Edgware
Middlesex
HA8 9TX
Director Name | Ms Asha Nagrani |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2023(21 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | Mr Aakash Nagrani |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(22 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | Paul Fifer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 2003) |
Role | Footwear Importer |
Correspondence Address | 20 Peters Close Stanmore Middlesex HA7 4SE |
Director Name | Mr Kishore Bhagwandas Nagrani |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 14 May 2023) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Telephone | 020 89525290 |
---|---|
Telephone region | London |
Registered Address | 3 Highview Avenue Edgware Middlesex HA8 9TX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £195,732 |
Current Liabilities | £12,217 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
27 December 2018 | Delivered on: 2 January 2019 Persons entitled: Bridge Invest LTD Classification: A registered charge Particulars: All that freehold property known as 261 burnt oak broadway, edgware HA8 5ED as is registered at the land registry with title number NGL743187.. All that freehold property known as 261 burnt oak broadway, edgware as is registered at the land registry with title number NGL798589. Outstanding |
---|---|
7 December 2018 | Delivered on: 7 December 2018 Persons entitled: Bridge Invest LTD Classification: A registered charge Particulars: All that freehold property known as 261 burnt oak broadway, edgware HA8 5ED as is registered at the land registry with title number NGL743187 and all that freehold property known as land at the back of 261 burnt oak broadway, edgware HA8 5ED as is registered at the land registry with title number NGL798589 including any part of it and all buildings, structures, fixtures and fittings and the proceeds of sale of allor any part thereof. Outstanding |
26 February 2009 | Delivered on: 27 February 2009 Persons entitled: Bibby Financial Services Limited Classification: Legal 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: The property k/a 261 burnt oak broadway edgware and land at the back of 261 burnt oak broadway edgware t/no NGL743187 and NGL798589, share in any estate or interest, any insurance policy all guarantee warranties see image for full details. Outstanding |
12 January 2009 | Delivered on: 13 January 2009 Persons entitled: Bibby Financial Services Limited as Security Trustee 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 March 2006 | Delivered on: 28 March 2006 Persons entitled: Commercial First Business Limited 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: 261 burnt oak broadway edgware and land to the back of 261 burnt oak broadway edgware the related right and thegoodwill any and all rights title and interest in the property by way of floating charge all assets. Outstanding |
13 August 2004 | Delivered on: 18 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 261 burnt oak broadway edgware middlesex t/nos NGL743187 & NGL798589. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 July 2004 | Delivered on: 4 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum of sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
26 September 2022 | Delivered on: 27 September 2022 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: The freehold property known as 261 burnt oak broadway, edgware HA8 5ED (title number: NGL743187) and the freehold property known as land adjoining 261 burnt oak broadway, edgware HA8 5ED (title number: NGL798589). Outstanding |
26 September 2022 | Delivered on: 27 September 2022 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: The freehold property known as 261 burnt oak broadway, edgware HA8 5ED (title number: NGL743187), and the freehold property known as land adjoining 261 burnt oak broadway, edgware HA8 5ED (title number: NGL798589). Outstanding |
22 October 2019 | Delivered on: 6 November 2019 Persons entitled: Funding 365 Mortgages Classification: A registered charge Particulars: 1) 261 burnt oak broadway, edgware, HA8 5ED (2) land adjoining 261 burnt oak broadway, edgware, HA8 5ED. Outstanding |
22 October 2019 | Delivered on: 24 October 2019 Persons entitled: Funding 365 Mortgages Limited Classification: A registered charge Particulars: (1) 261 burnt oak broadway, edgware, HA8 5ED (2) land ajoining 261 burnt oak broadway, edgware, HA8 5ED. Outstanding |
28 February 2005 | Delivered on: 11 March 2005 Satisfied on: 25 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 26 july 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
8 February 2002 | Delivered on: 15 February 2002 Satisfied on: 16 September 2005 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: 261 burnt oak broadway, edgware, middlesex and land at back of 261 burnt oak broadway, edgware. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
22 November 2019 | Satisfaction of charge 043222600008 in full (4 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
6 November 2019 | Registration of charge 043222600011, created on 22 October 2019 (50 pages) |
1 November 2019 | Satisfaction of charge 043222600009 in full (4 pages) |
24 October 2019 | Registration of charge 043222600010, created on 22 October 2019 (11 pages) |
25 January 2019 | Satisfaction of charge 7 in full (4 pages) |
24 January 2019 | Satisfaction of charge 5 in full (4 pages) |
4 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 January 2019 | Registration of charge 043222600009, created on 27 December 2018 (51 pages) |
22 December 2018 | Satisfaction of charge 6 in full (9 pages) |
7 December 2018 | Registration of charge 043222600008, created on 7 December 2018 (21 pages) |
30 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
26 November 2018 | Satisfaction of charge 2 in full (2 pages) |
26 November 2018 | Satisfaction of charge 3 in full (2 pages) |
9 September 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
7 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Kishore Nagrani on 14 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Kishore Nagrani on 14 November 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 November 2007 | Return made up to 14/11/07; no change of members (6 pages) |
27 November 2007 | Return made up to 14/11/07; no change of members (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
8 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
21 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
8 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Return made up to 14/11/04; full list of members
|
2 December 2004 | Return made up to 14/11/04; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: unit 5,, 25-27 the burroughs hendon london NW4 4AR (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: unit 5,, 25-27 the burroughs hendon london NW4 4AR (1 page) |
15 February 2002 | Particulars of mortgage/charge (4 pages) |
15 February 2002 | Particulars of mortgage/charge (4 pages) |
28 January 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
28 January 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Ad 04/12/01-12/12/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2001 | Ad 04/12/01-12/12/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 72 new bond street mayfair london W1S 1RR (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 72 new bond street mayfair london W1S 1RR (1 page) |
14 November 2001 | Incorporation (16 pages) |
14 November 2001 | Incorporation (16 pages) |