Kenton
Harrow
Middlesex
HA3 8NJ
Secretary Name | Mr Jentilal Prabhudas Thakrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Director Name | Laxmidas Thakrar |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Marterlaan 3903 Ct Veenendaal The Netherlands |
Secretary Name | Dr Jayshree Prabhudas Thakrar |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2008(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 February 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 96 Wood Lane Kingsbury London NW9 7PA |
Registered Address | 42 Christchurch Avenue Kenton Harrow HA3 8NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Jentilal Thakrar 75.00% Ordinary |
---|---|
25 at £1 | Jayshree Thakrar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,335 |
Cash | £239,923 |
Current Liabilities | £1,683,236 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
10 August 2004 | Delivered on: 13 August 2004 Satisfied on: 23 September 2014 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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: The rights to receive all payments reserved as the rent. Fully Satisfied |
---|---|
10 August 2004 | Delivered on: 13 August 2004 Satisfied on: 23 September 2014 Persons entitled: West Bromwich Building Society Classification: 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: By way of floating charge all the undertaking, property and assets. Fully Satisfied |
10 August 2004 | Delivered on: 13 August 2004 Satisfied on: 23 September 2014 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage 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: F/H land and buildings known as 17 fore street, wellington, somerset t/n ST71057. By way of first fixed charge the goodwill, all costs, the full benefit of all present and future licenses. See the mortgage charge document for full details. Fully Satisfied |
20 October 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
---|---|
27 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
30 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
30 October 2022 | Termination of appointment of Jayshree Prabhudas Thakrar as a secretary on 4 February 2021 (1 page) |
13 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
30 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 September 2014 | Satisfaction of charge 1 in full (1 page) |
23 September 2014 | Satisfaction of charge 3 in full (1 page) |
23 September 2014 | Satisfaction of charge 3 in full (1 page) |
23 September 2014 | Satisfaction of charge 2 in full (1 page) |
23 September 2014 | Satisfaction of charge 1 in full (1 page) |
23 September 2014 | Satisfaction of charge 2 in full (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 October 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
22 October 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
19 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
29 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 September 2010 | Termination of appointment of Laxmidas Thakrar as a director (1 page) |
25 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Termination of appointment of Laxmidas Thakrar as a director (1 page) |
7 April 2010 | Accounts for a dormant company made up to 31 May 2009 (9 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 May 2009 (9 pages) |
10 November 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
6 November 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
27 October 2008 | Secretary appointed dr jayshree thakrar (1 page) |
27 October 2008 | Secretary appointed dr jayshree thakrar (1 page) |
29 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 August 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
4 August 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
27 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
27 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
12 May 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
12 May 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
5 May 2006 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
5 May 2006 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
15 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
15 August 2005 | Director's particulars changed (1 page) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (7 pages) |
13 August 2004 | Particulars of mortgage/charge (7 pages) |
13 August 2004 | Particulars of mortgage/charge (7 pages) |
13 August 2004 | Particulars of mortgage/charge (7 pages) |
9 July 2004 | Incorporation (12 pages) |
9 July 2004 | Incorporation (12 pages) |