Stanmore
Middlesex
HA7 4XR
Secretary Name | Mrs Anita Mehra |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2003(2 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr Vidhur Mehra |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr Zeev Zi-Pear |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Templars Avenue London NW11 0NU |
Director Name | Susan Anne Hissey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 April 2008) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2a Lower Paddock Road Oxhey Village Hertfordshire WD19 4DS |
Director Name | Zeev Zi Pear |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(5 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 June 2015) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Vines Avenue London N3 2QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
62 at £1 | Simran Prasad A/c Ap 6.20% Ordinary |
---|---|
62 at £1 | Simran Prasad A/c Dnp 6.20% Ordinary |
62 at £1 | Vidhur Mehra A/c Sm 6.20% Ordinary |
62 at £1 | Vidhur Mehra A/c Vm 6.20% Ordinary |
500 at £1 | Zeev Zi-pear 50.00% Ordinary |
126 at £1 | Simran Prasad 12.60% Ordinary |
126 at £1 | Vidhur Mehra 12.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,022,884 |
Cash | £125,209 |
Current Liabilities | £848,028 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The leasehold property known as plot 317, phase 1, st bernard's hospital, uxbridge road, london. Outstanding |
---|---|
28 June 2017 | Delivered on: 3 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The leasehold land known as plot 114, camden courtyards, camden, london NW1. Outstanding |
30 January 2013 | Delivered on: 1 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 known as flat 3, belgravia house, dickens yard, ealing, t/no: AGL268413 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
29 February 2012 | Delivered on: 3 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, plant & machinery see image for full details. Outstanding |
29 February 2012 | Delivered on: 3 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 upper berkley street, london, t/no: 696501 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
1 March 2004 | Delivered on: 3 March 2004 Satisfied on: 9 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in the monies held in any account. See the mortgage charge document for full details. Fully Satisfied |
1 March 2004 | Delivered on: 3 March 2004 Satisfied on: 9 May 2012 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. See the mortgage charge document for full details. Fully Satisfied |
1 March 2004 | Delivered on: 3 March 2004 Satisfied on: 9 May 2012 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: The f/hn property k/a 25 upper berkeley street london W1 t/n NGL696501. 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 |
28 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
31 July 2023 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 31 July 2023 (1 page) |
10 February 2023 | Termination of appointment of Anita Mehra as a director on 7 February 2023 (1 page) |
10 February 2023 | Termination of appointment of Anita Mehra as a secretary on 7 February 2023 (1 page) |
10 February 2023 | Termination of appointment of Vidhur Mehra as a director on 7 February 2023 (1 page) |
7 February 2023 | Appointment of Mr Zeev Zi Pear as a director on 6 February 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
7 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
13 May 2022 | Change of details for Mr Zeev Zi Pear as a person with significant control on 30 April 2022 (2 pages) |
13 May 2022 | Cessation of Simran Prasad as a person with significant control on 30 April 2022 (1 page) |
13 May 2022 | Cessation of Vidhur Mehra as a person with significant control on 30 April 2022 (1 page) |
8 May 2022 | Director's details changed for Mr Vidhur Mehra on 23 July 2019 (2 pages) |
7 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
13 January 2022 | Director's details changed for Mrs Anita Mehra on 22 November 2021 (2 pages) |
24 September 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
5 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
27 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 June 2018 | Registration of charge 047210470008, created on 8 June 2018 (15 pages) |
18 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 July 2017 | Registration of charge 047210470007, created on 28 June 2017 (15 pages) |
3 July 2017 | Registration of charge 047210470007, created on 28 June 2017 (15 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
11 April 2017 | Director's details changed for Mr Vidhur Mehra on 1 January 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Vidhur Mehra on 1 January 2017 (2 pages) |
11 April 2017 | Secretary's details changed for Mrs Anita Mehra on 1 January 2017 (1 page) |
11 April 2017 | Secretary's details changed for Mrs Anita Mehra on 1 January 2017 (1 page) |
11 April 2017 | Director's details changed for Mrs Anita Mehra on 1 January 2017 (2 pages) |
11 April 2017 | Director's details changed for Mrs Anita Mehra on 1 January 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Appointment of Mr Vidhur Mehra as a director on 2 June 2015 (2 pages) |
3 August 2015 | Termination of appointment of Zeev Zi Pear as a director on 2 June 2015 (1 page) |
3 August 2015 | Termination of appointment of Zeev Zi Pear as a director on 2 June 2015 (1 page) |
3 August 2015 | Termination of appointment of Zeev Zi Pear as a director on 2 June 2015 (1 page) |
3 August 2015 | Appointment of Mr Vidhur Mehra as a director on 2 June 2015 (2 pages) |
3 August 2015 | Appointment of Mr Vidhur Mehra as a director on 2 June 2015 (2 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 May 2014 | Annual return made up to 2 April 2014 Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 April 2014 Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 April 2014 Statement of capital on 2014-05-16
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
6 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 May 2010 | Director's details changed for Zeev Zi Pear on 2 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Zeev Zi Pear on 2 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Zeev Zi Pear on 2 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
13 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
9 May 2008 | Director appointed zeev zi pear (2 pages) |
9 May 2008 | Appointment terminated director susan hissey (1 page) |
9 May 2008 | Director appointed zeev zi pear (2 pages) |
9 May 2008 | Appointment terminated director susan hissey (1 page) |
15 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
29 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
29 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
25 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
23 March 2004 | Ad 04/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 March 2004 | Ad 04/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
3 March 2004 | Particulars of mortgage/charge (5 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (4 pages) |
3 March 2004 | Particulars of mortgage/charge (4 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (5 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Resolutions
|
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Memorandum and Articles of Association (17 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Memorandum and Articles of Association (17 pages) |
28 April 2003 | New director appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
2 April 2003 | Incorporation (18 pages) |
2 April 2003 | Incorporation (18 pages) |