hughes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tower Stone Ltd/Unit 6 Kingsbury Trading Estate Barningham Way, Off Church Lane London NW9 8AU |
Secretary Name | Yogesh Velji Tank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 25 October 2022) |
Role | Company Director |
Correspondence Address | 32 Leybourne Road Kingsbury London NW9 9QE |
Director Name | Ms Lisa Malhotra |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 May 2015) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | Tower Stone Ltd/Unit 6 Kingsbury Trading Estate Barningham Way, Off Church Lane London NW9 8AU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 Winchester Road London N6 5HW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £84,333 |
Cash | £670 |
Current Liabilities | £133,328 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
26 June 2015 | Delivered on: 30 June 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2017 | Delivered on: 31 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
28 March 2017 | Delivered on: 31 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land known as 48 to 98 (even numbers) calverton road, limbury mead, luton registered at the land registry with title absolute under tile number BD15347; and the leasehold property being part of lynwood house, 373 and 375 station road, HA1 2AW registered at the land registry with title absolute under title number NGL762176. Outstanding |
26 June 2015 | Delivered on: 30 June 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 10 cheapside high road wood green london t/n MX402580. F/h property k/a 13 cheapside high road wood green london t/n EGL185826. Outstanding |
22 July 2005 | Delivered on: 30 July 2005 Satisfied on: 2 July 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 cheapside high road london (t/no EGL185826 and 10 cheapside high road london (t/no MX402580) together with all buildings and fixtures and fixed plant and machinery. Any shares and the benefit of all guarantees indemnities rent deposits. By way of assignment the goodwill of the business and all monies payable in relation to the insurances. See the mortgage charge document for full details. Fully Satisfied |
22 July 2005 | Delivered on: 30 July 2005 Satisfied on: 2 July 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the 13 cheapside london (t/no EGL185826). See the mortgage charge document for full details. Fully Satisfied |
22 July 2005 | Delivered on: 30 July 2005 Satisfied on: 2 July 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of 10 cheapside london (t/no MS402580). See the mortgage charge document for full details. Fully Satisfied |
23 March 2004 | Delivered on: 30 March 2004 Satisfied on: 12 June 2015 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: 13 cheapside high street wood green london t/n EGL85826. 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 |
23 March 2004 | Delivered on: 30 March 2004 Satisfied on: 12 June 2015 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: 10 cheapside high street wood green london t/n MX402580,. 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 |
23 March 2004 | Delivered on: 30 March 2004 Satisfied on: 12 June 2015 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: 10 cheapside high road wood green london t/n MX402580 and 13 cheapside high road wood green london t/n EGL85826,. 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 |
25 April 2002 | Delivered on: 3 May 2002 Satisfied on: 12 June 2015 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold property k/a 10 cheapside high road wood green london N22. Fully Satisfied |
25 April 2002 | Delivered on: 3 May 2002 Satisfied on: 12 June 2015 Persons entitled: Halifax PLC Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies obligations and liabilities hereby covenanted to be paid together with all costs. See the mortgage charge document for full details. Fully Satisfied |
22 July 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
---|---|
27 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (11 pages) |
25 October 2022 | Termination of appointment of Yogesh Velji Tank as a secretary on 25 October 2022 (1 page) |
25 October 2022 | Appointment of Ms Sudarma Rajapaksha as a secretary on 25 October 2022 (2 pages) |
13 September 2022 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 6 Winchester Road London N6 5HW on 13 September 2022 (1 page) |
27 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
30 March 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
30 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
27 May 2020 | Director's details changed for Ms Lisa Malhotra on 27 May 2020 (2 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
12 July 2017 | Notification of Yash Pal Malhotra as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Yash Pal Malhotra as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Yash Pal Malhotra as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
31 March 2017 | Registration of charge 042382370012, created on 28 March 2017 (15 pages) |
31 March 2017 | Registration of charge 042382370012, created on 28 March 2017 (15 pages) |
31 March 2017 | Registration of charge 042382370011, created on 28 March 2017 (5 pages) |
31 March 2017 | Registration of charge 042382370011, created on 28 March 2017 (5 pages) |
2 March 2017 | Satisfaction of charge 042382370010 in full (4 pages) |
2 March 2017 | Satisfaction of charge 042382370009 in full (4 pages) |
2 March 2017 | Satisfaction of charge 042382370010 in full (4 pages) |
2 March 2017 | Satisfaction of charge 042382370009 in full (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 December 2016 | Appointment of Ms Lisa Malhotra as a director on 28 November 2016 (2 pages) |
2 December 2016 | Appointment of Ms Lisa Malhotra as a director on 28 November 2016 (2 pages) |
24 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 July 2015 | Satisfaction of charge 8 in full (4 pages) |
2 July 2015 | Satisfaction of charge 8 in full (4 pages) |
2 July 2015 | Satisfaction of charge 6 in full (4 pages) |
2 July 2015 | Satisfaction of charge 7 in full (4 pages) |
2 July 2015 | Satisfaction of charge 7 in full (4 pages) |
2 July 2015 | Satisfaction of charge 6 in full (4 pages) |
30 June 2015 | Registration of charge 042382370010, created on 26 June 2015 (17 pages) |
30 June 2015 | Registration of charge 042382370010, created on 26 June 2015 (17 pages) |
30 June 2015 | Registration of charge 042382370009, created on 26 June 2015 (20 pages) |
30 June 2015 | Registration of charge 042382370009, created on 26 June 2015 (20 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
12 June 2015 | Satisfaction of charge 2 in full (4 pages) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Satisfaction of charge 3 in full (4 pages) |
12 June 2015 | Satisfaction of charge 2 in full (4 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
12 June 2015 | Satisfaction of charge 3 in full (4 pages) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Satisfaction of charge 5 in full (4 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
12 June 2015 | Satisfaction of charge 5 in full (4 pages) |
14 May 2015 | Termination of appointment of Lisa Malhotra as a director on 13 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Lisa Malhotra as a director on 13 May 2015 (1 page) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (16 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (16 pages) |
19 July 2013 | Termination of appointment of Naomi Hughes as a director (1 page) |
19 July 2013 | Termination of appointment of Naomi Hughes as a director (1 page) |
18 July 2013 | Register inspection address has been changed from 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
18 July 2013 | Director's details changed for Ms Lisa Malhotra on 28 May 2013 (2 pages) |
18 July 2013 | Director's details changed for Ms Lisa Malhotra on 28 May 2013 (2 pages) |
18 July 2013 | Register(s) moved to registered inspection location (1 page) |
18 July 2013 | Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR, United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Register inspection address has been changed from 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
18 July 2013 | Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages) |
18 July 2013 | Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR, United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Register(s) moved to registered inspection location (1 page) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Ms Naomi Hughes on 28 May 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages) |
18 July 2013 | Director's details changed for Ms Naomi Hughes on 28 May 2013 (2 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 January 2013 | Appointment of Mr Yash Pal Malhotra as a director (2 pages) |
14 January 2013 | Appointment of Mr Yash Pal Malhotra as a director (2 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 June 2011 | Director's details changed for Lisa Malhotra on 20 June 2011 (3 pages) |
27 June 2011 | Director's details changed for Naomi Hughes on 20 June 2011 (3 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Lisa Malhotra on 20 June 2011 (3 pages) |
27 June 2011 | Director's details changed for Naomi Hughes on 20 June 2011 (3 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Lisa Malhotra on 20 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Lisa Malhotra on 20 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Registered office address changed from , C/O Shah Dodhia & Co First Floor, 22 Stephenson Way, London, NW1 2LE on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from , C/O Shah Dodhia & Co First Floor, 22 Stephenson Way, London, NW1 2LE on 26 March 2010 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 August 2004 | Return made up to 20/06/04; full list of members
|
16 August 2004 | Return made up to 20/06/04; full list of members
|
16 April 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Particulars of mortgage/charge (5 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Particulars of mortgage/charge (5 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Particulars of mortgage/charge (4 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 September 2002 | Return made up to 20/06/02; full list of members (6 pages) |
23 September 2002 | Return made up to 20/06/02; full list of members (6 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street, montagu square, london, W1H 2AN (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street, montagu square, london, W1H 2AN (1 page) |
3 May 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
3 May 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
30 January 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
30 January 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
14 November 2001 | Registered office changed on 14/11/01 from: temple house, 20 holywell row, london, EC2A 4XH (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: temple house, 20 holywell row, london, EC2A 4XH (1 page) |
14 November 2001 | New director appointed (2 pages) |
20 June 2001 | Incorporation (8 pages) |
20 June 2001 | Incorporation (8 pages) |