Pinner
Middlesex
HA5 4PD
Secretary Name | Mr Ranchhod Ramji Jivraj |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Busines |
Country of Residence | England |
Correspondence Address | 7 Hillview Close Pinner Middlesex HA5 4PD |
Director Name | Jaitesh Luicha |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2008) |
Role | Businessman |
Correspondence Address | 38 Bromefield Stanmore Middlesex HA7 1AE |
Director Name | Mr Narendra Kanji Patel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 August 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 48 Christchurch Avenue Kenton Middlesex HA3 8NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 48 Ealing Road Wembley Middlesex HA0 4TQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Ranchhod Ramji Jivraj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,100 |
Cash | £6,405 |
Current Liabilities | £211,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
12 January 2021 | Delivered on: 21 January 2021 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: By way of legal mortgage all that freehold property being 39 high street, bushey WD23 1BD (title number HD430466). Outstanding |
---|---|
15 November 2012 | Delivered on: 30 November 2012 Persons entitled: Punjab National Bank (International) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property known as 39 high street, bushey, t/no: HD430466 see image for full details. Outstanding |
15 November 2012 | Delivered on: 30 November 2012 Persons entitled: Punjab National Bank (International) Limited 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. See image for full details. Outstanding |
13 April 2007 | Delivered on: 19 April 2007 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: F/H 39 high street bushey hertfordshire t/n HD430466. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 January 2021 | Registration of charge 060206240004, created on 12 January 2021 (33 pages) |
---|---|
13 January 2021 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
5 September 2012 | Termination of appointment of Narendra Patel as a director (1 page) |
5 September 2012 | Termination of appointment of Narendra Patel as a director (1 page) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Narendra Kanji Patel on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Narendra Kanji Patel on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
24 November 2008 | Appointment terminated director jaitesh luicha (1 page) |
24 November 2008 | Appointment terminated director jaitesh luicha (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 December 2006 | Incorporation (16 pages) |
6 December 2006 | Incorporation (16 pages) |