Stanmore
Middlesex
HA7 1LR
Director Name | Mr Jatish Jayantilal Malde |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2004(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 6 Haywood Park Chorleywood Rickmansworth Hertfordshire WD3 5DR |
Secretary Name | Mr Jatish Jayantilal Malde |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Haywood Park Chorleywood Rickmansworth Hertfordshire WD3 5DR |
Director Name | Mr Samir Shah |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Pravinkumar Hirji Shah |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Jetta House (J104) 15-16 Westfield Lane Harrow Middlesex HA3 9ED |
Registered Address | 10 Bouverie Gardens, Kenton Harrow Middx HA3 0RQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
49k at £1 | Adoptplan Properties LTD 49.00% Ordinary |
---|---|
25.5k at £1 | Mr Divyesh Malde 25.50% Ordinary |
25.5k at £1 | Mr Jatish Malde 25.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £534,441 |
Cash | £35,078 |
Current Liabilities | £872,770 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
28 July 2014 | Delivered on: 2 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 143/145 the parade, high street, watford. Outstanding |
---|---|
28 July 2014 | Delivered on: 2 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land k/a 15 maxwell road, northwood, middlesex. Outstanding |
23 July 2014 | Delivered on: 31 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 October 2009 | Delivered on: 5 November 2009 Satisfied on: 3 June 2014 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 November 2004 | Delivered on: 25 November 2004 Satisfied on: 20 November 2009 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: 143/145 the parade high street watford, 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. Fully Satisfied |
28 September 2004 | Delivered on: 30 September 2004 Satisfied on: 20 November 2009 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 |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 June 2016 | Director's details changed for Mr Pravinkumar Hirji Shah on 17 August 2015 (2 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr Pravinkumar Hirji Shah on 17 August 2015 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Mr Pravinkumar Hirji Shah on 10 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Mr Pravinkumar Hirji Shah on 10 June 2015 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 August 2014 | Registration of charge 051509740005, created on 28 July 2014 (40 pages) |
2 August 2014 | Registration of charge 051509740005, created on 28 July 2014 (40 pages) |
2 August 2014 | Registration of charge 051509740006, created on 28 July 2014 (40 pages) |
2 August 2014 | Registration of charge 051509740006, created on 28 July 2014 (40 pages) |
31 July 2014 | Registration of charge 051509740004, created on 23 July 2014 (44 pages) |
31 July 2014 | Registration of charge 051509740004, created on 23 July 2014 (44 pages) |
15 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 August 2012 | Company name changed pond properties LIMITED\certificate issued on 22/08/12
|
22 August 2012 | Company name changed pond properties LIMITED\certificate issued on 22/08/12
|
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 June 2008 | Director and secretary's change of particulars / jatish malde / 01/05/2008 (2 pages) |
23 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
23 June 2008 | Director and secretary's change of particulars / jatish malde / 01/05/2008 (2 pages) |
23 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
26 June 2007 | Director's particulars changed (1 page) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Incorporation (9 pages) |
10 June 2004 | Incorporation (9 pages) |