Edgware
Middlesex
HA8 8EJ
Secretary Name | Miss Caroline Mayhew |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 126 Green Lane Edgware Middlesex HA8 8EJ |
Secretary Name | Mohammad Khalid Randawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(6 days after company formation) |
Appointment Duration | 7 years (resigned 26 March 2012) |
Role | Businessman |
Correspondence Address | 126 Green Lane Edgware Middlesex HA8 8EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(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 | 02 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 138a Station Rd Edgware Mddx HA8 7AA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
99 at £1 | Mohammad Khalid Randhawa 99.00% Ordinary |
---|---|
1 at £1 | Mohammad Naheed Randhawa 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,538 |
Current Liabilities | £833,405 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: All that freehold property known as 114 regent road, great yarmouth NR30 2AB registered at land registry under title number NK251239. Outstanding |
---|---|
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: The freehold property known as 114 regent road, great yarmouth NR30 2AB registered at land registry under title number NK251239. Outstanding |
17 May 2005 | Delivered on: 27 May 2005 Persons entitled: United National Bank Limited Classification: Legal mortgage 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 land and buildings at 114 regent road great yarmouth norfolk t/no NK251239. The goodwill, floating security all moveable plant, machinery implements utensils furniture. See the mortgage charge document for full details. Outstanding |
20 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Registration of charge 053804320003, created on 29 September 2017 (30 pages) |
5 October 2017 | Registration of charge 053804320003, created on 29 September 2017 (30 pages) |
5 October 2017 | Registration of charge 053804320002, created on 29 September 2017 (27 pages) |
5 October 2017 | Registration of charge 053804320002, created on 29 September 2017 (27 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Termination of appointment of Mohammad Randawa as a secretary (1 page) |
26 March 2012 | Termination of appointment of Mohammad Randawa as a secretary (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 March 2010 | Director's details changed for Mohammad Naheed Randhawa on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mohammad Naheed Randhawa on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
6 January 2007 | Total exemption full accounts made up to 30 March 2006 (12 pages) |
6 January 2007 | Total exemption full accounts made up to 30 March 2006 (12 pages) |
24 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2005 | Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 March 2005 | Incorporation (12 pages) |
2 March 2005 | Incorporation (12 pages) |