Stanmore
Middlesex
HA7 1LP
Director Name | Mr Vinod Vaghela |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 222 Uppingham Avenue Stanmore Middlesex HA7 2JS |
Secretary Name | Mr Vinod Vaghela |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 222 Uppingham Avenue Stanmore Middlesex HA7 2JS |
Director Name | Mr Harshad Doshi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Corporate Body |
Country of Residence | England |
Correspondence Address | 226 High Road Willesden London NW10 2NX |
Secretary Name | Meera Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226 High Road London NW10 2NX |
Website | www.doshiandcompany.com |
---|
Registered Address | 226 High Road Willesdon London NW10 2NX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | S. Shah 50.00% Ordinary |
---|---|
1 at £1 | V. Vaghela 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,172 |
Cash | £2,899 |
Current Liabilities | £239,741 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 19 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 3 December 2021 (overdue) |
20 June 2007 | Delivered on: 23 June 2007 Satisfied on: 5 July 2014 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: The property k/a 93 and 93A high street wealdstone, harrow, middlesex t/no ngl 734949 & NGL727970. 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 |
---|---|
20 October 2006 | Delivered on: 26 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 269 st albans road watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 September 2005 | Delivered on: 22 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 141 and 141A greenford road sudbury hill harrow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 May 2005 | Delivered on: 7 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 17 masons avenue, wealdstone, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 November 2004 | Delivered on: 3 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 117 roman road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 June 2004 | Delivered on: 30 June 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 March 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
25 March 2019 | Micro company accounts made up to 30 November 2017 (3 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 July 2014 | Satisfaction of charge 6 in full (4 pages) |
5 July 2014 | Satisfaction of charge 6 in full (4 pages) |
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
19 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
23 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 January 2010 | Director's details changed for Sumatilal Shah on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Sumatilal Shah on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
9 July 2008 | Return made up to 19/11/07; full list of members (4 pages) |
9 July 2008 | Return made up to 19/11/07; full list of members (4 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Return made up to 19/11/06; full list of members (2 pages) |
12 February 2007 | Return made up to 19/11/06; full list of members (2 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Return made up to 19/11/05; full list of members (2 pages) |
12 January 2006 | Return made up to 19/11/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
25 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Return made up to 19/11/03; full list of members (6 pages) |
9 March 2004 | Return made up to 19/11/03; full list of members (6 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
19 November 2002 | Incorporation (10 pages) |
19 November 2002 | Incorporation (10 pages) |