Pinner
Middlesex
HA5 4PD
Secretary Name | Kejal Ranchhod Jivraj |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 48a Ealing Road Wembley Middlesex HA0 4TQ |
Director Name | Mr Kamlesh Panchal |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oldborough Road North Wembley Middlesex HA0 3PP |
Secretary Name | Mr Ranchhod Ramji Jivraj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months (resigned 25 February 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Hillview Close Pinner Middlesex HA5 4PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(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 | £21,289 |
Cash | £8,487 |
Current Liabilities | £267,670 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
16 January 2015 | Delivered on: 19 January 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: [Assignment of rental income]. Outstanding |
---|---|
7 April 2008 | Delivered on: 11 April 2008 Persons entitled: Abbey National PLC Classification: Deed of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from 11A, 15A, 21 and 21A west street, porchester. Outstanding |
7 April 2008 | Delivered on: 11 April 2008 Persons entitled: Abbey National PLC Classification: Equitable charge over shares/securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 fully paid ordinary share in panbrook (porchester) limited, all securities represented by any stock or share certificates, all derivative assets. See image for full details. Outstanding |
7 April 2008 | Delivered on: 11 April 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 11A, 15A, 21 and 21A west street, porchester, including all uncalled capital, and all intellectual property rights, any legal or beneficial interest in all or any securities, stock in trade and plant, book debts. Outstanding |
29 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 January 2015 | Registration of charge 062747760004, created on 16 January 2015 (6 pages) |
19 January 2015 | Registration of charge 062747760004, created on 16 January 2015 (6 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
1 February 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
9 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
26 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
23 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Secretary appointed kejal ranchhod jivraj (1 page) |
10 April 2008 | Secretary appointed kejal ranchhod jivraj (1 page) |
10 April 2008 | Appointment terminated secretary ranchhod jivraj (1 page) |
10 April 2008 | Appointment terminated director kamlesh panchal (1 page) |
10 April 2008 | Appointment terminated secretary ranchhod jivraj (1 page) |
10 April 2008 | Appointment terminated director kamlesh panchal (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 June 2007 | Incorporation (16 pages) |
11 June 2007 | Incorporation (16 pages) |