14 Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary Name | Rakhi Jayesh Vibhakar |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2004(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Rakhi Jayesh Vibhakar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jayesh Kishore Vibhakar 50.00% Ordinary |
---|---|
50 at £1 | Rakhee Jayesh Vibhakar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,272 |
Cash | £7,820 |
Current Liabilities | £799,628 |
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 | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
5 April 2016 | Delivered on: 6 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of fixed charge by way of legal mortgage, all rights, title, estate and other interests of the mortgagor in all that leasehold property known as 400 farnham road, slough SL2 1JD with title number BK394920.. Please refer to instrument for more details. Outstanding |
---|---|
1 March 2016 | Delivered on: 7 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 November 2004 | Delivered on: 11 December 2004 Satisfied on: 25 April 2015 Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceutical Limited and Farillon Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 400 farnham road, slough, berkshire. 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. Fully Satisfied |
30 November 2004 | Delivered on: 3 December 2004 Satisfied on: 20 August 2015 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 |
30 November 2004 | Delivered on: 2 December 2004 Satisfied on: 20 August 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as ground floor 400 farnham road slough buckinghamshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
19 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
23 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
23 July 2021 | Secretary's details changed for Rakhi Jayesh Vibhakar on 22 July 2021 (1 page) |
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
26 March 2020 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
30 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
6 April 2016 | Registration of charge 051869680005, created on 5 April 2016 (24 pages) |
6 April 2016 | Registration of charge 051869680005, created on 5 April 2016 (24 pages) |
11 March 2016 | Secretary's details changed for Rakhi Vibhakar on 11 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Rakhi Vibhakar on 11 March 2016 (1 page) |
7 March 2016 | Registration of charge 051869680004, created on 1 March 2016 (27 pages) |
7 March 2016 | Registration of charge 051869680004, created on 1 March 2016 (27 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 November 2015 | Director's details changed for Jayesh Kishore Vibhakar on 1 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Jayesh Kishore Vibhakar on 1 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Jayesh Kishore Vibhakar on 1 November 2015 (2 pages) |
20 August 2015 | Satisfaction of charge 1 in full (2 pages) |
20 August 2015 | Satisfaction of charge 2 in full (1 page) |
20 August 2015 | Satisfaction of charge 1 in full (2 pages) |
20 August 2015 | Satisfaction of charge 2 in full (1 page) |
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
25 April 2015 | Satisfaction of charge 3 in full (4 pages) |
25 April 2015 | Satisfaction of charge 3 in full (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
25 July 2014 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 25 July 2014 (1 page) |
25 July 2014 | Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 August 2012 | Secretary's details changed for Rakhi Vibhakar on 22 July 2012 (1 page) |
15 August 2012 | Register(s) moved to registered inspection location (1 page) |
15 August 2012 | Director's details changed for Rakhi Jayesh Vibhakar on 22 July 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Rakhi Vibhakar on 22 July 2012 (1 page) |
15 August 2012 | Director's details changed for Rakhi Jayesh Vibhakar on 22 July 2012 (2 pages) |
15 August 2012 | Registered office address changed from 36 Glebe Road Finchley London N3 2AX on 15 August 2012 (1 page) |
15 August 2012 | Director's details changed for Jayesh Kishore Vibhakar on 22 July 2012 (2 pages) |
15 August 2012 | Register(s) moved to registered inspection location (1 page) |
15 August 2012 | Registered office address changed from 36 Glebe Road Finchley London N3 2AX on 15 August 2012 (1 page) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Jayesh Kishore Vibhakar on 22 July 2012 (2 pages) |
15 August 2012 | Register inspection address has been changed from 36 Glebe Road London N3 2AX United Kingdom (1 page) |
15 August 2012 | Register inspection address has been changed from 36 Glebe Road London N3 2AX United Kingdom (1 page) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Jayesh Kishore Vibhakar on 22 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Rakhi Jayesh Vibhakar on 22 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Rakhi Jayesh Vibhakar on 22 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Jayesh Kishore Vibhakar on 22 July 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 56 glebe road finchley london N3 2AX (1 page) |
8 September 2009 | Return made up to 22/07/09; full list of members (4 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 56 glebe road finchley london N3 2AX (1 page) |
8 September 2009 | Return made up to 22/07/09; full list of members (4 pages) |
10 June 2009 | Secretary's change of particulars / rakhee vibhakar / 22/07/2004 (1 page) |
10 June 2009 | Secretary's change of particulars / rakhee vibhakar / 22/07/2004 (1 page) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
16 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
12 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
12 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
8 May 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
8 May 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
31 August 2005 | Return made up to 22/07/05; full list of members
|
31 August 2005 | Return made up to 22/07/05; full list of members
|
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Memorandum and Articles of Association (7 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Memorandum and Articles of Association (7 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 56 glebe rd finchley london N3 2AX (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 56 glebe rd finchley london N3 2AX (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Incorporation (9 pages) |
22 July 2004 | Incorporation (9 pages) |