Harrow
Middlesex
HA1 3TF
Director Name | Mr Jaideep Singh |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(6 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Rajeev Gulati |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 April 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | India |
Correspondence Address | First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Rajeev Gulati |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2007(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2007) |
Role | Entrepreneur |
Country of Residence | India |
Correspondence Address | E6/6 Vasant Vihar New Delhi Foreign |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Co Assist Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 2 Watling Gate 297/303 Edgware Road Colindale London Middlesex NW9 6NB |
Registered Address | First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
---|---|
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 |
75k at £1 | Mr Rajiv Gulati 60.48% Ordinary |
---|---|
48k at £1 | Jyoti Gulati 38.71% Ordinary |
1000 at £1 | Mrs Baljit Kaur Singh 0.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421,421 |
Cash | £35,149 |
Current Liabilities | £93,491 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
17 February 2006 | Delivered on: 21 February 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 |
---|---|
16 November 2005 | Delivered on: 22 November 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: L/H unit 2, chancerygate business park, stonefield way, victoria road, south ruislip. 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 October 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
5 October 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
15 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 April 2014 | Appointment of Mr Rajeev Gulati as a director (2 pages) |
8 April 2014 | Appointment of Mr Rajeev Gulati as a director (2 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Termination of appointment of Rajeev Gulati as a director (1 page) |
3 July 2012 | Termination of appointment of Rajeev Gulati as a director (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 April 2012 | Appointment of Mr Jaideep Singh as a director (2 pages) |
25 April 2012 | Appointment of Mr Jaideep Singh as a director (2 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Termination of appointment of Co Assist Services Limited as a secretary (1 page) |
18 October 2010 | Termination of appointment of Co Assist Services Limited as a secretary (1 page) |
18 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 March 2008 | Director's change of particulars / baljit singh / 31/12/2007 (1 page) |
13 March 2008 | Director's change of particulars / baljit singh / 31/12/2007 (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 2 watling gate 297/303 edgware road, london NW9 6NB (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 2 watling gate 297/303 edgware road, london NW9 6NB (1 page) |
22 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 September 2007 | Return made up to 02/09/07; full list of members (7 pages) |
24 September 2007 | Return made up to 02/09/07; full list of members (7 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
28 March 2007 | Return made up to 02/09/06; full list of members (6 pages) |
28 March 2007 | Return made up to 02/09/06; full list of members (6 pages) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2006 | Nc inc already adjusted 31/05/06 (1 page) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
14 July 2006 | Nc inc already adjusted 31/05/06 (1 page) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
2 September 2005 | Incorporation (9 pages) |
2 September 2005 | Incorporation (9 pages) |