Harrow Weald
Harrow
Middlesex
HA3 6TS
Director Name | Sheetal Dalia-Patel |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 West Drive Harrow Weald Middlesex HA3 6TS |
Director Name | Mrs Heena Rajiv Sodha |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Wellington Close Grimsdyke Manor Watford Hertfordshire WD19 5BF |
Director Name | Mrs Chandrabala Dalia |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 West Drive Harrow Weald Harrow Middlesex HA3 6TS |
Director Name | Mr Chandulal Chatrabhuj Dalia |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 34 West Drive Harrow Weald Middlesex HA3 6TS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 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 | 31 December 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 34 West Drive Harrow Weald Middlesex HA3 6TS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Miss Sheetal Dalia 40.00% Ordinary |
---|---|
40 at £1 | Mrs Heena Sodha 40.00% Ordinary |
10 at £1 | Chandulal Dalia 10.00% Ordinary |
10 at £1 | Mrs Chandrabala Dalia 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,938,736 |
Cash | £888,251 |
Current Liabilities | £1,679,212 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
1 February 2008 | Delivered on: 8 February 2008 Satisfied on: 19 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162 to 170 (even) high street south dunstable luton. 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 |
---|---|
16 October 2006 | Delivered on: 25 October 2006 Satisfied on: 19 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Green topper service station shripney road bognor regis west sussex. 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 |
11 September 2006 | Delivered on: 15 September 2006 Satisfied on: 19 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 172-180 high street south dunstable,. 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 |
2 August 2006 | Delivered on: 9 August 2006 Satisfied on: 19 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of paycocke road basildon t/no EX244208. 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 |
27 January 2006 | Delivered on: 3 February 2006 Satisfied on: 19 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 166 camford way luton bedfordshire. 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 |
12 September 2003 | Delivered on: 13 September 2003 Satisfied on: 19 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Youngers depot western industrial estate caerphilly t/n WA660571. 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 |
19 June 2002 | Delivered on: 21 June 2002 Satisfied on: 19 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-5 sandwell industrial estate spon lane warley sandwell,west midlands. 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 |
11 April 2002 | Delivered on: 12 April 2002 Satisfied on: 19 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 347,349 and 351 station road harrow. 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 |
5 January 2011 | Delivered on: 12 January 2011 Satisfied on: 2 February 2016 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of further properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 April 2002 | Delivered on: 12 April 2002 Satisfied on: 19 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 353 station road and 2 college road harrow. 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 |
21 May 2013 | Delivered on: 24 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 278 station road, harrow, middlesex t/no NGL825933. Notification of addition to or amendment of charge. Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
11 August 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
4 August 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
2 June 2021 | Satisfaction of charge 043459950011 in full (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 January 2019 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Satisfaction of charge 10 in full (1 page) |
2 February 2016 | Satisfaction of charge 10 in full (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Sheetal Dalia on 28 August 2015 (2 pages) |
13 January 2016 | Director's details changed for Sheetal Dalia on 28 August 2015 (2 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
24 May 2013 | Registration of charge 043459950011 (41 pages) |
24 May 2013 | Registration of charge 043459950011 (41 pages) |
3 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 January 2010 | Director's details changed for Sheetal Dalia on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Heena Sodha on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Sheetal Dalia on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Heena Sodha on 31 December 2009 (2 pages) |
3 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 October 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Particulars of mortgage/charge (4 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | New director appointed (2 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Ad 31/12/01-30/01/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Ad 31/12/01-30/01/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Resolutions
|
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Resolutions
|
31 December 2001 | Incorporation (15 pages) |
31 December 2001 | Incorporation (15 pages) |