London
N21 1EL
Director Name | Mr Subhash Kanji Lakhani |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eversley Crescent London N21 1EL |
Director Name | Mrs Pravina Subhash Lakhani |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eversley Crescent London N21 1EL |
Director Name | Mr Deep Subhash Lakhani |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Eversley Crescent Winchmore Hill London N21 1EL |
Director Name | Miss Shivani Lakhani |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Eversley Crescent Winchmore Hill London N21 1EL |
Director Name | Rumit Kotecha |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Kerrysdale Avenue Leicester Leicestershire LE4 7GL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Eversley Crescent London N21 1EL |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £232,584 |
Cash | £1,738 |
Current Liabilities | £341,769 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
6 August 2014 | Delivered on: 14 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 July 2009 | Delivered on: 1 August 2009 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: Flat 5 41 millharbour london t/no EGL490224; any other interests in the property all rents and proceeds of any insurance. Outstanding |
3 November 2008 | Delivered on: 5 November 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 438 millwards harlow essex t/no. EX387190 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
8 February 2008 | Delivered on: 13 February 2008 Persons entitled: Mortgage Express Classification: Mortgage 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: Apartment 22 navigation house 20 ducie street manchester lancashire t/no GM949718 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
25 January 2008 | Delivered on: 1 February 2008 Persons entitled: Mortgage Express Classification: Mortgage 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: 32 driberg court bromhall road dagenham essex (t/no EGL491663) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
5 June 2007 | Delivered on: 7 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £202,300 and all other monies due or to become due. Particulars: F/H property k/a 91 fairmeed crescent edgware london. Fixed charge over all rental income and. Outstanding |
2 March 2006 | Delivered on: 8 March 2006 Persons entitled: Mortgage Express Classification: Mortgage 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: 113 locket road harrow middlesex t/no NGL741225 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
14 January 2005 | Delivered on: 1 February 2005 Satisfied on: 21 February 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £132,277.00 due or to become due from the company to the chargee. Particulars: 32 driberg court bromhall road dagenham essex. Fully Satisfied |
19 August 2004 | Delivered on: 25 August 2004 Satisfied on: 21 February 2008 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £175,284.00 and all other 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: Property k/a apartment 22 navigation house ducie street, machester t/no GM949718. Fully Satisfied |
16 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
12 August 2019 | Satisfaction of charge 8 in full (1 page) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
1 February 2018 | Change of details for Mr Subhash Kanji Lakhani as a person with significant control on 14 March 2017 (2 pages) |
1 February 2018 | Notification of Shivani Subhash Lakhani as a person with significant control on 14 March 2017 (2 pages) |
1 February 2018 | Notification of Deep Subhash Lakhani as a person with significant control on 14 March 2017 (2 pages) |
1 February 2018 | Notification of Pravina Subhash Lakhani as a person with significant control on 14 March 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 August 2014 | Registration of charge 047636010009, created on 6 August 2014 (5 pages) |
14 August 2014 | Registration of charge 047636010009, created on 6 August 2014 (5 pages) |
14 August 2014 | Registration of charge 047636010009, created on 6 August 2014 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
24 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 July 2009 | Director's change of particulars / parvina lakhani / 14/05/2009 (1 page) |
20 July 2009 | Director's change of particulars / parvina lakhani / 14/05/2009 (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
3 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 December 2008 | Ad 14/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
1 December 2008 | Ad 14/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 February 2008 | Particulars of mortgage/charge (4 pages) |
13 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
17 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
17 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
8 March 2006 | Particulars of mortgage/charge (5 pages) |
8 March 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Ad 31/03/05--------- £ si 98@1 (2 pages) |
20 September 2005 | Ad 31/03/05--------- £ si 98@1 (2 pages) |
9 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
9 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
7 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
7 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
8 February 2005 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
8 February 2005 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2004 | Director resigned (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (16 pages) |
14 May 2003 | Incorporation (16 pages) |