Perivale
Greenford
Middlesex
UB6 7JD
Director Name | Gopal Kishinchand Bijlani |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Director Name | Kamla Gopal Bijlani |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2007(same day as company formation) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Secretary Name | Kamla Gopal Bijlani |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2007(same day as company formation) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Director Name | Ms Ravina Bijlani |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2011(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Website | membersluggage.com |
---|
Registered Address | 24 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Anil Bijlani 20.00% Ordinary |
---|---|
50k at £1 | Gopal Bijlani 20.00% Ordinary |
50k at £1 | Kamla Bijlani 20.00% Ordinary |
50k at £1 | Rajan Bijlani 20.00% Ordinary |
50k at £1 | Ravina Bijlani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £870,870 |
Cash | £247,864 |
Current Liabilities | £695,607 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
2 July 2012 | Delivered on: 4 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property; 24 wadsworth road, perivale, middlesex. T/n mx 477071 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
27 June 2012 | Delivered on: 29 June 2012 Persons entitled: Hsbc Bank PLC 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, fixed plant & machinery. Outstanding |
26 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (13 pages) |
26 September 2022 | Confirmation statement made on 13 September 2022 with updates (6 pages) |
9 August 2022 | Withdrawal of a person with significant control statement on 9 August 2022 (2 pages) |
9 August 2022 | Notification of Gee Bee Group Limited as a person with significant control on 4 May 2022 (2 pages) |
22 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
5 January 2022 | Change of share class name or designation (2 pages) |
4 January 2022 | Memorandum and Articles of Association (22 pages) |
4 January 2022 | Resolutions
|
4 January 2022 | Statement of company's objects (2 pages) |
23 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
14 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
27 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
19 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (12 pages) |
22 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Director's details changed for Kamla Gopal Bijlani on 14 September 2012 (2 pages) |
24 October 2013 | Director's details changed for Kamla Gopal Bijlani on 14 September 2012 (2 pages) |
24 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 September 2012 | Director's details changed for Gopal Kishinchand Bijlani on 13 September 2012 (2 pages) |
30 September 2012 | Secretary's details changed for Kamla Gopal Bijlani on 13 September 2012 (1 page) |
30 September 2012 | Director's details changed for Mr Anil Gopal Bijlani on 13 September 2012 (2 pages) |
30 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
30 September 2012 | Registered office address changed from 6-10 Dunston Street Hackney London E8 4EB on 30 September 2012 (1 page) |
30 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
30 September 2012 | Secretary's details changed for Kamla Gopal Bijlani on 13 September 2012 (1 page) |
30 September 2012 | Director's details changed for Mr Anil Gopal Bijlani on 13 September 2012 (2 pages) |
30 September 2012 | Director's details changed for Gopal Kishinchand Bijlani on 13 September 2012 (2 pages) |
30 September 2012 | Registered office address changed from 6-10 Dunston Street Hackney London E8 4EB on 30 September 2012 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
23 February 2011 | Appointment of Ms Ravina Bijlani as a director (2 pages) |
23 February 2011 | Appointment of Ms Ravina Bijlani as a director (2 pages) |
6 October 2010 | Director's details changed for Kamla Gopal Bijlani on 13 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Kamla Gopal Bijlani on 13 September 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 December 2008 | Return made up to 13/09/08; full list of members (4 pages) |
15 December 2008 | Return made up to 13/09/08; full list of members (4 pages) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New secretary appointed;new director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New secretary appointed;new director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
13 September 2007 | Incorporation (11 pages) |
13 September 2007 | Incorporation (11 pages) |