Wembley
Middlesex
HA0 3BU
Secretary Name | Gita Rayamajhi |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2006(3 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 83 Charterhouse Avenue Wembley Middlesex HA0 3BU |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 284 Station Road Harrow HA1 2EA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mr Bal B. Rayamajhi Chhetri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£157,874 |
Current Liabilities | £172,274 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
6 February 2007 | Delivered on: 13 February 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The swan hotel 59 high street hythe kent by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
5 September 2006 | Delivered on: 13 September 2006 Persons entitled: National Westminster 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 |
23 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (10 pages) |
---|---|
1 September 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
16 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
23 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
3 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
8 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
11 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (10 pages) |
8 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
22 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
6 August 2019 | Registered office address changed from 2 Sigma Business Centre 7 Havelock Place Harrow London HA1 1LJ England to 284 Station Road Harrow HA1 2EA on 6 August 2019 (1 page) |
6 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
22 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
17 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
24 January 2018 | Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to 2 Sigma Business Centre 7 Havelock Place Harrow London HA1 1LJ on 24 January 2018 (1 page) |
23 January 2018 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
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) |
14 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
26 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
3 November 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Bal Bahadur Rayamajhi Chhetry on 1 January 2013 (2 pages) |
3 November 2014 | Director's details changed for Bal Bahadur Rayamajhi Chhetry on 1 January 2013 (2 pages) |
3 November 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
16 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
19 September 2012 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 19 September 2012 (1 page) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (13 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (13 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (13 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
13 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (13 pages) |
13 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (13 pages) |
13 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (13 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
16 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (13 pages) |
16 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (13 pages) |
16 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (13 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
30 September 2009 | Return made up to 04/08/09; no change of members (4 pages) |
30 September 2009 | Return made up to 04/08/09; no change of members (4 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
24 September 2008 | Return made up to 04/08/08; no change of members (6 pages) |
24 September 2008 | Return made up to 04/08/08; no change of members (6 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
19 November 2007 | Return made up to 04/08/07; full list of members (6 pages) |
19 November 2007 | Return made up to 04/08/07; full list of members (6 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
4 August 2006 | Incorporation (14 pages) |
4 August 2006 | Incorporation (14 pages) |