Harrow On The Hill
Middlesex
HA1 3LF
Secretary Name | Mr Anant Rasiklal Rabheru |
---|---|
Status | Current |
Appointed | 30 June 2012(10 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
Director Name | Mr Rasiklal Chagganlal Rabheru |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Secretary Name | Parag Rabheru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Georgian Way Harrow On The Hill Middlesex HA1 3LF |
Website | bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Ridgegold LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,381,410 |
Cash | £1,042 |
Current Liabilities | £694,396 |
Latest Accounts | 30 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 24 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 8 July 2022 (overdue) |
1 July 2010 | Delivered on: 9 July 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group on any account whatsoever. Particulars: The stuart hotel, 119 london road, derby and land forming part of chapel lane, derby and all land on the north west side of canal street, derby see image for full details. Outstanding |
---|---|
1 July 2010 | Delivered on: 9 July 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all right, title, estate and other interest in each charged property, the book debts, all present and future goodwill and uncalled capital for the time being. Outstanding |
10 March 2005 | Delivered on: 30 March 2005 Satisfied on: 4 June 2014 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stuart hotel 119 london road derby t/n DY340919 land forming part of chapel lane derby t/n DY204844 and all land on the north west side of canal street derby t/n DY122481. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 March 2005 | Delivered on: 29 March 2005 Satisfied on: 8 July 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the stuart hotel 119 london road derby t/n DY340919 land forming part of chapel lane derby t/n DY204844 and all land ont he north west side of canal street derby t/n DY122481. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 October 2002 | Delivered on: 15 October 2002 Satisfied on: 1 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
10 October 2002 | Delivered on: 15 October 2002 Satisfied on: 1 April 2005 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: F/H property k/a land on the north west side of canal street derby t/no: DY122481. 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 |
10 October 2002 | Delivered on: 15 October 2002 Satisfied on: 1 April 2005 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: F/H property k/a 119 london road derby t/no: DY340919. 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 |
10 October 2002 | Delivered on: 15 October 2002 Satisfied on: 1 April 2005 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: F/H property k/a part of chapel lane derby t/no: DY204844. 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 |
23 September 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Notification of Ridgegold Ltd as a person with significant control on 6 April 2016 (2 pages) |
22 September 2020 | Cessation of Streamline Ltd as a person with significant control on 6 April 2016 (1 page) |
12 February 2020 | Previous accounting period extended from 30 June 2019 to 30 December 2019 (1 page) |
4 July 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
17 July 2017 | Cessation of Ridggold Ltd as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Streamline Ltd as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Cessation of Ridggold Ltd as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Streamline Ltd as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Streamline Ltd as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Cessation of Ridggold Ltd as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Ridggold Ltd as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Ridggold Ltd as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Ridggold Ltd as a person with significant control on 6 April 2016 (1 page) |
25 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
25 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
25 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
1 July 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
1 July 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
27 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 June 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
23 June 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 July 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 July 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Satisfaction of charge 6 in full (2 pages) |
4 June 2014 | Satisfaction of charge 6 in full (2 pages) |
9 October 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
9 October 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 August 2013 | Registered office address changed from Suite 2/9 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Suite 2/9 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 August 2013 | Registered office address changed from Suite 2/9 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 8 August 2013 (1 page) |
20 December 2012 | Registered office address changed from Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 20 December 2012 (1 page) |
31 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Termination of appointment of Parag Rabheru as a secretary (1 page) |
20 July 2012 | Appointment of Mr Anant Rasiklal Rabheru as a secretary (1 page) |
20 July 2012 | Termination of appointment of Parag Rabheru as a secretary (1 page) |
20 July 2012 | Appointment of Mr Anant Rasiklal Rabheru as a secretary (1 page) |
13 June 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
13 June 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
2 December 2011 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2 December 2011 (1 page) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
17 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
29 April 2010 | Termination of appointment of Rasiklal Rabheru as a director (1 page) |
29 April 2010 | Termination of appointment of Rasiklal Rabheru as a director (1 page) |
5 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
5 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
5 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
5 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
18 September 2008 | Return made up to 24/06/08; full list of members (3 pages) |
18 September 2008 | Return made up to 24/06/08; full list of members (3 pages) |
29 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
29 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
6 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
6 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
10 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
10 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 237 regents park road london N3 3LF (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 237 regents park road london N3 3LF (1 page) |
25 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
25 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2005 | Particulars of mortgage/charge (10 pages) |
30 March 2005 | Particulars of mortgage/charge (10 pages) |
29 March 2005 | Particulars of mortgage/charge (4 pages) |
29 March 2005 | Particulars of mortgage/charge (4 pages) |
14 October 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
14 October 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
3 November 2003 | Accounts for a medium company made up to 30 June 2003 (12 pages) |
3 November 2003 | Accounts for a medium company made up to 30 June 2003 (12 pages) |
8 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 7 jardine house harrovian business village bessborough road, harrow middlesex HA1 3LF (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 7 jardine house harrovian business village bessborough road, harrow middlesex HA1 3LF (1 page) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Particulars of mortgage/charge (5 pages) |
15 October 2002 | Particulars of mortgage/charge (5 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
24 June 2002 | Incorporation (23 pages) |
24 June 2002 | Incorporation (23 pages) |