Northwood
Middlesex
HA6 1HY
Director Name | Mr Jay Vijay Thakrar |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(13 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 74 Knoll Crescent Northwood Middlesex HA6 1HY |
Secretary Name | Mrs Nirupa Vijaykumar Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Knoll Crescent Northwood Middlesex HA6 1HY |
Director Name | Ms Kaushika Thakrar |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2018) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | 74 Knoll Crescent Northwood Middlesex HA6 1HY |
Director Name | Dr Sonali Thakrar |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 74 Knoll Crescent Northwood Middlesex HA6 1HY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Faraday House 150b High Street Ruislip Middlesex HA4 8LJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
26 at £1 | Mrs Nirupa Thakrar 26.00% Ordinary |
---|---|
25 at £1 | Mr Vijaykumar T. Thakrar 25.00% Ordinary |
19 at £1 | Mr Jay Thakrar 19.00% Ordinary |
15 at £1 | Miss Kaushika Thakrar 15.00% Ordinary |
15 at £1 | Miss Sonali Thakrar 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,954 |
Cash | £336,462 |
Current Liabilities | £230,018 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
18 June 2010 | Delivered on: 26 June 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 1 downfield close amberley road estate london t/no NGL673458 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
22 July 2003 | Delivered on: 25 July 2003 Satisfied on: 30 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold property known as 1 downfield close london W9 with title number NGL673458. 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 July 2003 | Delivered on: 25 July 2003 Satisfied on: 21 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 23 athens gardens london W9 3RT t/n NGL624347. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 June 2003 | Delivered on: 21 June 2003 Satisfied on: 30 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 19A and 19B high street wealdstone harrow HA3 5BY t/n NGL344877 and also any goodwill plant machinery and other items. See the mortgage charge document for full details. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
5 March 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
14 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of Kaushika Thakrar as a director on 12 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Sonali Thakrar as a director on 12 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Nirupa Vijaykumar Thakrar as a secretary on 12 February 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Registered office address changed from Signal House Lyon Road Harrow Middlesex HA1 2AG to Faraday House 150B High Street Ruislip Middlesex HA4 8LJ on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Signal House Lyon Road Harrow Middlesex HA1 2AG to Faraday House 150B High Street Ruislip Middlesex HA4 8LJ on 16 June 2016 (1 page) |
15 June 2016 | Director's details changed for Mr Vijay Kumar Tulsidas Thakrar on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Vijay Kumar Tulsidas Thakrar on 15 June 2016 (2 pages) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Appointment of Dr Sonali Thakrar as a director on 27 March 2015 (2 pages) |
14 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Appointment of Ms. Kaushika Thakrar as a director on 27 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Jay Vijay Thakrar as a director on 27 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Jay Vijay Thakrar as a director on 27 March 2015 (2 pages) |
14 April 2015 | Appointment of Ms. Kaushika Thakrar as a director on 27 March 2015 (2 pages) |
14 April 2015 | Appointment of Dr Sonali Thakrar as a director on 27 March 2015 (2 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
30 April 2013 | Satisfaction of charge 1 in full (1 page) |
30 April 2013 | Satisfaction of charge 1 in full (1 page) |
30 April 2013 | Satisfaction of charge 3 in full (2 pages) |
30 April 2013 | Satisfaction of charge 3 in full (2 pages) |
3 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 February 2010 | Director's details changed for Mr Vijay Kumar Tulsidas Thakrar on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Vijay Kumar Tulsidas Thakrar on 24 February 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 May 2007 | Return made up to 17/02/07; full list of members (3 pages) |
11 May 2007 | Return made up to 17/02/07; full list of members (3 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Return made up to 24/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 24/02/05; full list of members (7 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 25A kenton park parade kenton harrow middlesex HA3 8DN (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 25A kenton park parade kenton harrow middlesex HA3 8DN (1 page) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 February 2004 | Return made up to 24/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 24/02/04; full list of members (6 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
3 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 September 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 September 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: c/o sage 38A high street northwood middlesex HA6 1BN (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: c/o sage 38A high street northwood middlesex HA6 1BN (1 page) |
25 March 2003 | Return made up to 06/03/03; full list of members
|
25 March 2003 | Return made up to 06/03/03; full list of members
|
16 April 2002 | Company name changed propertysphere LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed propertysphere LIMITED\certificate issued on 16/04/02 (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Director resigned (2 pages) |
12 April 2002 | Secretary resigned (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
12 April 2002 | Secretary resigned (2 pages) |
12 April 2002 | Director resigned (2 pages) |
6 March 2002 | Incorporation (11 pages) |
6 March 2002 | Incorporation (11 pages) |