Welbeck Avenue
Hayes
Middlesex
UB4 9EY
Director Name | Mrs Smita Vimanji Odedra |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 19 Welbeck Court Welbeck Avenue Hayes Middlesex UB4 9EY |
Director Name | Nalighanji Nathaji Odedra |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2005) |
Role | Retail |
Correspondence Address | 19 Welbeck Court Welbeck Avenue Hayes Middlesex UB4 9EY |
Secretary Name | Mr Vimanji Nathaji Odedra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 April 2022) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 19 Welbeck Court Welbeck Avenue Hayes Middlesex UB4 9EY |
Director Name | Mr Joseph Reddy Basani |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Goshawk Gardens Hayes Middlesex UB4 8LA |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Wonea House 2 Richmond Road Old Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £270,270 |
Cash | £158,073 |
Current Liabilities | £256,830 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
30 April 2007 | Delivered on: 1 May 2007 Satisfied on: 26 March 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: 2 and 2A craven avenue canvey island essex. 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 |
---|---|
23 November 2003 | Delivered on: 3 December 2003 Satisfied on: 26 March 2014 Persons entitled: National Westminster 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. Fully Satisfied |
25 January 2024 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
14 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
31 July 2022 | Termination of appointment of Vimanji Nathaji Odedra as a secretary on 1 April 2022 (1 page) |
31 July 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
24 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
11 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
26 March 2014 | Satisfaction of charge 2 in full (4 pages) |
26 March 2014 | Satisfaction of charge 1 in full (4 pages) |
26 March 2014 | Satisfaction of charge 2 in full (4 pages) |
26 March 2014 | Satisfaction of charge 1 in full (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Secretary's details changed (1 page) |
11 July 2011 | Secretary's details changed (1 page) |
11 July 2011 | Director's details changed for Mr Vimanji Nathaji Odedra on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Vimanji Nathaji Odedra on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Vimanji Nathaji Odedra on 8 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for {officer_name} (1 page) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 December 2010 | Director's details changed for Mr Smita Vimanji Odedra on 21 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Smita Vimanji Odedra on 21 December 2010 (2 pages) |
21 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Registered office address changed from Craneshaw House Rizvi Suite 8 Douglas Road Hounslow Middlesex TW3 1DA on 20 September 2010 (1 page) |
20 September 2010 | Director's details changed for Mr Vimanji Nathanji Odedra on 6 July 2010 (2 pages) |
20 September 2010 | Registered office address changed from Craneshaw House Rizvi Suite 8 Douglas Road Hounslow Middlesex TW3 1DA on 20 September 2010 (1 page) |
20 September 2010 | Director's details changed for Mr Vimanji Nathanji Odedra on 6 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Vimanji Nathanji Odedra on 6 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Mrs Smita Vimanji Odedra on 6 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Mrs Smita Vimanji Odedra on 6 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Mrs Smita Vimanji Odedra on 6 July 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
31 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from rizvi suite 8 douglas road hounslow middlesex TW3 1DA uk (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 1 york parade, great west road brentford middlesex TW8 9AA (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from rizvi suite 8 douglas road hounslow middlesex TW3 1DA uk (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 1 york parade, great west road brentford middlesex TW8 9AA (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 September 2008 | Return made up to 06/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 06/07/08; full list of members (4 pages) |
30 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
8 February 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: doshi and co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: doshi and co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
29 November 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
28 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
19 April 2006 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
19 April 2006 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
25 July 2005 | Return made up to 06/07/05; full list of members
|
25 July 2005 | Return made up to 06/07/05; full list of members
|
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
13 October 2004 | Return made up to 06/07/04; full list of members (7 pages) |
13 October 2004 | Return made up to 06/07/04; full list of members (7 pages) |
24 May 2004 | Ad 30/04/04--------- £ si 90000@1=90000 £ ic 3/90003 (2 pages) |
24 May 2004 | Ad 30/04/04--------- £ si 90000@1=90000 £ ic 3/90003 (2 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
18 September 2003 | Ad 01/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 September 2003 | Ad 01/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Incorporation (13 pages) |
6 July 2003 | Incorporation (13 pages) |