165 Granville Road
London
NW2 2AZ
Director Name | Mr Gobind Nandwani |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2002(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Unit 6 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Secretary Name | Mr Bhagwan Philip Nandwani |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2002(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Director Name | Mrs Anuradha Nandwani |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Registered Address | Unit 6 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £108,221 |
Cash | £263,644 |
Current Liabilities | £4,382,072 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the leasehold land known as flat 54 london house, 7-9 avenue road, london, NW8 7PX land registry no. NGL229917. Outstanding |
---|---|
1 December 2021 | Delivered on: 15 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 June 2020 | Delivered on: 17 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 May 2019 | Delivered on: 22 May 2019 Persons entitled: Brown Shipley & Co Limited Classification: A registered charge Particulars: The entire balance now standing to or to be transferred to the credit of an account or accounts in the books of the bank and any other account(s) (in whatever currency denominated) for the time being replacing any account. Outstanding |
30 November 2018 | Delivered on: 19 December 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as unit 6 hawthorn business park, 165 granville road, childshill, london NW2 2A2 to be granted pursuant to a lease made between (1) tiger granville road limited (2) transeur properties limited and (3) granville estate management limited. Outstanding |
16 June 2014 | Delivered on: 18 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 34-38 eversholt street and 42-44 doric way euston london title no 225029, 225486 and 245993. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Bank Insinger De Beaufort N.V. (UK Branch) Trading as Bnp Paribas Wealth Management Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 January 2008 | Delivered on: 23 January 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 6 lismarrine industrial park elstree road. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the leasehold land known as flat 127 berkeley court, marylebone road, london, NW1 5NE. Land registry no.NGL774934. Outstanding |
14 May 2004 | Delivered on: 18 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at unit 4 lismirrane park elstree hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 September 2023 | Satisfaction of charge 043811930006 in full (1 page) |
---|---|
6 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 June 2022 | Registration of charge 043811930010, created on 27 May 2022 (9 pages) |
1 June 2022 | Registration of charge 043811930009, created on 27 May 2022 (9 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
6 January 2022 | Director's details changed for Mr Gobind Nandwani on 6 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Mr Bhagwan Philip Nandwani on 4 January 2022 (2 pages) |
4 January 2022 | Secretary's details changed for Mr Bhagwan Philip Nandwani on 4 January 2022 (1 page) |
4 January 2022 | Director's details changed for Mr Gobind Hemandas Nandwani on 4 January 2022 (2 pages) |
4 January 2022 | Change of details for Mr Bhagwan Philip Nandwani as a person with significant control on 4 January 2022 (2 pages) |
15 December 2021 | Registration of charge 043811930008, created on 1 December 2021 (16 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 November 2021 | Appointment of Mrs Anuradha Nandwani as a director on 25 November 2021 (2 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
22 February 2021 | Director's details changed for Mr Bhagwan Philip Nandwani on 22 February 2021 (2 pages) |
22 February 2021 | Change of details for Mr Bhagwan Philip Nandwani as a person with significant control on 22 February 2021 (2 pages) |
17 June 2020 | Registration of charge 043811930007, created on 6 June 2020 (17 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
28 January 2020 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom to Unit 6 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 28 January 2020 (1 page) |
27 January 2020 | Director's details changed for Mr Gobind Hemandas Nandwani on 27 January 2020 (2 pages) |
27 January 2020 | Secretary's details changed for Mr Bhagwan Philip Nandwani on 27 January 2020 (1 page) |
27 January 2020 | Director's details changed for Mr Bhagwan Philip Nandwani on 27 January 2020 (2 pages) |
27 January 2020 | Change of details for Mr Bhagwan Philip Nandwani as a person with significant control on 27 January 2020 (2 pages) |
24 January 2020 | Change of details for Philip Nandwani as a person with significant control on 24 January 2020 (2 pages) |
24 January 2020 | Director's details changed for Philip Nandwani on 24 January 2020 (2 pages) |
24 January 2020 | Secretary's details changed for Philip Nandwani on 24 January 2020 (1 page) |
8 January 2020 | Director's details changed for Mr Gobind Hemandas Nandwani on 8 January 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 May 2019 | Registration of charge 043811930006, created on 9 May 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
5 March 2019 | Change of details for Philip Nandwani as a person with significant control on 24 February 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Gobind Hemandas Nandwani on 24 February 2019 (2 pages) |
5 March 2019 | Director's details changed for Philip Nandwani on 24 February 2019 (2 pages) |
5 March 2019 | Secretary's details changed for Philip Nandwani on 24 February 2019 (1 page) |
26 February 2019 | Register inspection address has been changed from Bridge House London Bridge London SE1 9QR to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 December 2018 | Registration of charge 043811930005, created on 30 November 2018 (17 pages) |
13 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 April 2017 | Registered office address changed from Security House Unit 4 Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EE to Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Security House Unit 4 Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EE to Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG on 3 April 2017 (1 page) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Registration of charge 043811930004 (8 pages) |
18 June 2014 | Registration of charge 043811930004 (8 pages) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 May 2013 | Registration of charge 043811930003 (10 pages) |
25 May 2013 | Registration of charge 043811930003 (10 pages) |
22 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Philip Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Philip Nandwani on 1 December 2009 (1 page) |
16 December 2009 | Director's details changed for Philip Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Philip Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Philip Nandwani on 1 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Philip Nandwani on 1 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Gobind Hemandas Nandwani on 1 December 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 June 2008 | Return made up to 25/02/08; full list of members (4 pages) |
4 June 2008 | Return made up to 25/02/08; full list of members (4 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
25 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 November 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
1 November 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: congress house 3RD floor lyon road harrow middlesex HA1 2EN (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: congress house 3RD floor lyon road harrow middlesex HA1 2EN (1 page) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
29 March 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
29 March 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
23 February 2004 | Ad 09/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 2004 | Ad 09/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 January 2004 | Company name changed cardfast LIMITED\certificate issued on 23/01/04 (2 pages) |
23 January 2004 | Company name changed cardfast LIMITED\certificate issued on 23/01/04 (2 pages) |
31 July 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
31 July 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
21 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
25 February 2002 | Incorporation (16 pages) |
25 February 2002 | Incorporation (16 pages) |