Harrow
Middlesex
HA1 2RH
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Akbar Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 21 Bentham Walk London NW10 0UG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 88381901 |
---|---|
Telephone region | London |
Registered Address | 144 Station Road Harrow Middlesex HA1 2RH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Nilesh Chandubhai Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,572 |
Cash | £5,613 |
Current Liabilities | £4,707 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
4 January 2008 | Delivered on: 17 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £216,980 and all other monies due or to become due. Particulars: 85 monks park wembley middlesex. Fixed charge over all rental income and. Outstanding |
---|---|
25 July 2005 | Delivered on: 2 August 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: The property k/a 52 harrow road, wembley, middlesex. 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 |
4 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Satisfaction of charge 2 in full (1 page) |
2 March 2023 | Satisfaction of charge 1 in full (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
10 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
9 June 2022 | Registered office address changed from T/a Monks Newsagents 52 Harrow Road Wembley Middlesex HA9 6PL to 144 Station Road Harrow Middlesex HA1 2RH on 9 June 2022 (1 page) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Nilesh Kumar Chandubhai Patel on 1 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Nilesh Kumar Chandubhai Patel on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Nilesh Kumar Chandubhai Patel on 1 June 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Director's details changed for Nilesh Kumar Chandhbhai Patel on 8 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Nilesh Kumar Chandhbhai Patel on 8 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Nilesh Kumar Chandhbhai Patel on 8 June 2012 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
19 March 2011 | Termination of appointment of Akbar Tahir as a secretary (1 page) |
19 March 2011 | Termination of appointment of Akbar Tahir as a secretary (1 page) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Nilesh Kumar Chandhbhai Patel on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Nilesh Kumar Chandhbhai Patel on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Nilesh Kumar Chandhbhai Patel on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Return made up to 08/06/07; full list of members (6 pages) |
6 July 2007 | Return made up to 08/06/07; full list of members (6 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Return made up to 08/06/05; full list of members
|
24 June 2005 | Return made up to 08/06/05; full list of members
|
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
13 August 2004 | Ad 08/06/03-31/03/04 £ si 100@1 (2 pages) |
13 August 2004 | Ad 08/06/03-31/03/04 £ si 100@1 (2 pages) |
6 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | Registered office changed on 29/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New director appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Incorporation (15 pages) |
8 June 2003 | Incorporation (15 pages) |