Stanmore
Middlesex
HA7 1ND
Director Name | Mr Prakash Khubchand Gunamal Karamchandani |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2006(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 78 Kenton Lane Harrow Middlesex HA3 8UD |
Director Name | Mr Dilip Kumar Khubchand Gunamal Karamchandani |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2006(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 71 Portland Crescent Stanmore Middlesex HA7 1LY |
Secretary Name | Prakash Khubchand Gunamal Karamchandani |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2006(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Businessman |
Correspondence Address | 78 Kenton Lane Harrow Middlesex HA3 8UD |
Director Name | Mr Satkunarajah Kandasamy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 October 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Director Name | Mrs Yogini Kamlesh Panchal |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 October 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oldborough Road North Wembley Middlesex HA0 3PP |
Director Name | Mr Uday Radia |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Tree House Seven Acres Northwood Middlesex HA6 3JZ |
Director Name | Mr Patkunarajah Sivarupan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Norval Road Wembley Middlesex HA0 3TB |
Secretary Name | Mr Uday Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Tree House Seven Acres Northwood Middlesex HA6 3JZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Dilip Kumar Khubchand Gunamal Karamchandani 25.00% Ordinary |
---|---|
1 at £1 | Mr Prakash Khubchand Gunamal Karamchandani 25.00% Ordinary |
1 at £1 | Mr Prakash Khubchand Gunamal Karamchandani & Mrs Hansa Hiranandani & Mr Dilip Kumar Khubchand Gunamal Karamchandani 25.00% Ordinary |
1 at £1 | Mrs Hansa Hiranandani 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£213,889 |
Cash | £22,809 |
Current Liabilities | £205,573 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
13 January 2021 | Delivered on: 21 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 177-179 kenton road, harrow, middlesex HA3 0NY registered at the land registry under title number NGL77830. Outstanding |
---|---|
13 January 2021 | Delivered on: 21 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 May 2012 | Delivered on: 12 June 2012 Persons entitled: Mr Prakash Khubchand Gunamal Karamchandani and Mr Dilip Kumar Khubchand Gunamal Karamchandani and Mrs Hansa Hiranandani Classification: Legal charge Secured details: £2,000,000 due or to become due from the company to the chargee. Particulars: 177 and 179 kenton road and land lying to the south east of kenton road and south west of draycott avenue lenton t/no's NGL77830,NGL762589 and NGL733373. Outstanding |
6 December 2005 | Delivered on: 13 December 2005 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. See the mortgage charge document for full details. Outstanding |
6 December 2005 | Delivered on: 13 December 2005 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: 177 and 179 kenton road harrow middlesex t/nos NGL77830, NGL733373 and NGL762589. 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. Outstanding |
21 January 2021 | Registration of charge 055163840005, created on 13 January 2021 (39 pages) |
---|---|
21 January 2021 | Registration of charge 055163840004, created on 13 January 2021 (41 pages) |
17 September 2020 | Satisfaction of charge 1 in full (2 pages) |
17 September 2020 | Satisfaction of charge 2 in full (1 page) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a small company made up to 31 July 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (9 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (9 pages) |
29 April 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
29 April 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
12 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
16 June 2015 | Director's details changed for Dilip Kumar Khubchand Gunamal Karamchandani on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Dilip Kumar Khubchand Gunamal Karamchandani on 16 June 2015 (2 pages) |
11 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
11 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 May 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
21 February 2014 | Director's details changed for Dilip Kumar Khubchand Gunamal Karamchandani on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Dilip Kumar Khubchand Gunamal Karamchandani on 21 February 2014 (2 pages) |
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page) |
4 July 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
4 July 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
10 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
30 July 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 May 2012 | Secretary's details changed for Prakash Khubchand Gunamal Karamchandani on 9 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Prakash Khubchand Gunamal Karamchandani on 9 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Prakash Khubchand Gunamal Karamchandani on 9 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Prakash Khubchand Gunamal Karamchandani on 9 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Prakash Khubchand Gunamal Karamchandani on 9 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Prakash Khubchand Gunamal Karamchandani on 9 May 2012 (2 pages) |
28 September 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
1 September 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
1 September 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from cas house 346C high street chatham kent ME4 4NP (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from cas house 346C high street chatham kent ME4 4NP (1 page) |
14 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
14 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 October 2007 | Return made up to 22/07/07; full list of members (7 pages) |
30 October 2007 | Return made up to 22/07/07; full list of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 August 2006 | Return made up to 22/07/06; full list of members
|
23 August 2006 | Return made up to 22/07/06; full list of members
|
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 1ST floor 76-80 college road harrow middlesex HA1 1BQ (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 1ST floor 76-80 college road harrow middlesex HA1 1BQ (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
10 March 2006 | Ad 21/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 March 2006 | Ad 21/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 December 2005 | Particulars of mortgage/charge (4 pages) |
13 December 2005 | Particulars of mortgage/charge (5 pages) |
13 December 2005 | Particulars of mortgage/charge (5 pages) |
13 December 2005 | Particulars of mortgage/charge (4 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 July 2005 | Incorporation (16 pages) |
22 July 2005 | Incorporation (16 pages) |