Stanmore
Middlesex
HA7 2NJ
Director Name | Mr Rashmikant Gulabchand Maru |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Culver Grove Stanmore Middlesex HA7 2NJ |
Director Name | Mrs Manjeet Kaur Soor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 August 2016) |
Role | Exectutive |
Country of Residence | United Kingdom |
Correspondence Address | 92 Clapham High Street London SW4 7UL |
Secretary Name | Mrs Manjeet Kaur Soor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 August 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 92 Clapham High Street London SW4 7UL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 61 Culver Grove Stanmore Middlesex HA7 2NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Manjeet Kaur Soor 50.00% Ordinary |
---|---|
50 at £1 | Mrs Naina Maru 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479,908 |
Cash | £45,346 |
Current Liabilities | £147,646 |
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 | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
19 March 2015 | Delivered on: 27 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 84 high street southend on sea t/no EX182975. Outstanding |
---|---|
4 March 2015 | Delivered on: 10 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 August 2010 | Delivered on: 18 August 2010 Satisfied on: 9 April 2015 Persons entitled: Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest in the charge balance being the balance for the time being on the charge account and includes all interest accrued thereon see image for full details. Fully Satisfied |
27 November 2007 | Delivered on: 6 December 2007 Satisfied on: 9 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 84 84A 84B and 84C high. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
17 May 2006 | Delivered on: 25 May 2006 Satisfied on: 9 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 26/27 park row, leeds t/no WYK89908. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
20 October 2005 | Delivered on: 29 October 2005 Satisfied on: 9 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 68 to 70 high street brownhills walsall west midlands t/no WM507313. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
13 January 2005 | Delivered on: 19 January 2005 Satisfied on: 9 April 2015 Persons entitled: Nationwide Building Society 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 |
13 January 2005 | Delivered on: 19 January 2005 Satisfied on: 9 April 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 70,72 and 74 high street, sidcup, t/no K47405. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
23 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
25 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
27 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
24 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
5 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
21 August 2020 | Satisfaction of charge 052394860008 in full (1 page) |
21 August 2020 | Satisfaction of charge 052394860007 in part (1 page) |
13 February 2020 | Director's details changed for Mrs Naina Maru on 1 February 2020 (2 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
9 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 November 2016 | Appointment of Mr Rashmikant Gulabchand Maru as a director on 4 August 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
4 November 2016 | Termination of appointment of Manjeet Kaur Soor as a secretary on 4 August 2016 (1 page) |
4 November 2016 | Termination of appointment of Manjeet Kaur Soor as a director on 4 August 2016 (1 page) |
4 November 2016 | Appointment of Mr Rashmikant Gulabchand Maru as a director on 4 August 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
4 November 2016 | Termination of appointment of Manjeet Kaur Soor as a director on 4 August 2016 (1 page) |
4 November 2016 | Termination of appointment of Manjeet Kaur Soor as a secretary on 4 August 2016 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Registered office address changed from 251 Kings Avenue London SW12 0AX to C/O Kapman 61 Culver Grove Stanmore Middlesex HA7 2NJ on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 251 Kings Avenue London SW12 0AX to C/O Kapman 61 Culver Grove Stanmore Middlesex HA7 2NJ on 11 January 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
9 April 2015 | Satisfaction of charge 4 in full (4 pages) |
9 April 2015 | Satisfaction of charge 5 in full (4 pages) |
9 April 2015 | Satisfaction of charge 6 in full (4 pages) |
9 April 2015 | Satisfaction of charge 1 in full (4 pages) |
9 April 2015 | Satisfaction of charge 3 in full (4 pages) |
9 April 2015 | Satisfaction of charge 4 in full (4 pages) |
9 April 2015 | Satisfaction of charge 2 in full (4 pages) |
9 April 2015 | Satisfaction of charge 6 in full (4 pages) |
9 April 2015 | Satisfaction of charge 3 in full (4 pages) |
9 April 2015 | Satisfaction of charge 1 in full (4 pages) |
9 April 2015 | Satisfaction of charge 2 in full (4 pages) |
9 April 2015 | Satisfaction of charge 5 in full (4 pages) |
27 March 2015 | Registration of charge 052394860008, created on 19 March 2015 (32 pages) |
27 March 2015 | Registration of charge 052394860008, created on 19 March 2015 (32 pages) |
10 March 2015 | Registration of charge 052394860007, created on 4 March 2015 (36 pages) |
10 March 2015 | Registration of charge 052394860007, created on 4 March 2015 (36 pages) |
10 March 2015 | Registration of charge 052394860007, created on 4 March 2015 (36 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
28 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 251 kings avenue clapham park london SW12 0AX (1 page) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 251 kings avenue clapham park london SW12 0AX (1 page) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2007 | Return made up to 23/09/07; full list of members (2 pages) |
9 November 2007 | Return made up to 23/09/07; full list of members (2 pages) |
17 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Return made up to 23/09/05; full list of members; amend (7 pages) |
22 August 2006 | Return made up to 23/09/05; full list of members; amend (7 pages) |
7 July 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
7 July 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
29 October 2005 | Particulars of mortgage/charge (4 pages) |
29 October 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Location of register of members (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
19 January 2005 | Particulars of mortgage/charge (5 pages) |
19 January 2005 | Particulars of mortgage/charge (5 pages) |
19 January 2005 | Particulars of mortgage/charge (5 pages) |
19 January 2005 | Particulars of mortgage/charge (5 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed (1 page) |
16 December 2004 | Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2004 | Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
23 September 2004 | Incorporation (9 pages) |
23 September 2004 | Incorporation (9 pages) |