Harrow
Middlesex
HA3 6DP
Director Name | Mrs Rupa Ramesh Bhimjiyani |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Kelvin Crescent Harrow Middlesex HA3 6DP |
Secretary Name | Mr Rameshkumar Bhimjiyani |
---|---|
Status | Current |
Appointed | 01 January 2016(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Kelvin Crescent Harrow Middlesex HA3 6DP |
Director Name | Miss Janki Ramesh Bhimjiyani |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(11 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | 127-129 Ealing Road Wembley HA0 4BP |
Secretary Name | Mrs Sarojini Selvarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Ivanhoe Road Hounslow Middlesex TW4 7JJ |
Secretary Name | Mrs Rupa Ramesh Bhimjiyani |
---|---|
Status | Resigned |
Appointed | 01 October 2015(8 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 7 Kelvin Crescent Harrow Middlesex HA3 6DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7,Kelvin Crescent Harrow Weald Middlesex HA3 6DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
1 at £1 | Mrs Nivedita Sudhir Bhimjiyani 50.00% Ordinary |
---|---|
1 at £1 | Rupa Ramesh Bhimjiyani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £333,493 |
Cash | £5,425 |
Current Liabilities | £161,300 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
29 January 2016 | Delivered on: 4 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being:. 1. 5-8 dominion parade, harrow, middlesex, HA1 2TR as is registered at hm land registry under title no MX45989;. 2. 1-4 dominion parade, harrow, middlesex, HA1 2TR as is registered at hm land registry under title no MX45989;. 3. 13 dominion parade, harrow, middlesex, HA1 2TR as is registered at hm land registry under title no MX45989; and. 4. 5 kelvin cresent, harrow, middlesex, HA3 6DP as is registered at hm land registry under title no MX464123. Outstanding |
---|---|
29 January 2016 | Delivered on: 4 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 October 2012 | Delivered on: 2 November 2012 Persons entitled: Metro Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
31 October 2012 | Delivered on: 2 November 2012 Persons entitled: Metro Bank PLC Classification: Deed of legal mortgage Secured details: All monies due or to become due from any company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at 1-16 dominion parade, station road, harrow t/no MX45989 by way of fixed charge all present and future estates, interests, rights and benefits. Outstanding |
14 June 2007 | Delivered on: 23 June 2007 Satisfied on: 10 November 2012 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: 1-16 dominion parade station road harrow. 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 |
1 November 2023 | Satisfaction of charge 062268160005 in full (1 page) |
---|---|
24 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
6 July 2022 | Part of the property or undertaking has been released from charge 062268160005 (1 page) |
6 July 2022 | Satisfaction of charge 062268160004 in full (1 page) |
15 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
14 July 2021 | Part of the property or undertaking has been released from charge 062268160005 (2 pages) |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
11 May 2018 | Appointment of Ms Janki Ramesh Bhimjiyani as a director on 1 May 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
4 February 2016 | Registration of charge 062268160004, created on 29 January 2016 (41 pages) |
4 February 2016 | Registration of charge 062268160005, created on 29 January 2016 (40 pages) |
4 February 2016 | Registration of charge 062268160005, created on 29 January 2016 (40 pages) |
4 February 2016 | Registration of charge 062268160004, created on 29 January 2016 (41 pages) |
13 January 2016 | Appointment of Mr Rameshkumar Bhimjiyani as a secretary on 1 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Rupa Ramesh Bhimjiyani as a secretary on 1 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Rameshkumar Bhimjiyani as a secretary on 1 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Rupa Ramesh Bhimjiyani as a secretary on 1 January 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Appointment of Mrs Rupa Ramesh Bhimjiyani as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Sarojini Selvarajah as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Sarojini Selvarajah as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mrs Rupa Ramesh Bhimjiyani as a secretary on 1 October 2015 (2 pages) |
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
13 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
13 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Mrs Rupa Ramesh Bhimsiyani on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mrs Rupa Ramesh Bhimsiyani on 26 April 2011 (2 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Rupa Ramesh Bhimsiyani on 25 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Rupa Ramesh Bhimsiyani on 25 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 May 2009 | Secretary's change of particulars / sarojini selvarajah / 28/05/2009 (1 page) |
28 May 2009 | Secretary's change of particulars / sarojini selvarajah / 28/05/2009 (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from kbc harrow exchange, 2 gayton road, harrow middlesex HA1 2XU (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from kbc harrow exchange, 2 gayton road, harrow middlesex HA1 2XU (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 November 2008 | Return made up to 25/04/08; full list of members (4 pages) |
3 November 2008 | Return made up to 25/04/08; full list of members (4 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: S.A.R. Associates 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: S.A.R. Associates 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Ad 01/05/07--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Ad 01/05/07--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
25 April 2007 | Incorporation (16 pages) |
25 April 2007 | Incorporation (16 pages) |