New Delhi
110016
Director Name | Mr Pankaj Agarwal |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Indian |
Correspondence Address | J-15 Hauz Khas Enclave New Delhi 110016 |
Director Name | Mrs Amisha Agarwal |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | J-15 Hauz Khas Enclave New Delhi 110016 |
Secretary Name | Manoharlal Agarwal |
---|---|
Status | Current |
Appointed | 31 March 2017(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | J-15 Hauz Khas Enclave New Delhi 110016 |
Director Name | Stanley Wilber Fernandes |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(14 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 North Road Bebfont Feltham TW14 8JB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | JNV Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2017) |
Correspondence Address | 7 Redbridge Lane East Redbridge Ilford Essex IG4 5ET |
Registered Address | Unit 9c Beaver Industrial Park Brent Road Southall UB2 5FB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
2.4m at £1 | Haldiram Snacks Private LTD 52.07% Ordinary |
---|---|
2.2m at £1 | Haldiram Manufacturing Company Private LTD 47.93% Ordinary |
1 at £1 | Manoharlal Agarwal 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,260,154 |
Cash | £55,268 |
Current Liabilities | £11,174 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
3 July 2017 | Delivered on: 3 July 2017 Persons entitled: Sg Hambros Bank Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
12 October 2010 | Delivered on: 13 October 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 August 2008 | Delivered on: 29 August 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 October 2008 | Delivered on: 5 November 2008 Satisfied on: 22 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The freehold property known as or being unit 9B and 9C chancerygate business centre, southall with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
12 September 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
---|---|
12 September 2023 | Cessation of Haldiram Manufacturing Co, Pvt. Ltd as a person with significant control on 31 March 2023 (1 page) |
22 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 August 2021 | Notification of Haldiram Manufacturing Co, Pvt. Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 August 2021 | Notification of Haldiram Snacks Private Limited as a person with significant control on 6 April 2016 (2 pages) |
19 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
19 August 2021 | Withdrawal of a person with significant control statement on 19 August 2021 (2 pages) |
8 July 2021 | Director's details changed for Stanley Wilber Fernandes on 22 June 2021 (2 pages) |
19 June 2021 | Satisfaction of charge 044741140004 in full (1 page) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 October 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 September 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
19 September 2019 | Statement of capital following an allotment of shares on 9 September 2019
|
8 August 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
28 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
1 August 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
3 July 2017 | Registration of charge 044741140004, created on 3 July 2017 (15 pages) |
3 July 2017 | Registration of charge 044741140004, created on 3 July 2017 (15 pages) |
9 May 2017 | Satisfaction of charge 3 in full (4 pages) |
9 May 2017 | Satisfaction of charge 1 in full (4 pages) |
9 May 2017 | Satisfaction of charge 3 in full (4 pages) |
9 May 2017 | Satisfaction of charge 1 in full (4 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 May 2017 | Appointment of Stanley Wilber Fernandes as a director on 25 April 2017 (2 pages) |
4 May 2017 | Appointment of Stanley Wilber Fernandes as a director on 25 April 2017 (2 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
25 April 2017 | Termination of appointment of Jnv Services Limited as a secretary on 31 March 2017 (1 page) |
25 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
25 April 2017 | Termination of appointment of Jnv Services Limited as a secretary on 31 March 2017 (1 page) |
25 April 2017 | Appointment of Manoharlal Agarwal as a secretary on 31 March 2017 (2 pages) |
25 April 2017 | Appointment of Manoharlal Agarwal as a secretary on 31 March 2017 (2 pages) |
14 February 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Unit 9C Beaver Industrial Park Brent Road Southall UB2 5FB on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Unit 9C Beaver Industrial Park Brent Road Southall UB2 5FB on 14 February 2017 (1 page) |
28 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 October 2014 | Statement of capital following an allotment of shares on 11 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 11 October 2014
|
8 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
3 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
22 October 2013 | Satisfaction of charge 2 in full (2 pages) |
22 October 2013 | Satisfaction of charge 2 in full (2 pages) |
2 October 2013 | Full accounts made up to 30 April 2013 (14 pages) |
2 October 2013 | Full accounts made up to 30 April 2013 (14 pages) |
28 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
17 December 2012 | Full accounts made up to 30 April 2012 (14 pages) |
17 December 2012 | Full accounts made up to 30 April 2012 (14 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Director's details changed for Manoharlal Agarwal on 15 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mrs Amisha Agarwal on 15 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Pankaj Agarwal on 15 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mrs Amisha Agarwal on 15 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Pankaj Agarwal on 15 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Manoharlal Agarwal on 15 June 2012 (2 pages) |
23 December 2011 | Full accounts made up to 30 April 2011 (15 pages) |
23 December 2011 | Full accounts made up to 30 April 2011 (15 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
20 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
20 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Amended full accounts made up to 30 April 2009 (15 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
29 April 2010 | Amended full accounts made up to 30 April 2009 (15 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
4 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
14 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
28 April 2009 | Return made up to 01/07/08; full list of members (6 pages) |
28 April 2009 | Return made up to 01/07/08; full list of members (6 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 7 redbridge lane east ilford essex IG4 5ET (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 7 redbridge lane east ilford essex IG4 5ET (1 page) |
19 June 2008 | Director appointed mrs amisha agarwal (1 page) |
19 June 2008 | Director appointed mrs amisha agarwal (1 page) |
20 May 2008 | Director appointed mr pankaj agarwal (1 page) |
20 May 2008 | Director appointed mr pankaj agarwal (1 page) |
18 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 December 2007 | Return made up to 01/07/07; full list of members (2 pages) |
18 December 2007 | Return made up to 01/07/07; full list of members (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
6 December 2006 | Return made up to 01/07/06; full list of members (2 pages) |
6 December 2006 | Return made up to 01/07/06; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
29 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
16 June 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
16 June 2005 | Secretary resigned (1 page) |
14 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
10 October 2003 | Return made up to 01/07/03; full list of members (6 pages) |
10 October 2003 | Return made up to 01/07/03; full list of members (6 pages) |
1 July 2002 | Incorporation (16 pages) |
1 July 2002 | Incorporation (16 pages) |