Harrow
Middlesex
HA1 1BQ
Director Name | Miss Selina Kajal Rawal |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashford House 100 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Krishna Kumar Rawal |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashford House 100 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Sanjay Rawal |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashford House 100 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mrs Kalpana Rawal |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(17 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashford House 100 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Krishna Kumar Rawal |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charterhouse Avenue Wembley Middlesex HA0 3DH |
Director Name | Mr Sanjay Rawal |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(5 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Ashford Associates Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Ashford House 100 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Krishna Kumar Rawal 50.00% Ordinary |
---|---|
50 at £1 | Kunal Vyas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53 |
Cash | £17,430 |
Current Liabilities | £355,882 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
10 April 2018 | Delivered on: 10 April 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as 3 park close, harrow weald, HA3 6EX with registered title number P76874. Outstanding |
---|---|
25 October 2012 | Delivered on: 2 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 college road, harrow together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 August 2012 | Delivered on: 14 August 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
26 June 2018 | Appointment of Mr Sanjay Rawal as a director on 12 June 2018 (2 pages) |
10 April 2018 | Registration of charge 059906990003, created on 10 April 2018 (4 pages) |
29 January 2018 | Appointment of Mr Krishna Kumar Rawal as a director on 16 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Krishna Kumar Rawal as a director on 16 January 2018 (1 page) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
25 October 2017 | Appointment of Miss Selina Kajal Rawal as a director on 1 February 2017 (2 pages) |
25 October 2017 | Appointment of Miss Selina Kajal Rawal as a director on 1 February 2017 (2 pages) |
8 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
8 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
15 July 2015 | Registered office address changed from Ashford House 100 College Road Harrow Middlesex HA1 1BQ England to Ashford House 100 College Road Harrow Middlesex HA1 1BQ on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 74a High Street Wanstead London E11 2RJ to Ashford House 100 College Road Harrow Middlesex HA1 1BQ on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Ashford House 100 College Road Harrow Middlesex HA1 1BQ England to Ashford House 100 College Road Harrow Middlesex HA1 1BQ on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 74a High Street Wanstead London E11 2RJ to Ashford House 100 College Road Harrow Middlesex HA1 1BQ on 15 July 2015 (1 page) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 January 2015 | Amended total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 January 2015 | Amended total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Termination of appointment of Sanjay Rawal as a director (1 page) |
6 July 2012 | Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary (1 page) |
6 July 2012 | Termination of appointment of Sanjay Rawal as a director (1 page) |
6 July 2012 | Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary (1 page) |
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Company name changed rodeo trading LIMITED\certificate issued on 05/07/12
|
5 July 2012 | Company name changed rodeo trading LIMITED\certificate issued on 05/07/12
|
5 July 2012 | Change of name notice (2 pages) |
13 December 2011 | Appointment of Mr Kunal Vyas as a director (2 pages) |
13 December 2011 | Appointment of Mr Sanjay Rawal as a director (2 pages) |
13 December 2011 | Appointment of Mr Sanjay Rawal as a director (2 pages) |
13 December 2011 | Appointment of Mr Kunal Vyas as a director (2 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Krishna Kumar Rawal on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Secretary's details changed for Ashford Associates Secretarial Services Limited on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Ashford Associates Secretarial Services Limited on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Krishna Kumar Rawal on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Ashford Associates Secretarial Services Limited on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Krishna Kumar Rawal on 1 October 2009 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
11 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
14 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
30 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
30 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | New secretary appointed (1 page) |
24 November 2006 | Company name changed ashford associates (uk) LIMITED\certificate issued on 24/11/06 (2 pages) |
24 November 2006 | Company name changed ashford associates (uk) LIMITED\certificate issued on 24/11/06 (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
7 November 2006 | Incorporation (11 pages) |
7 November 2006 | Incorporation (11 pages) |