Harrow
HA1 2TP
Director Name | Mr Rajesh Kumar Chechani |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 211 Station Road Harrow HA1 2TP |
Director Name | Mr Amardeep Singh Rai |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 71 Rowlands Road Yardley Birmingham West Midlands B26 1AT |
Director Name | Parmjit Singh Rai |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Rowlands Road Yardley Birmingham B26 1AT |
Secretary Name | Mr Parminder Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 177 Old Station Road Hampton In Arden Solihull West Midlands B92 0HG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 211 Station Road Harrow HA1 2TP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | City Estates (Midlands) LTD 50.00% Ordinary |
---|---|
50 at £1 | Rai Properties (Midlands) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £893 |
Cash | £2,805 |
Current Liabilities | £1,912 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
25 May 2018 | Delivered on: 29 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as 128 windermere avenue, south kenton HA9 8RB registered at the land registry under title number NGL790232. Outstanding |
---|---|
25 May 2018 | Delivered on: 29 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 June 2006 | Delivered on: 20 June 2006 Persons entitled: Hsbc Bank PLC 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. Outstanding |
9 September 2005 | Delivered on: 20 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 118 park road dudley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 September 2005 | Delivered on: 20 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 135 summer road erdington birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 September 2005 | Delivered on: 20 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 brown street wolverhampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 September 2005 | Delivered on: 20 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 wattisham square birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 September 2005 | Delivered on: 20 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 15 cross street oldbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 May 2018 | Delivered on: 29 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 September 2005 | Delivered on: 20 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 96 ivanhoe street dudley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
---|---|
10 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
17 July 2020 | Appointment of Mr Rajesh Kumar Chechani as a director on 12 July 2020 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
23 November 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
29 May 2018 | Registration of charge 055235870010, created on 25 May 2018 (43 pages) |
29 May 2018 | Registration of charge 055235870009, created on 25 May 2018 (39 pages) |
29 May 2018 | Registration of charge 055235870008, created on 25 May 2018 (32 pages) |
3 May 2018 | Notification of Deepika Rajeshkumar Chechani as a person with significant control on 23 April 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
23 September 2017 | Resolutions
|
23 September 2017 | Resolutions
|
11 September 2017 | Satisfaction of charge 7 in full (1 page) |
11 September 2017 | Cessation of Amardeep Singh Rai as a person with significant control on 31 August 2017 (1 page) |
11 September 2017 | Satisfaction of charge 6 in full (2 pages) |
11 September 2017 | Satisfaction of charge 1 in full (2 pages) |
11 September 2017 | Satisfaction of charge 5 in full (2 pages) |
11 September 2017 | Satisfaction of charge 3 in full (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to 211 Station Road Harrow HA1 2TP on 11 September 2017 (1 page) |
11 September 2017 | Satisfaction of charge 3 in full (2 pages) |
11 September 2017 | Cessation of Amardeep Singh Rai as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Parminder Singh as a secretary on 31 August 2017 (1 page) |
11 September 2017 | Satisfaction of charge 4 in full (2 pages) |
11 September 2017 | Satisfaction of charge 7 in full (1 page) |
11 September 2017 | Appointment of Mrs Deepika Rajeshkumar Chechani as a director on 31 August 2017 (2 pages) |
11 September 2017 | Satisfaction of charge 1 in full (2 pages) |
11 September 2017 | Satisfaction of charge 6 in full (2 pages) |
11 September 2017 | Satisfaction of charge 2 in full (2 pages) |
11 September 2017 | Satisfaction of charge 5 in full (2 pages) |
11 September 2017 | Termination of appointment of Parmjit Singh Rai as a director on 31 August 2017 (1 page) |
11 September 2017 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to 211 Station Road Harrow HA1 2TP on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Parminder Singh as a secretary on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Parmjit Singh Rai as a director on 31 August 2017 (1 page) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Satisfaction of charge 4 in full (2 pages) |
11 September 2017 | Satisfaction of charge 2 in full (2 pages) |
11 September 2017 | Termination of appointment of Amardeep Singh Rai as a director on 31 August 2017 (1 page) |
11 September 2017 | Appointment of Mrs Deepika Rajeshkumar Chechani as a director on 31 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Amardeep Singh Rai as a director on 31 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 September 2012 | Registered office address changed from 834-838 Alom Rock Road Ward End Birmingham West Midlands B8 2TX on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 834-838 Alom Rock Road Ward End Birmingham West Midlands B8 2TX on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
7 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
5 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
5 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
24 May 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
24 May 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
6 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: sinclair & co (london) 17 soho road birmingham B21 9SN (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: sinclair & co (london) 17 soho road birmingham B21 9SN (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 August 2005 | Incorporation (6 pages) |
1 August 2005 | Incorporation (6 pages) |