North Harrow
Harrow
Middlesex
HA2 7SA
Secretary Name | Lima Devi Premchand |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Osborne Road Hornchurch Essex RM11 1EX |
Secretary Name | Uma Devi Premchand |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Woodcutters Close Woodcutters Close Hornchurch RM11 2EZ |
Director Name | Mr Gautam Premchand |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
Director Name | Ms Lakshmi Premchand |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
75 at £0.01 | Purushothaman Premchand 75.00% Ordinary |
---|---|
25 at £0.01 | Gautam Premchand 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,152 |
Net Worth | £27,410 |
Current Liabilities | £9,051 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
8 July 2021 | Delivered on: 23 July 2021 Persons entitled: Wedo Finance Limited Classification: A registered charge Particulars: As a continuing security to secure the payment and performance as provided for in clause 2.1, the chargor with full title guarantee charges to the financier, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1. Outstanding |
---|---|
3 June 2021 | Delivered on: 23 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 February 2019 | Delivered on: 22 February 2019 Persons entitled: CROWD2FUND Limited Classification: A registered charge Outstanding |
19 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
4 December 2023 | Satisfaction of charge 053576940003 in full (1 page) |
13 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
16 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
2 November 2022 | Secretary's details changed for Uma Devi Premchand on 9 August 2021 (1 page) |
13 October 2022 | Secretary's details changed for Lima Devi Premchand on 1 January 2022 (1 page) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
17 August 2021 | Director's details changed for Ms Lakshmi Premchand on 9 August 2021 (2 pages) |
17 August 2021 | Change of details for Dr Purushothaman Premchand as a person with significant control on 9 August 2021 (2 pages) |
17 August 2021 | Director's details changed for Dr Purushothaman Premchand on 9 August 2021 (2 pages) |
17 August 2021 | Director's details changed for Dr Purushothaman Premchand on 9 August 2021 (2 pages) |
17 August 2021 | Director's details changed for Mr Gautam Premchand on 9 August 2021 (2 pages) |
23 July 2021 | Registration of charge 053576940003, created on 8 July 2021 (55 pages) |
2 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
23 June 2021 | Registration of charge 053576940002, created on 3 June 2021 (23 pages) |
11 February 2021 | Satisfaction of charge 053576940001 in full (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
30 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
22 February 2019 | Registration of charge 053576940001, created on 12 February 2019 (56 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 May 2015 | Appointment of Ms Lakshmi Premchand as a director on 11 May 2015 (2 pages) |
13 May 2015 | Appointment of Ms Lakshmi Premchand as a director on 11 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Gautam Premchand as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Gautam Premchand as a director on 7 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Gautam Premchand as a director on 7 May 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O C/O Rumford & Co 8 Churchill Court Station Road North Harrow Harrow Middlesex HA2 7SA to C/O Rumford & Co 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O C/O Rumford & Co 8 Churchill Court Station Road North Harrow Harrow Middlesex HA2 7SA to C/O Rumford & Co 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O C/O Rumford & Co 8 Churchill Court Station Road North Harrow Harrow Middlesex HA2 7SA to C/O Rumford & Co 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
10 February 2014 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ United Kingdom on 27 June 2013 (1 page) |
16 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Dr Purushothaman Premchand on 15 December 2011 (2 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Dr Purushothaman Premchand on 15 December 2011 (2 pages) |
8 February 2012 | Secretary's details changed for Lima Devi Premchand on 15 December 2011 (2 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Secretary's details changed for Lima Devi Premchand on 15 December 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (2 pages) |
11 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (2 pages) |
9 February 2010 | Director's details changed for Dr Purushothaman Premchand on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Dr Purushothaman Premchand on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (3 pages) |
9 February 2010 | Director's details changed for Dr Purushothaman Premchand on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (3 pages) |
9 February 2010 | Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 December 2008 | Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page) |
30 December 2008 | Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page) |
24 June 2008 | Return made up to 08/02/08; full list of members (3 pages) |
24 June 2008 | Return made up to 08/02/08; full list of members (3 pages) |
23 June 2008 | Director's change of particulars / purushothaman premchand / 31/12/2007 (1 page) |
23 June 2008 | Secretary's change of particulars / lima premchand / 31/03/2008 (1 page) |
23 June 2008 | Director's change of particulars / purushothaman premchand / 31/12/2007 (1 page) |
23 June 2008 | Secretary's change of particulars / lima premchand / 31/03/2008 (1 page) |
8 May 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
8 May 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 February 2006 | Return made up to 08/02/06; full list of members
|
27 February 2006 | Return made up to 08/02/06; full list of members
|
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
8 February 2005 | Incorporation (16 pages) |
8 February 2005 | Incorporation (16 pages) |