London
N21 1EL
Secretary Name | Mr Subhash Kanji Lakhani |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2006(3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eversley Crescent London N21 1EL |
Director Name | Mrs Pravina Subhash Lakhani |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 309 Hoe Street Walthamstow London E17 9BG |
Director Name | Mr Easton Llewellyn Howes |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 September 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheyne Walk London NW4 3QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Eversley Crescent London N21 1EL |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
25 at £1 | Deep Subhash Lakhani 25.00% Ordinary |
---|---|
25 at £1 | Pravin Subhash Lakhani 25.00% Ordinary |
25 at £1 | Shivani Subhash Lakhani 25.00% Ordinary |
25 at £1 | Subhash Kanji Lakhani 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,286 |
Cash | £10,179 |
Current Liabilities | £48,177 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
14 July 2006 | Delivered on: 22 July 2006 Satisfied on: 13 February 2012 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being 68A burma road, stoke newington t/no NGL346842 together with a fixed charge all plant, machinery, implements, utensils, furniture and equipment now or from time to time at the property and the goodwill. Fully Satisfied |
---|---|
14 July 2006 | Delivered on: 22 July 2006 Satisfied on: 13 February 2012 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 68 burma road, stoke newington t/no NGL406477 together with a fixed charge all plant, machinery, implements, utensils, furniture and equipment now or from time to time at the property and the goodwill. Fully Satisfied |
30 June 2006 | Delivered on: 19 July 2006 Satisfied on: 26 November 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being 68B burma road stoke newington t/no ngl 346843 together with a fixed charge all plant, machinery, implements, utensils, furniture and equipment now or from time to time at the property. See the mortgage charge document for full details. Fully Satisfied |
1 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
8 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
13 July 2022 | Registered office address changed from 309 Hoe Street London E17 9BG to 7 Eversley Crescent London N21 1EL on 13 July 2022 (1 page) |
2 March 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
18 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 September 2015 | Termination of appointment of Easton Llewellyn Howes as a director on 10 September 2015 (1 page) |
25 September 2015 | Appointment of Mrs Pravina Subhash Lakhani as a director on 1 June 2015 (2 pages) |
25 September 2015 | Appointment of Mrs Pravina Subhash Lakhani as a director on 1 June 2015 (2 pages) |
25 September 2015 | Appointment of Mrs Pravina Subhash Lakhani as a director on 1 June 2015 (2 pages) |
25 September 2015 | Termination of appointment of Easton Llewellyn Howes as a director on 10 September 2015 (1 page) |
11 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
24 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
24 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
8 May 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
17 April 2008 | Amended accounts made up to 28 February 2007 (7 pages) |
17 April 2008 | Amended accounts made up to 28 February 2007 (7 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
4 November 2007 | Accounts made up to 28 February 2007 (2 pages) |
4 November 2007 | Accounts made up to 28 February 2007 (2 pages) |
19 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Ad 23/05/06--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
19 June 2006 | Ad 23/05/06--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
9 February 2006 | Incorporation (16 pages) |
9 February 2006 | Incorporation (16 pages) |