Pinner
HA5 3RL
Director Name | Mr Rickesh Sodha |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Albury Drive Pinner HA5 3RL |
Secretary Name | Mr Rickesh Sodha |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164-166 Peartree Road Enfield EN1 3DE |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Fyfield Road Enfield Middlesex EN1 3TT |
Secretary Name | Donald Edward Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 164-166 Bowes Road London N11 2JG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £79,601 |
Cash | £87 |
Current Liabilities | £94,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
29 December 2016 | Delivered on: 6 January 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 169A-d bowers road, london, as registered under title MX301889; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
7 March 2008 | Delivered on: 13 March 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £132,905.30 and all other 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: Flat 11, wentworth court, wentworth road, barnet, hertfordshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
10 August 2007 | Delivered on: 28 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £548,000 and all other monies due or to become due. Particulars: 169 bowes road new southgate london. Fixed charge over all rental income and. Outstanding |
12 November 2007 | Delivered on: 1 December 2007 Satisfied on: 16 August 2011 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: The principal sum of £190,621.00 and all other monies due or to become due. Particulars: 184 haringay road,london N15 3HL; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Fully Satisfied |
14 February 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 July 2023 | Registered office address changed from 29 Albury Drive Pinner HA5 3RL England to 164-166 Bowes Road London N11 2JG on 24 July 2023 (1 page) |
5 July 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 July 2020 | Satisfaction of charge 3 in full (4 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
20 May 2020 | Satisfaction of charge 1 in full (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
13 August 2019 | Registered office address changed from 164-166 Bowes Road New Southgate London N11 2JG to 29 Albury Drive Pinner HA5 3RL on 13 August 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 September 2017 | Termination of appointment of Clifford Donald Wing as a director on 1 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Clifford Donald Wing as a director on 1 August 2017 (1 page) |
21 July 2017 | Secretary's details changed for Mr. Rickesh Sodha on 17 July 2017 (1 page) |
21 July 2017 | Secretary's details changed for Mr. Rickesh Sodha on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Rickesh Sodha as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Rickesh Sodha as a person with significant control on 6 April 2017 (2 pages) |
17 July 2017 | Notification of Rickesh Sodha as a person with significant control on 6 April 2017 (2 pages) |
6 January 2017 | Registration of charge 062817840004, created on 29 December 2016 (7 pages) |
6 January 2017 | Registration of charge 062817840004, created on 29 December 2016 (7 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
9 May 2016 | Secretary's details changed for Mr. Rickesh Sodha on 25 April 2016 (1 page) |
9 May 2016 | Director's details changed for Mr Ashok Sodha on 25 April 2016 (2 pages) |
9 May 2016 | Secretary's details changed for Mr. Rickesh Sodha on 25 April 2016 (1 page) |
9 May 2016 | Director's details changed for Mr. Rickesh Sodha on 25 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr. Rickesh Sodha on 25 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Ashok Sodha on 25 April 2016 (2 pages) |
22 August 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
22 August 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 September 2014 | Director's details changed for Ashok Sodha on 19 September 2014 (3 pages) |
29 September 2014 | Director's details changed for Ashok Sodha on 19 September 2014 (3 pages) |
19 September 2014 | Director's details changed for Ricky Sodha on 19 September 2014 (2 pages) |
19 September 2014 | Secretary's details changed for Ricky Sodha on 19 September 2014 (1 page) |
19 September 2014 | Director's details changed for Ricky Sodha on 19 September 2014 (2 pages) |
19 September 2014 | Secretary's details changed for Ricky Sodha on 19 September 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 July 2014 | Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (15 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (15 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 August 2012 | Annual return made up to 13 July 2012 (15 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 August 2012 | Annual return made up to 13 July 2012 (15 pages) |
14 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (15 pages) |
14 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (15 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (13 pages) |
6 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (13 pages) |
6 September 2010 | Termination of appointment of Donald Wing as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Donald Wing as a secretary (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 April 2009 | Director appointed ashok sodha (1 page) |
17 April 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
17 April 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
17 April 2009 | Director appointed ashok sodha (1 page) |
17 April 2009 | Director and secretary appointed ricky sodha (1 page) |
17 April 2009 | Director and secretary appointed ricky sodha (1 page) |
24 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Particulars of mortgage/charge (4 pages) |
28 August 2007 | Particulars of mortgage/charge (4 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Incorporation (21 pages) |
15 June 2007 | Incorporation (21 pages) |