Edgware
Middlesex
HA8 6ND
Secretary Name | Valbai Ravji Bhuva |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2007(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 148 Buckingham Road Edgware Middlesex HA8 6ND |
Director Name | Mr Bhaves Ravji Bhuva |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6-7 Sapcote Trading Centre High Road London NW10 2DH |
Director Name | Energize Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Website | www.rajvel.com |
---|
Registered Address | 48 Sapcote Trading Centre 374 High Road London NW10 2EA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£97,505 |
Current Liabilities | £264,191 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
11 February 2014 | Delivered on: 14 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 February 2012 | Delivered on: 17 February 2012 Satisfied on: 19 February 2014 Persons entitled: Bhuva Construction (UK) Limited Classification: Legal charge Secured details: £30,000.00 due or to become due from the company to the chargee. Particulars: Unit 48 sapcote trading centre 374 high road wilesden london. Fully Satisfied |
14 October 2011 | Delivered on: 26 October 2011 Satisfied on: 7 January 2012 Persons entitled: Bhuva Construction (UK) Limited Classification: Legal charge Secured details: £30,000 due or to become due from the company to the chargee. Particulars: L/H property k/a unit 48 sapcote trading centre 360 high road wullesden london. Fully Satisfied |
21 September 2023 | Registered office address changed from Unit 6-7 Sapcote Trading Centre High Road London NW10 2DH England to 48 Sapcote Trading Centre 374 High Road London NW10 2EA on 21 September 2023 (1 page) |
---|---|
2 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
18 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
18 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
19 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 July 2015 | Registered office address changed from Mercury House, 1 Heather Park Drive, Wembley Middlesex HA0 1SX to Unit 6-7 Sapcote Trading Centre High Road London NW10 2DH on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Mercury House, 1 Heather Park Drive, Wembley Middlesex HA0 1SX to Unit 6-7 Sapcote Trading Centre High Road London NW10 2DH on 17 July 2015 (1 page) |
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
14 January 2015 | Appointment of Mr Bhaves Ravji Bhuva as a director on 14 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Bhaves Ravji Bhuva as a director on 14 January 2015 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
19 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
19 February 2014 | Satisfaction of charge 2 in full (4 pages) |
19 February 2014 | Satisfaction of charge 2 in full (4 pages) |
14 February 2014 | Registration of charge 062514580003 (25 pages) |
14 February 2014 | Registration of charge 062514580003 (25 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
4 September 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
4 September 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
16 June 2007 | Ad 17/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Ad 17/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2007 | Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Incorporation (12 pages) |
17 May 2007 | Incorporation (12 pages) |