London
NW10 1HR
Director Name | Vishram Halai |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Geary Road London NW10 1HR |
Secretary Name | Rambai Halai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Geary Road London NW10 1HR |
Registered Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Rambai Halai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,075 |
Cash | £10,234 |
Current Liabilities | £114,712 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
31 October 2019 | Delivered on: 1 November 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
2 September 2004 | Delivered on: 4 September 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and 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: 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. See the mortgage charge document for full details. Outstanding |
7 July 2020 | Termination of appointment of Vishram Halai as a director on 7 July 2020 (1 page) |
---|---|
7 July 2020 | Termination of appointment of Rambai Halai as a secretary on 7 July 2020 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
1 November 2019 | Registration of charge 050059110002, created on 31 October 2019 (22 pages) |
6 April 2019 | Satisfaction of charge 1 in full (6 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
15 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
22 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
13 August 2013 | Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG United Kingdom on 13 August 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Appointment of Mr Kirit Halai as a director (2 pages) |
7 February 2011 | Appointment of Mr Kirit Halai as a director (2 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
25 February 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
25 February 2010 | Registered office address changed from 82 Geary Road London NW10 1HR on 25 February 2010 (1 page) |
25 February 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
25 February 2010 | Registered office address changed from 82 Geary Road London NW10 1HR on 25 February 2010 (1 page) |
24 February 2010 | Director's details changed for Vishram Halai on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Vishram Halai on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Vishram Halai on 1 January 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 05/01/08; full list of members (6 pages) |
24 April 2008 | Return made up to 05/01/08; full list of members (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
16 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
9 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 September 2004 | Particulars of mortgage/charge (5 pages) |
4 September 2004 | Particulars of mortgage/charge (5 pages) |
5 January 2004 | Incorporation (17 pages) |
5 January 2004 | Incorporation (17 pages) |