Harrow
Middlesex
HA1 2JQ
Director Name | Mr Nilesh Jamnadas Lukka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosslyn House 34 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mr Vinesh Unalkat |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Rosslyn House 34 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mr Mukesh Kumar Radia |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 28 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 148 Pinner View Harrow London Middlesex HA1 4RN |
Secretary Name | Dolar Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Raksha Dattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2005) |
Role | Secretary |
Correspondence Address | 148 Pinner View North Harrow London HA1 4RN |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Telephone | 020 84242261 |
---|---|
Telephone region | London |
Registered Address | Rosslyn House 34 Railway Approach Harrow Middlesex HA3 5AA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Mukesh Kumar Radia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £491,598 |
Cash | £81,063 |
Current Liabilities | £1,305,262 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
9 October 2012 | Delivered on: 12 October 2012 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: The safari bar 977 high road finchley t/no MX455326 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
15 December 2011 | Delivered on: 5 January 2012 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: The railway inn 229 ordnance road enfield lock middlesex t/no. AGL87850. Outstanding |
22 September 2011 | Delivered on: 23 September 2011 Persons entitled: Natwest 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: The beehive public house 104-106 empson street london. Outstanding |
31 March 2011 | Delivered on: 2 April 2011 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: The boot public house 116 cromer street london t/n 227452. Outstanding |
31 July 2009 | Delivered on: 5 August 2009 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: The hayfield public house 154-158 mile end road london t/n EGL264932 and 335131 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 July 2009 | Delivered on: 5 August 2009 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: F/H property known as 92 pinner view harrow middlesex t/n NGL743241 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 June 2009 | Delivered on: 2 July 2009 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 May 2020 | Delivered on: 2 June 2020 Persons entitled: Admiral Taverns Limited Classification: A registered charge Particulars: The property known as ferndale house, 34 railway approach, harrow HA3 5AA registered at the land registry with title number NGL676574. Outstanding |
30 June 2016 | Delivered on: 9 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Zenz house 68 flamstead end road cheshunt t/no HD393708. Outstanding |
28 September 2015 | Delivered on: 1 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property k/a the kenton arms 38 kenton road hackney london t/n NGL355967. Outstanding |
6 January 2015 | Delivered on: 8 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The falcon public house, 115 south street, ponders end, enfield. Outstanding |
19 September 2014 | Delivered on: 27 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The falcon public house 115 south street ponders end enfield. Outstanding |
27 September 2013 | Delivered on: 4 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property k/a the prince 1 finsbury road wood green london t/no NGL142594. Notification of addition to or amendment of charge. Outstanding |
9 October 2012 | Delivered on: 12 October 2012 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: The gun 235 well street hackney london t/no.24971 By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
5 December 2001 | Delivered on: 13 December 2001 Satisfied on: 4 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: £325,000.00 due from the company to the chargee. 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 |
5 December 2001 | Delivered on: 13 December 2001 Satisfied on: 23 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge deed Secured details: £325,000.00 due from the company to the chargee. Particulars: Railway hotel public house,railway approach and 35 marlborough rd,wealdstone. Fully Satisfied |
7 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
9 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
29 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
28 July 2021 | Notification of Mmkr Investment Limited as a person with significant control on 26 February 2021 (2 pages) |
16 July 2021 | Termination of appointment of Mukesh Kumar Radia as a director on 28 March 2021 (1 page) |
1 January 2021 | Appointment of Mr Nilesh Jamnadas Lukka as a director on 1 January 2021 (2 pages) |
1 January 2021 | Appointment of Mr Vinesh Unalkat as a director on 1 January 2021 (2 pages) |
11 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
2 June 2020 | Registration of charge 042515540016, created on 29 May 2020 (8 pages) |
27 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
7 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
21 September 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
21 September 2018 | Resolutions
|
21 September 2018 | Change of share class name or designation (2 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
9 July 2016 | Registration of charge 042515540015, created on 30 June 2016 (9 pages) |
9 July 2016 | Registration of charge 042515540015, created on 30 June 2016 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 October 2015 | Registration of charge 042515540014, created on 28 September 2015 (9 pages) |
1 October 2015 | Registration of charge 042515540014, created on 28 September 2015 (9 pages) |
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 January 2015 | Registration of charge 042515540013, created on 6 January 2015 (9 pages) |
8 January 2015 | Registration of charge 042515540013, created on 6 January 2015 (9 pages) |
8 January 2015 | Registration of charge 042515540013, created on 6 January 2015 (9 pages) |
27 September 2014 | Registration of charge 042515540012, created on 19 September 2014 (9 pages) |
27 September 2014 | Registration of charge 042515540012, created on 19 September 2014 (9 pages) |
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 December 2013 | Amended accounts made up to 31 August 2012 (11 pages) |
17 December 2013 | Amended accounts made up to 31 August 2012 (11 pages) |
4 October 2013 | Registration of charge 042515540011 (11 pages) |
4 October 2013 | Registration of charge 042515540011 (11 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
10 June 2012 | Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
10 June 2012 | Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 August 2010 | Director's details changed for Mukesh Kumar Radia on 13 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mukesh Kumar Radia on 13 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 September 2009 | Return made up to 13/07/09; full list of members (5 pages) |
2 September 2009 | Return made up to 13/07/09; full list of members (5 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 August 2008 | Return made up to 13/07/08; full list of members (7 pages) |
12 August 2008 | Return made up to 13/07/08; full list of members (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 July 2007 | Return made up to 13/07/07; no change of members (6 pages) |
23 July 2007 | Return made up to 13/07/07; no change of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
20 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
11 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 March 2005 | Return made up to 13/07/04; full list of members (6 pages) |
22 March 2005 | Return made up to 13/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 September 2003 | Return made up to 13/07/03; full list of members (9 pages) |
23 September 2003 | Return made up to 13/07/03; full list of members (9 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
15 October 2002 | Return made up to 13/07/02; full list of members (6 pages) |
15 October 2002 | Return made up to 13/07/02; full list of members (6 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
14 January 2002 | Ad 11/12/01--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
14 January 2002 | Statement of affairs (24 pages) |
14 January 2002 | Statement of affairs (24 pages) |
14 January 2002 | Ad 11/12/01--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | £ nc 1000/5000000 13/11/01 (2 pages) |
26 November 2001 | £ nc 1000/5000000 13/11/01 (2 pages) |
26 November 2001 | Resolutions
|
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
20 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Company name changed wakeco (188) LIMITED\certificate issued on 19/11/01 (2 pages) |
19 November 2001 | Company name changed wakeco (188) LIMITED\certificate issued on 19/11/01 (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
13 July 2001 | Incorporation (17 pages) |
13 July 2001 | Incorporation (17 pages) |