Uxbridge
Middlesex
UB10 0BG
Director Name | Ramesh Kumar |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Jewellers |
Correspondence Address | 26 Vine Lane Hillingdon Middlesex UB10 0BA |
Director Name | Vijay Vije Kumar |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Jewellers |
Correspondence Address | 1 Abbingdon Close Hillingdon Middlesex UB10 0BU |
Secretary Name | Mr Pawan Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 11 Harwood Drive Uxbridge Middlesex UB10 0BG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at 1 | Pawan Kumar 33.33% Ordinary |
---|---|
1 at 1 | Ramesh Kumar 33.33% Ordinary |
1 at 1 | Vijay Vije Kumar 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £867,274 |
Net Worth | -£297,072 |
Cash | £23,197 |
Current Liabilities | £1,476,079 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 July |
Next Return Due | 31 July 2016 (overdue) |
---|
3 October 2005 | Delivered on: 5 October 2005 Persons entitled: Britannia Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H south east side of greyfriars way stafford k/a greyfriars retail park t/no SF260479 f/h the long barn public house cippenham lane slough t/no BK319767 f/h the full moon public house 780 fishponds road bristol t/no AV235177 f/h property on the north side of sandys hill lane frome somerset t/no ST94284 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
25 November 2004 | Delivered on: 9 December 2004 Persons entitled: Britannia Building Society Classification: Debenture 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 the long barn public house,cippenham,slough t/no BK319767 and the full moon public house,fishponds,bristol t/no AV235177. 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. Outstanding |
4 March 2004 | Delivered on: 18 March 2004 Persons entitled: Britannia Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property on south east side of greyfriars way,stafford known as greyfriars retail park; t/no SF260479; all fixtures fittings and goodwill of any trade or business; all other interest including deposits paid on account of any sale and proceeds of any insurance; all rights under any contracts and benefit of all guarantees,warranties,etc.floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
3 October 2001 | Delivered on: 20 October 2001 Satisfied on: 12 March 2003 Persons entitled: Brittania Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit g, university court, staffordshire technology park, stafford, staffs. All fixtures and fittings all monies received in dealings with the property all rights under any contracts for improvement the benefit of all guarantees warranties and representations all rent and income of the property by way of assignment the benefit of occupational leases and by way of floating charge all the assets property and undertaking of the company present and future including uncalled capital for the time being. See the mortgage charge document for full details. Fully Satisfied |
3 October 2001 | Delivered on: 6 October 2001 Satisfied on: 26 February 2004 Persons entitled: Gladman Developments Limited Classification: Assignment by way of charge Secured details: £94,080 due or to become due from the company to the chargee. Particulars: Additional rent payable to the company pursuant to a lease dated 6 september 2001 of block g university court staffordshire technology park beaconside stafford in favour of the secretary of state for the environment transport and the regions. Fully Satisfied |
27 May 2011 | Receiver's abstract of receipts and payments to 29 October 2010 (2 pages) |
---|---|
27 May 2011 | Receiver's abstract of receipts and payments to 29 October 2010 (2 pages) |
19 May 2011 | Notice of appointment of receiver or manager (3 pages) |
19 May 2011 | Notice of appointment of receiver or manager (3 pages) |
19 May 2011 | Notice of appointment of receiver or manager (3 pages) |
19 May 2011 | Notice of appointment of receiver or manager (3 pages) |
19 May 2011 | Notice of appointment of receiver or manager (3 pages) |
19 May 2011 | Notice of appointment of receiver or manager (3 pages) |
18 May 2011 | Restoration by order of the court (3 pages) |
18 May 2011 | Restoration by order of the court (3 pages) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (10 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (10 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (9 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (9 pages) |
20 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (9 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (9 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
23 March 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
23 March 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
5 October 2005 | Particulars of mortgage/charge (7 pages) |
5 October 2005 | Particulars of mortgage/charge (7 pages) |
8 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
18 March 2004 | Particulars of mortgage/charge (5 pages) |
18 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
11 March 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2003 | Return made up to 17/07/03; full list of members (8 pages) |
28 September 2003 | Return made up to 17/07/03; full list of members (8 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: c/o c v s solicitors 17 albemarle street london W1S 4HP (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: c/o c v s solicitors 17 albemarle street london W1S 4HP (2 pages) |
19 May 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
19 May 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Return made up to 17/07/02; full list of members (7 pages) |
3 September 2002 | Return made up to 17/07/02; full list of members (7 pages) |
26 October 2001 | Ad 28/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 October 2001 | Ad 28/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 16 saint john street london EC1M 4NT (1 page) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 16 saint john street london EC1M 4NT (1 page) |
17 July 2001 | Incorporation (15 pages) |
17 July 2001 | Incorporation (15 pages) |