Harrow
Middlesex
HA3 6SR
Secretary Name | Kiran Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2002(5 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Secretary |
Correspondence Address | 6 Fairacre Court Maxwell Road Northwood Middlesex HA6 2YH |
Director Name | Alexander Anthony Barclay |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Perrins Court John Perrin Place Preston Hill Road Kenton Harrow Middlesex HA3 9PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
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 |
500 at £1 | Alexander Anthony Barclay 50.00% Ordinary |
---|---|
500 at £1 | Rakesh Desai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£698,095 |
Cash | £2 |
Current Liabilities | £163,421 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (6 days from now) |
17 June 2022 | Delivered on: 21 June 2022 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: 150 and 154 to 156 high street, wealdstone, harrow HA3 7AT. Title number NGL892485. Outstanding |
---|---|
17 June 2022 | Delivered on: 20 June 2022 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: 150 and 154 to 156 high street, wealdstone, harrow HA3 7AT. Title number NGL892485. Outstanding |
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 150 and 154 to 156 high street, wealdstone, harrow HA3 7AT and registered at the land registry with title absolute under title number NGL892485. Outstanding |
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 150 and 154 to 156 high street, wealdstone, harrow HA3 7AT and registered at the land registry with title absolute under title number NGL892485. Outstanding |
19 January 2006 | Delivered on: 28 January 2006 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: Land at rear of the rising sun public house 138 greenford road harrow middlesex. 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. Outstanding |
13 January 2006 | Delivered on: 18 January 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 September 2002 | Delivered on: 11 September 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10451471 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
30 March 2010 | Delivered on: 9 April 2010 Satisfied on: 23 October 2015 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge 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: 150 and 154 to 156 high street wealdstone harrow t/no NGL892485; by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & all assets relating to that business. Fully Satisfied |
18 December 2007 | Delivered on: 28 December 2007 Satisfied on: 23 October 2015 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: 152-154 high street wealdstone middlesex. 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 |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
2 November 2022 | Notification of Leo Developments (Uk) Limited as a person with significant control on 3 March 2022 (2 pages) |
2 November 2022 | Cessation of Kelvinton Properties Ltd as a person with significant control on 3 March 2022 (1 page) |
21 June 2022 | Registration of charge 043467040009, created on 17 June 2022 (34 pages) |
20 June 2022 | Registration of charge 043467040008, created on 17 June 2022 (38 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
22 December 2021 | Termination of appointment of Alexander Anthony Barclay as a director on 6 December 2021 (1 page) |
5 February 2021 | Notification of Kelvinton Properties Ltd as a person with significant control on 20 February 2020 (2 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
5 February 2021 | Cessation of Rakesh Desai as a person with significant control on 20 February 2020 (1 page) |
18 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
11 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
12 July 2018 | Satisfaction of charge 1 in full (4 pages) |
12 July 2018 | Satisfaction of charge 2 in full (4 pages) |
12 July 2018 | Satisfaction of charge 3 in full (4 pages) |
6 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 October 2015 | Satisfaction of charge 4 in full (4 pages) |
23 October 2015 | Satisfaction of charge 5 in full (4 pages) |
23 October 2015 | Satisfaction of charge 5 in full (4 pages) |
23 October 2015 | Satisfaction of charge 4 in full (4 pages) |
14 October 2015 | Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp 3rd Floor, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp 3rd Floor, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 October 2015 (1 page) |
9 October 2015 | Registration of charge 043467040006, created on 7 October 2015 (29 pages) |
9 October 2015 | Registration of charge 043467040007, created on 7 October 2015 (29 pages) |
9 October 2015 | Registration of charge 043467040006, created on 7 October 2015 (29 pages) |
9 October 2015 | Registration of charge 043467040006, created on 7 October 2015 (29 pages) |
9 October 2015 | Registration of charge 043467040007, created on 7 October 2015 (29 pages) |
9 October 2015 | Registration of charge 043467040007, created on 7 October 2015 (29 pages) |
18 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 January 2012 | Secretary's details changed for Kiran Patel on 3 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Secretary's details changed for Kiran Patel on 3 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Secretary's details changed for Kiran Patel on 3 January 2012 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 February 2010 | Director's details changed for Alexander Anthony Barclay on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Alexander Anthony Barclay on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
10 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
10 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
6 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
9 January 2004 | Return made up to 03/01/04; full list of members
|
9 January 2004 | Return made up to 03/01/04; full list of members
|
18 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
18 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
18 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 March 2003 | Return made up to 03/01/03; full list of members
|
14 March 2003 | Return made up to 03/01/03; full list of members
|
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (2 pages) |
30 July 2002 | Director resigned (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 161 ley street ilford essex IG1 4BL (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 161 ley street ilford essex IG1 4BL (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Ad 03/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2002 | Ad 03/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2002 | Incorporation (16 pages) |
3 January 2002 | Incorporation (16 pages) |