Gerrards Cross
SL9 7HH
Director Name | Mrs Varsha Bharania |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2002(same day as company formation) |
Role | Doctore |
Country of Residence | England |
Correspondence Address | 7 Fulmer Drive Gerrards Cross SL9 7HH |
Secretary Name | Varsha Bharania |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2002(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 7 Fulmer Drive Gerrards Cross SL9 7HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | 7 St John's Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Purshotam Bharania 50.00% Ordinary |
---|---|
50 at £1 | Mrs Varsha Bharania 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,285 |
Cash | £8,334 |
Current Liabilities | £212,791 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
8 November 2018 | Delivered on: 21 November 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor will pay to the lender the secured liabilities immediately on demand as and when the same are expressed to be due for payment in accordance with their respective terms.. 2.2 the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.2.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
---|---|
8 November 2018 | Delivered on: 21 November 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 422 somerset court, copley close, london, W7 1QH as the same is registered at hm land registry with title no NGL610264 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as 23 tadema house, penfold street, NW8 8PN as the same is registered at hm land registry with title no NGL654641 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
24 June 2005 | Delivered on: 30 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 422 somerset court copley close hanwell london. 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. Outstanding |
17 January 2003 | Delivered on: 23 January 2003 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: 23 tadema house penfold street london NW8 8PN t/no: NGL654641. 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 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Satisfaction of charge 045674680004 in full (1 page) |
16 June 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
15 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
9 December 2019 | Change of details for Mr Purshotam Bharania as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Change of details for Mrs Varsha Bharania as a person with significant control on 9 December 2019 (2 pages) |
3 December 2019 | Registered office address changed from Vyman House 104 College Road 3rd Floor Harrow Middlesex HA1 1BQ to 7 st John's Road Harrow Middlesex HA1 2EY on 3 December 2019 (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
21 November 2018 | Registration of charge 045674680003, created on 8 November 2018 (14 pages) |
21 November 2018 | Registration of charge 045674680004, created on 8 November 2018 (19 pages) |
12 November 2018 | Satisfaction of charge 2 in full (2 pages) |
2 November 2018 | Satisfaction of charge 1 in full (2 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
2 March 2018 | Notification of Varsha Bharania as a person with significant control on 18 October 2016 (2 pages) |
2 March 2018 | Notification of Purshotam Bharania as a person with significant control on 18 October 2016 (2 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 April 2017 | Director's details changed for Varsha Bharania on 24 April 2017 (2 pages) |
24 April 2017 | Secretary's details changed for Varsha Bharania on 24 April 2017 (1 page) |
24 April 2017 | Director's details changed for Purshotam Bharania on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Purshotam Bharania on 24 April 2017 (2 pages) |
24 April 2017 | Secretary's details changed for Varsha Bharania on 24 April 2017 (1 page) |
24 April 2017 | Director's details changed for Varsha Bharania on 24 April 2017 (2 pages) |
22 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 November 2011 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 15 November 2011 (1 page) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 November 2009 | Director's details changed for Purshotam Bharania on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Varsha Bharania on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Purshotam Bharania on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Varsha Bharania on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Varsha Bharania on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Purshotam Bharania on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
28 October 2002 | Director resigned (2 pages) |
28 October 2002 | Secretary resigned (2 pages) |
28 October 2002 | Secretary resigned (2 pages) |
28 October 2002 | Director resigned (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
18 October 2002 | Incorporation (14 pages) |
18 October 2002 | Incorporation (14 pages) |