Stanmore
Middlesex
HA7 2PZ
Director Name | Mr Manshukhlal Meghji Shah |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2001(2 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lyon Meade Stanmore Middlesex HA7 1JA |
Secretary Name | Mr Chandrakirti Liladhar Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2001(2 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 89549079 |
---|---|
Telephone region | London |
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 |
50 at £1 | Chandrakirti Shah 50.00% Ordinary |
---|---|
50 at £1 | Manshukhlal Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,934 |
Cash | £96,644 |
Current Liabilities | £873,272 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold land at block 5 blackheath road, london registered at land registry with title number TGL299130 and the leasehold land lying to the north of block 5, blackheath road, london and registered with title number TGL446288. Outstanding |
---|---|
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold land at block 5 blackheath road, london registered at land registry with title number TGL299130 and the leasehold land lying to the north of block 5, blackheath road, london and registered with title number TGL446288. Outstanding |
15 October 2001 | Delivered on: 18 October 2001 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge the property k/a 23 vine street, evesham, worcestershire, t/no HW125989 and all interest in all or any monies. By way of fixed equitable charge all its interest in and rights under any contracts, the benefit of all guarantees, warranties and representations, the rents and income of the property. By way of fixed and equitable charge the benefit of each and all of the personal covenants. By way of first floating charge all the assets property and undertaking whatsoever and wheresoever both present and future. Outstanding |
14 December 2007 | Delivered on: 21 December 2007 Satisfied on: 23 February 2016 Persons entitled: Mortgage Agency Services Number One Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as kwik fit premises. 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. See the mortgage charge document for full details. Fully Satisfied |
18 November 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
---|---|
22 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
23 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
4 January 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
10 June 2016 | Registration of charge 042746490003, created on 8 June 2016 (39 pages) |
10 June 2016 | Registration of charge 042746490004, created on 8 June 2016 (27 pages) |
10 June 2016 | Registration of charge 042746490003, created on 8 June 2016 (39 pages) |
10 June 2016 | Registration of charge 042746490004, created on 8 June 2016 (27 pages) |
7 March 2016 | Satisfaction of charge 1 in full (2 pages) |
7 March 2016 | Satisfaction of charge 1 in full (2 pages) |
23 February 2016 | Satisfaction of charge 2 in full (2 pages) |
23 February 2016 | Satisfaction of charge 2 in full (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
28 September 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Manshukhlal Meghji Shah on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Manshukhlal Meghji Shah on 31 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
21 December 2007 | Particulars of mortgage/charge (6 pages) |
21 December 2007 | Particulars of mortgage/charge (6 pages) |
17 October 2007 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
17 October 2007 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
24 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
21 November 2006 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
21 November 2006 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
30 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
25 April 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
25 April 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
12 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
17 December 2004 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
17 December 2004 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
16 February 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
16 February 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
3 September 2003 | Return made up to 21/08/03; full list of members
|
3 September 2003 | Return made up to 21/08/03; full list of members
|
24 May 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
24 May 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
3 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
18 October 2001 | Particulars of mortgage/charge (5 pages) |
18 October 2001 | Particulars of mortgage/charge (5 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Ad 06/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Ad 06/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
21 August 2001 | Incorporation (15 pages) |
21 August 2001 | Incorporation (15 pages) |