Harrow
HA1 2TW
Secretary Name | Mrs Rupal Kantaria |
---|---|
Status | Current |
Appointed | 04 September 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 2a Central Parade Station Road Harrow Middlesex HA1 2TW |
Director Name | Mr Ramesh Chandra Jamnadas Kantaria |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17, Hartsbourne Park 180 High Road Bushey Heath Bushey WD23 1SD |
Secretary Name | Mr Abdul Aziz Moti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sandringham Avenue Leicester Leicestershire LE4 7NQ |
Director Name | Mr Abdul Aziz Moti |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sandringham Avenue Leicester Leicestershire LE4 7NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £143,604 |
Cash | £24,141 |
Current Liabilities | £55,939 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 2 weeks from now) |
21 March 2007 | Delivered on: 31 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H stoke gardens, slough, berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
21 June 2006 | Delivered on: 28 June 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at unit 3 grampian business centre, bransholme, kingston upon hull, yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 February 2005 | Delivered on: 5 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 53 corporation street coventry,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 January 2005 | Delivered on: 26 January 2005 Persons entitled: Hsbc 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. Outstanding |
15 March 2004 | Delivered on: 17 March 2004 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. Outstanding |
23 October 2003 | Delivered on: 7 November 2003 Satisfied on: 19 February 2016 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: Unit 82 wharfdale road euroway trading estate bradford west yorkshire. 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 |
29 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
1 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
20 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (3 pages) |
8 September 2020 | Termination of appointment of Ramesh Chandra Jamnadas Kantaria as a director on 4 September 2020 (1 page) |
8 September 2020 | Appointment of Mrs Rupal Kantaria as a secretary on 4 September 2020 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
3 October 2019 | Satisfaction of charge 5 in full (2 pages) |
3 October 2019 | Satisfaction of charge 4 in full (2 pages) |
3 October 2019 | Satisfaction of charge 6 in full (2 pages) |
3 October 2019 | Satisfaction of charge 3 in full (1 page) |
3 October 2019 | Satisfaction of charge 2 in full (1 page) |
24 September 2019 | Termination of appointment of Abdul Aziz Moti as a secretary on 20 September 2019 (1 page) |
24 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Abdul Aziz Moti as a director on 27 September 2018 (1 page) |
28 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
28 September 2018 | Director's details changed for Jiten Kantaria on 28 September 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
31 October 2017 | Director's details changed for Mr Ramesh Chandra Jamnadas Kantaria on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Ramesh Chandra Jamnadas Kantaria on 31 October 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 February 2016 | Satisfaction of charge 1 in full (2 pages) |
19 February 2016 | Satisfaction of charge 1 in full (2 pages) |
16 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
1 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2007 | New director appointed (1 page) |
29 April 2007 | New director appointed (1 page) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
22 September 2004 | Ad 10/08/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 September 2004 | Ad 10/08/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | New director appointed (1 page) |
17 December 2003 | New director appointed (1 page) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
9 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New secretary appointed (1 page) |
30 September 2003 | New secretary appointed (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New director appointed (1 page) |
16 September 2003 | Incorporation (16 pages) |
16 September 2003 | Incorporation (16 pages) |