Kenton
Harrow
Middlesex
HA3 8NJ
Secretary Name | Mr Jentilal Prabhudas Thakrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Director Name | Sanjay Kumar Davda |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | 23 Torver Road Harrow Middlesex HA1 1TQ |
Secretary Name | Mr Kishor Ruparelia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Priory Gardens Wembley Middlesex HA0 2QG |
Director Name | Mr Kishor Ruparelia |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Priory Gardens Wembley Middlesex HA0 2QG |
Director Name | Laxmidas Thakrar |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 Marterlaan 3903 Ct Veenendaal The Netherlands |
Director Name | Dr Jayshree Prabhudas Thakrar |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2008(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 96 Wood Lane Kingsbury London NW9 7PA |
Secretary Name | Dr Jayshree Prabhudas Thakrar |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2008(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 96 Wood Lane Kingsbury London NW9 7PA |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 42 Christchurch Avenue, Kenton Harrow Middlesex HA3 8NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £82,562 |
Cash | £11,077 |
Current Liabilities | £96,567 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
13 June 2003 | Delivered on: 19 June 2003 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The exclusive rights to receive all rents. Outstanding |
---|---|
13 June 2003 | Delivered on: 19 June 2003 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Undertaking and all property and assets. Outstanding |
13 June 2003 | Delivered on: 19 June 2003 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Clwydian house wrexham technology park croesnewydd road wrexham t/no WA638332 together with all buildings, trade and other fixtures, fixed plant and machinery. By way of first fixed charge all the goodwill, the full benefit of licences, any shareholding issued and uncalled capital. By way of fixed equitable charge all estates or interest in any land. By way of assignment the rights to receive payments reserved as rent. Outstanding |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
16 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
31 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
17 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
29 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
24 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
20 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
27 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 May 2019 | Cessation of Lpt1 Limited as a person with significant control on 1 May 2018 (1 page) |
29 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
23 May 2019 | Notification of Jentilal Prabhudas Thakrar as a person with significant control on 1 May 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 July 2015 | Termination of appointment of Jayshree Prabhudas Thakrar as a director on 7 April 2014 (1 page) |
25 July 2015 | Termination of appointment of Jayshree Prabhudas Thakrar as a director on 7 April 2014 (1 page) |
25 July 2015 | Termination of appointment of Jayshree Prabhudas Thakrar as a secretary on 7 April 2014 (1 page) |
25 July 2015 | Termination of appointment of Jayshree Prabhudas Thakrar as a secretary on 7 April 2014 (1 page) |
25 July 2015 | Termination of appointment of Jayshree Prabhudas Thakrar as a secretary on 7 April 2014 (1 page) |
25 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Termination of appointment of Jayshree Prabhudas Thakrar as a director on 7 April 2014 (1 page) |
25 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
14 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
26 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
1 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
28 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Dr Jayshree Thakrar on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Jayshree Thakrar on 20 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
18 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
2 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
27 October 2008 | Director appointed dr jayshree thakrar (1 page) |
27 October 2008 | Director appointed dr jayshree thakrar (1 page) |
27 October 2008 | Appointment terminated director laxmidas thakrar (1 page) |
27 October 2008 | Secretary appointed dr jayshree thakrar (1 page) |
27 October 2008 | Appointment terminated director laxmidas thakrar (1 page) |
27 October 2008 | Secretary appointed dr jayshree thakrar (1 page) |
2 July 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 July 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
26 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
26 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
23 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
23 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
6 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
6 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (4 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (4 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 23 torver road harrow middlesex HA1 1TQ (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 23 torver road harrow middlesex HA1 1TQ (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
4 July 2005 | Return made up to 28/04/05; full list of members (9 pages) |
4 July 2005 | Return made up to 28/04/05; full list of members (9 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
9 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
24 May 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (5 pages) |
19 June 2003 | Particulars of mortgage/charge (5 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
28 April 2003 | Incorporation (12 pages) |
28 April 2003 | Incorporation (12 pages) |