Harrow Weald
Harrow
Middlesex
HA3 6TS
Secretary Name | Mrs Chandrabala Dalia |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 West Drive Harrow Weald Middlesex HA3 6TS |
Director Name | Mrs Sheetal Dalia-Patel |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(10 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 West Drive Harrow Weald Middlesex HA3 6TS |
Director Name | Mrs Heena Rajiv Sodha |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(10 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 West Drive Harrow Weald Middlesex HA3 6TS |
Director Name | Mr Chandulal Chatrabhuj Dalia |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 34 West Drive Harrow Weald Middlesex HA3 6TS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 34 West Drive Harrow Weald Middlesex HA3 6TS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Bamrose Enterprises LTD 50.00% Ordinary |
---|---|
25 at £1 | Heena Sodha 25.00% Ordinary |
25 at £1 | Sheetal Dalia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,060,535 |
Cash | £654,345 |
Current Liabilities | £3,554,299 |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
5 January 2011 | Delivered on: 12 January 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of further properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 April 2008 | Delivered on: 17 April 2008 Satisfied on: 19 February 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land on the south side of cleasby way durham lane ind est eaglescliffe stockton on tees & freehold land lying to the south of cleasby way eaglescliffe stockton on tees title no's CE144543 & CE179276 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 October 2018 | Appointment of Mrs Sheetal Dalia-Patel as a director on 31 March 2018 (2 pages) |
12 October 2018 | Appointment of Mrs Heena Rajiv Sodha as a director on 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Secretary's details changed for Mr Chandulal Chatrabhuj Dalia on 6 April 2016 (1 page) |
15 March 2017 | Secretary's details changed for Mr Chandulal Chatrabhuj Dalia on 6 April 2016 (1 page) |
15 March 2017 | Termination of appointment of Chandulal Chatrabhuj Dalia as a director on 4 April 2016 (1 page) |
15 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 March 2017 | Termination of appointment of Chandulal Chatrabhuj Dalia as a director on 4 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
8 February 2016 | Satisfaction of charge 2 in full (1 page) |
8 February 2016 | Satisfaction of charge 2 in full (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
15 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
10 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 September 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
27 September 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
27 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
5 March 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
5 March 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2008 | Ad 31/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Ad 31/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
31 January 2008 | Incorporation (16 pages) |
31 January 2008 | Incorporation (16 pages) |