Rayners Lane
Harrow
Middlesex
HA2 7HJ
Director Name | Mr Solairaj Saravanan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 April 2020(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southend Crescent London SE9 2SB |
Director Name | Mr Klodian Gica |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Security |
Correspondence Address | Flat 8 Culmington Mansions, Culmington Road London W13 9NA |
Secretary Name | Colin John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Culmington Mansions, Culmington Road London W13 9NA |
Secretary Name | Miss Hilary Jane Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roe End Kingsbury London NW9 9BL |
Director Name | Solairaj Saravanan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 February 2007(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 March 2010) |
Role | Grocer |
Correspondence Address | 356 Brockley Road London SE4 2BY |
Director Name | Mr Lazhar Boulafrag |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Charing Cross Road London WC2H 0NE |
Director Name | Mr Solairaj Saravanan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dept Jr Talbot House 204-226 Imperial Drive Harrow HA2 7HH |
Director Name | Mrs Radhika Ragavan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 March 2013(9 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept Jr Talbot House 204-226 Imperial Drive Harrow HA2 7HH |
Secretary Name | Sohan Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 2008) |
Correspondence Address | 33 The Glen Village Way Pinner Middlesex HA5 5AX |
Director Name | Dowling, R A Bruce (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 April 2010) |
Correspondence Address | 17 Naseby Road London SE19 3JJ |
Website |
---|
Registered Address | J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
230.1k at £1 | Radhika Ragavan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,592 |
Cash | £5,801 |
Current Liabilities | £36,806 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
31 January 2023 | Delivered on: 7 February 2023 Satisfied on: 29 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Fully Satisfied |
---|---|
13 December 2017 | Delivered on: 21 December 2017 Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd) Classification: A registered charge Outstanding |
21 June 2016 | Delivered on: 22 June 2016 Persons entitled: Fleximize Limited Classification: A registered charge Particulars: L/H stands E8 and E9 billingsgate market trafalgar way london. Outstanding |
30 April 2012 | Delivered on: 9 May 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed 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: £7,843.00 see image for full details. Outstanding |
25 February 2008 | Delivered on: 1 March 2008 Persons entitled: London Business Loans (Wholesale) Limited Classification: Debenture Secured details: £40,000 due or to become due from the company to the chargee. Particulars: All the undertaking,property and assets of the company whatsoever and wheresoever of future. Outstanding |
12 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
2 April 2020 | Appointment of Mr Solairaj Saravanan as a director on 1 April 2020 (2 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 December 2018 | Satisfaction of charge 050251240003 in full (1 page) |
18 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
21 December 2017 | Registration of charge 050251240004, created on 13 December 2017 (23 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Registered office address changed from Dept Jr Talbot House 204-226 Imperial Drive Harrow HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Dept Jr Talbot House 204-226 Imperial Drive Harrow HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Registration of charge 050251240003, created on 21 June 2016 (51 pages) |
22 June 2016 | Registration of charge 050251240003, created on 21 June 2016 (51 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
7 March 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
7 March 2016 | Satisfaction of charge 1 in full (1 page) |
7 March 2016 | Satisfaction of charge 1 in full (1 page) |
7 March 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Termination of appointment of Solairaj Saravanan as a director (1 page) |
25 March 2013 | Appointment of Mrs Radhika Ragavan as a director (2 pages) |
25 March 2013 | Appointment of Mrs Radhika Ragavan as a director (2 pages) |
25 March 2013 | Termination of appointment of Solairaj Saravanan as a director (1 page) |
20 March 2013 | Termination of appointment of Radhika Ragavan as a director (1 page) |
20 March 2013 | Termination of appointment of Radhika Ragavan as a director (1 page) |
13 March 2013 | Appointment of Mrs Radhika Ragavan as a director (2 pages) |
13 March 2013 | Appointment of Mrs Radhika Ragavan as a director (2 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Registered office address changed from 61 Charing Cross Road London London WC2H 0NE United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 61 Charing Cross Road London London WC2H 0NE United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 61 Charing Cross Road London London WC2H 0NE United Kingdom on 4 December 2012 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2011 | Registered office address changed from 30a Hazeldon Road Brockley London SE4 2DD United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 30a Hazeldon Road Brockley London SE4 2DD United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 30a Hazeldon Road Brockley London SE4 2DD United Kingdom on 5 October 2011 (1 page) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
4 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Registered office address changed from 61 Charing Cross Road London WC2H 0NE on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 61 Charing Cross Road London WC2H 0NE on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 61 Charing Cross Road London WC2H 0NE on 9 March 2011 (1 page) |
25 November 2010 | Termination of appointment of Lazhar Boulafrag as a director (1 page) |
25 November 2010 | Termination of appointment of Lazhar Boulafrag as a director (1 page) |
26 August 2010 | Termination of appointment of Dowling, R a Bruce as a director (1 page) |
26 August 2010 | Termination of appointment of Dowling, R a Bruce as a director (1 page) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
12 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Appointment of Mr. Solairaj Saravanan as a director (2 pages) |
12 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Appointment of Mr. Solairaj Saravanan as a director (2 pages) |
10 March 2010 | Appointment of Dowling, R a Bruce as a director (2 pages) |
10 March 2010 | Appointment of Dowling, R a Bruce as a director (2 pages) |
6 March 2010 | Termination of appointment of Solairaj Saravanan as a director (1 page) |
6 March 2010 | Termination of appointment of Solairaj Saravanan as a director (1 page) |
26 February 2010 | Appointment of Mr Lazhar Boulafrag as a director (2 pages) |
26 February 2010 | Appointment of Mr Lazhar Boulafrag as a director (2 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 April 2008 | Appointment terminated secretary sohan consulting LIMITED (2 pages) |
25 April 2008 | Appointment terminated secretary sohan consulting LIMITED (2 pages) |
14 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Nc inc already adjusted 31/03/07 (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Nc inc already adjusted 31/03/07 (1 page) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
19 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
12 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
13 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
13 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
17 May 2006 | Secretary resigned (1 page) |
20 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
30 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
30 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: flat 8,, culmington mansions culmington road london W13 9NA (1 page) |
4 April 2005 | Return made up to 26/01/05; full list of members (6 pages) |
4 April 2005 | Return made up to 26/01/05; full list of members (6 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: flat 8,, culmington mansions culmington road london W13 9NA (1 page) |
18 February 2004 | Ad 12/02/04--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
18 February 2004 | Ad 12/02/04--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
26 January 2004 | Incorporation (14 pages) |
26 January 2004 | Incorporation (14 pages) |