Kingsbury
London
NW9 9QE
Director Name | Mr Yash Pal Malhotra |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Towerstone Ltd Kingsbury Trading Estate, Unit 6 Barningham Way, Off Church Lane, Kingsbury London NW9 8AU |
Director Name | Mrs Lisa Malhotra Webb |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(15 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Winchester Road London N6 5HW |
Director Name | Ms Naomi Hughes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2013) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Garrick Industrial Centre Irving Way London NW9 6AQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 6 Winchester Road London N6 5HW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Yash Pal Malhotra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182,438 |
Current Liabilities | £29,180 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 2 days from now) |
22 July 2005 | Delivered on: 30 July 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 4 central buildings rye lane london (t/no LN231409) together with all buildings and fixtures and fixed plant and machinery. Any shares and the benefit of all guarantees indemnities rent deposits. By way of assignment the goodwill of the business and all monies payable in relation to the insurances. See the mortgage charge document for full details. Outstanding |
---|---|
22 July 2005 | Delivered on: 30 July 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of 3 and 4 central buildings rye lane london (t/no LN231409). See the mortgage charge document for full details. Outstanding |
8 July 2002 | Delivered on: 12 July 2002 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 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 |
8 July 2002 | Delivered on: 12 July 2002 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 on any account whatsoever. Particulars: All that freehold property known as 33 high street wealdstone harrow title number MX92867. 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. Outstanding |
8 July 2002 | Delivered on: 12 July 2002 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 on any account whatsoever. Particulars: All that freehold property known as 3 & 4 central buildings rye lane peckham london borough of southwark title number LN231409. 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. Outstanding |
29 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
6 April 2018 | Appointment of Mrs Lisa Malhotra Webb as a director on 6 April 2018 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
23 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 May 2015 | Director's details changed for Mr Yash Pal Malhotra on 14 January 2013 (2 pages) |
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Mr Yash Pal Malhotra on 14 January 2013 (2 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages) |
9 May 2014 | Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2013 (16 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2013 (16 pages) |
19 July 2013 | Termination of appointment of Naomi Hughes as a director (1 page) |
19 July 2013 | Termination of appointment of Naomi Hughes as a director (1 page) |
9 May 2013 | Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders
|
9 May 2013 | Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 January 2013 | Appointment of Mr Yash Pal Malhotra as a director (2 pages) |
14 January 2013 | Appointment of Mr Yash Pal Malhotra as a director (2 pages) |
24 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Registered office address changed from , C/O Shah Dodhia & Co, First Floor 22 Stephenson Way, Euston Square, London, NW1 2LE on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from , C/O Shah Dodhia & Co, First Floor 22 Stephenson Way, Euston Square, London, NW1 2LE on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Naomi Hughes on 24 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Naomi Hughes on 24 April 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
1 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: first floor, 22 stephenson way euston square, london, NW1 2LE (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: first floor, 22 stephenson way euston square, london, NW1 2LE (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
1 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
1 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 July 2004 | Return made up to 24/04/04; full list of members
|
12 July 2004 | Return made up to 24/04/04; full list of members
|
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 May 2003 | Return made up to 24/04/03; full list of members
|
3 May 2003 | Return made up to 24/04/03; full list of members
|
20 February 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
20 February 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (7 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (7 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street, montagu square, london W1H 2AN (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 16 upper montagu street, montagu square, london W1H 2AN (1 page) |
24 May 2002 | £ nc 100/2 09/05/02 (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | £ nc 100/2 09/05/02 (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
22 May 2002 | Registered office changed on 22/05/02 from: temple house, 20 holywell row, london, EC2A 4XH (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: temple house, 20 holywell row, london, EC2A 4XH (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
24 April 2002 | Incorporation (7 pages) |
24 April 2002 | Incorporation (7 pages) |