Ashford
Kent
TN25 4QD
Director Name | Mr Pashupati Bhandari |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(14 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Rosewood Drive Ashford TN25 4QF |
Director Name | Mr Yadav Prasad Bhandari |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(14 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254 Broad Walk London SE3 8NQ |
Secretary Name | Jeeb Lal Pandey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 No 10 Manor Park Parade Lee High Road Lewisham London SE13 5PB |
Director Name | Mr Pashupati Bhandari |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 March 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 32 Rosewood Drive Ashford Kent TN25 4QF |
Secretary Name | Mr Pashupati Bhandari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Rosewood Drive Ashford Kent TN25 4QF |
Director Name | Mr Yadav Prasad Bhandari |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 March 2018) |
Role | Restaurant |
Country of Residence | England |
Correspondence Address | 254 Broad Walk Blackheath London SE3 8NQ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 25 Leeming Road Borehamwood Hertfordshire WD6 4EB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mrs B. Kharel & Rajan Kharel 50.00% Ordinary |
---|---|
1 at £1 | Mrs Laxmi Bhandari & Pashupati Bhandari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,154 |
Cash | £8,148 |
Current Liabilities | £313,059 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
28 March 2008 | Delivered on: 17 April 2008 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 32-34 high street hythe shepway kent t/no K873018 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
24 August 2005 | Delivered on: 27 August 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 |
30 June 2004 | Delivered on: 8 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32/34 high st hythe kent by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils.the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
16 June 2004 | Delivered on: 23 June 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 |
11 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
8 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
28 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
14 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
5 August 2019 | Registered office address changed from 136-137, Churchill House Stirling Way Borehamwood WD6 2HP England to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 5 August 2019 (1 page) |
24 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
30 March 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
27 April 2018 | Appointment of Mr Pashupati Bhandari as a director on 3 April 2018 (2 pages) |
27 April 2018 | Appointment of Mr Yadav Prasad Bhandari as a director on 3 April 2018 (2 pages) |
31 March 2018 | Termination of appointment of Pashupati Bhandari as a director on 30 March 2018 (1 page) |
31 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
31 March 2018 | Termination of appointment of Yadav Prasad Bhandari as a director on 30 March 2018 (1 page) |
31 March 2018 | Termination of appointment of Pashupati Bhandari as a secretary on 30 March 2018 (1 page) |
27 October 2017 | Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to 136-137, Churchill House Stirling Way Borehamwood WD6 2HP on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to 136-137, Churchill House Stirling Way Borehamwood WD6 2HP on 27 October 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
16 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
29 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
12 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (14 pages) |
2 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (14 pages) |
7 January 2013 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 7 January 2013 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 September 2009 | Appointment terminate, secretary jeeb lal pandey logged form (1 page) |
30 September 2009 | Appointment terminate, secretary jeeb lal pandey logged form (1 page) |
19 May 2009 | Return made up to 30/03/09; no change of members (8 pages) |
19 May 2009 | Return made up to 30/03/09; no change of members (8 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
15 January 2009 | Director appointed yadav prasad bhandari (2 pages) |
15 January 2009 | Director appointed yadav prasad bhandari (2 pages) |
6 August 2008 | Return made up to 30/03/08; no change of members (7 pages) |
6 August 2008 | Return made up to 30/03/08; no change of members (7 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
24 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 October 2006 | Return made up to 30/03/06; full list of members (7 pages) |
30 October 2006 | Return made up to 30/03/06; full list of members (7 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Return made up to 30/03/05; full list of members
|
22 April 2005 | Return made up to 30/03/05; full list of members
|
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
30 March 2004 | Incorporation (12 pages) |
30 March 2004 | Incorporation (12 pages) |