Harrow
HA1 1BA
Secretary Name | Mrs Smita Ramesh Raichura |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2006(same day as company formation) |
Role | Accountant Business Person |
Country of Residence | England |
Correspondence Address | 4th Floor, Kings Suite, Amba House 15 College Road Harrow HA1 1BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor, Kings Suite, Amba House 15 College Road Harrow HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ramesh Govindji Raichura 50.00% Ordinary |
---|---|
50 at £1 | Smita Ramesh Raichura 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,772 |
Cash | £1,273 |
Current Liabilities | £15,045 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
12 July 2018 | Delivered on: 12 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 82-82A high street, whitton, twickenham, TW2 7LS the same is registered at hm land registry with title no TGL458100. Outstanding |
---|---|
12 July 2018 | Delivered on: 12 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 82-82A high street, whitton, twickenham, TW2 7LS as the same is registered at hm land registry with title no TGL458100 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
7 September 2007 | Delivered on: 11 September 2007 Satisfied on: 25 June 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 station north harrow middlesex t/no MX333815. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 August 2007 | Delivered on: 11 August 2007 Satisfied on: 25 June 2013 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 October 2020 | Change of details for Mr Ramesh Govindji Raichura as a person with significant control on 30 March 2020 (2 pages) |
---|---|
16 October 2020 | Change of details for Mrs Smita Ramesh Raichura as a person with significant control on 30 March 2020 (2 pages) |
16 October 2020 | Change of details for Mr Ramesh Govindji Raichura as a person with significant control on 30 March 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
12 October 2018 | Notification of Smita Raichura as a person with significant control on 11 October 2017 (2 pages) |
12 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
12 July 2018 | Registration of charge 059627220003, created on 12 July 2018 (14 pages) |
12 July 2018 | Registration of charge 059627220004, created on 12 July 2018 (19 pages) |
23 March 2018 | Registered office address changed from 28 Woodhall Drive Pinner Middlesex HA5 4TQ to 4th Floor, Kings Suite, Amba House 15 College Road Harrow HA1 1BA on 23 March 2018 (1 page) |
23 March 2018 | Secretary's details changed for Smita Ramesh Raichura on 23 March 2018 (1 page) |
23 March 2018 | Director's details changed for Mr Ramesh Govindji Raichura on 23 March 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
11 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
11 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
25 June 2013 | Satisfaction of charge 2 in full (3 pages) |
25 June 2013 | Satisfaction of charge 1 in full (3 pages) |
25 June 2013 | Satisfaction of charge 2 in full (3 pages) |
25 June 2013 | Satisfaction of charge 1 in full (3 pages) |
9 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 November 2009 | Director's details changed for Ramesh Govindji Raichura on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Ramesh Govindji Raichura on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Ramesh Govindji Raichura on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
10 October 2006 | Incorporation (16 pages) |
10 October 2006 | Incorporation (16 pages) |