Harrow
Middlesex
HA1 3SY
Director Name | Mr Habib Ul-Ahad Jivraj |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mrs Rehana Jivraj |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 High Street Barnet Hertfordshire |
Director Name | Mehboob Jivraj |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 January 2022) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 27 Littleton Road Harrow Middlesex HA1 3SY |
Director Name | Mr Kulvinder Singh Jabble |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Montagu Road Datchet Slough SL3 9DX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | livingiseasy.co.uk |
---|
Registered Address | 133 High Street Barnet Hertfordshire EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Goldslide LTD 50.00% Ordinary |
---|---|
50 at £1 | Goldtique LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315,285 |
Cash | £29,381 |
Current Liabilities | £82,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
19 August 2021 | Delivered on: 20 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold properties known as 133 high street, barnet and 135, 135A and 135B, high street. Hm land registry title number(s) NGL74229 and NGL163772. Outstanding |
---|---|
12 August 2021 | Delivered on: 13 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 November 2010 | Delivered on: 13 November 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h l/h property, all book debts, goodwill and uncalled capital and floating charge all the undertaking and all property and assets see image for full details. Outstanding |
10 March 2008 | Delivered on: 11 March 2008 Persons entitled: Abbey National PLC Classification: Deed 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: Rental income from 133-135 high street barnet herts. Outstanding |
10 March 2008 | Delivered on: 11 March 2008 Persons entitled: Abbey National PLC Classification: Legal & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises: 133-135 high street barnet herts t/no NGL74229 all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts. Outstanding |
24 November 2004 | Delivered on: 2 December 2004 Satisfied on: 21 May 2008 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133-135 high street barnet t/nos NGL163772 and NGL74229. 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 |
16 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
20 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
13 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
3 March 2022 | Appointment of Mrs Rehana Jivraj as a director on 17 February 2022 (2 pages) |
2 March 2022 | Termination of appointment of Mehboob Jivraj as a director on 27 January 2022 (1 page) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
19 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
20 August 2021 | Registration of charge 052519730006, created on 19 August 2021 (6 pages) |
13 August 2021 | Registration of charge 052519730005, created on 12 August 2021 (23 pages) |
23 October 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
9 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
22 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
15 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
5 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
7 August 2017 | Termination of appointment of Kulvinder Singh Jabble as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Habib Ul-Ahad Jivraj as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Kulvinder Singh Jabble as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Habib Ul-Ahad Jivraj as a director on 4 August 2017 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
23 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
23 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 October 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
25 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 October 2009 | Director's details changed for Kulvinder Singh Jabble on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kulvinder Singh Jabble on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mehboob Jivraj on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mehboob Jivraj on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mehboob Jivraj on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kulvinder Singh Jabble on 6 October 2009 (2 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 August 2009 | Director appointed kulvinder jabble (2 pages) |
17 August 2009 | Director appointed kulvinder jabble (2 pages) |
19 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
24 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
22 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 27 littleton road harrow middlesex HA1 3SY (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 27 littleton road harrow middlesex HA1 3SY (1 page) |
18 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
2 December 2004 | Particulars of mortgage/charge (11 pages) |
2 December 2004 | Particulars of mortgage/charge (11 pages) |
23 November 2004 | Ad 12/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 2004 | Ad 12/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
2 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 117 finchley road london NW3 6HH (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 117 finchley road london NW3 6HH (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Incorporation (16 pages) |
6 October 2004 | Incorporation (16 pages) |