Harrow
Middlesex
HA2 6EH
Secretary Name | Ms Mansi Mehta |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mansi Mehta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,686 |
Cash | £15,377 |
Current Liabilities | £216,794 |
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 | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
9 May 2014 | Delivered on: 13 May 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 457A new cross road, london SE14 6TA and registered at the land registry with title absolute under title number 286539. all that the freehold interest in the land and property known as land on the north side of 457A new cross road, london SE14 6TA and registered at the land registry with title absolute under title number TGL346635. Outstanding |
---|---|
9 May 2014 | Delivered on: 13 May 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 457A new cross road, london SE14 6TA and registered at the land registry with title absolute under title number 286539. all that the freehold interest in the land and property known as land on the north side of 457A new cross road, london SE14 6TA and registered at the land registry with title absolute under title number TGL346635. Outstanding |
11 July 2013 | Delivered on: 19 July 2013 Satisfied on: 16 May 2014 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 July 2013 | Delivered on: 19 July 2013 Satisfied on: 16 May 2014 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 457A new cross road, london (286539 & TGL346635). Notification of addition to or amendment of charge. Fully Satisfied |
3 April 2013 | Delivered on: 5 April 2013 Satisfied on: 7 May 2014 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge 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: L/H property known as flat a, 23 rutland walk, london including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over all present anf future assets of the company see image for full details. Fully Satisfied |
5 June 2023 | Cessation of Mansi Mehta as a person with significant control on 31 March 2023 (1 page) |
---|---|
5 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 June 2022 | Change of details for Mrs Mansi Mehta as a person with significant control on 22 June 2022 (2 pages) |
22 June 2022 | Change of details for Emperor Property (Group) Ltd as a person with significant control on 22 June 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
1 June 2022 | Notification of Emperor Property (Group) Ltd as a person with significant control on 1 June 2022 (2 pages) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 August 2017 | Director's details changed for Ms Mansi Mehta on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Ms Mansi Mehta on 1 August 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 April 2017 | Director's details changed for Ms Mansi Mehta on 31 March 2017 (2 pages) |
13 April 2017 | Director's details changed for Ms Mansi Mehta on 31 March 2017 (2 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
30 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
2 February 2016 | Director's details changed for Ms Mansi Metha on 1 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Ms Mansi Metha on 1 February 2016 (2 pages) |
2 February 2016 | Secretary's details changed for Ms Mansi Metha on 1 February 2016 (1 page) |
2 February 2016 | Secretary's details changed for Ms Mansi Metha on 1 February 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from 15 Purley Rise Purley CR8 3AW to 505 Pinner Road Harrow Middlesex HA2 6EH on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 15 Purley Rise Purley CR8 3AW to 505 Pinner Road Harrow Middlesex HA2 6EH on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Satisfaction of charge 068630870002 in full (4 pages) |
16 May 2014 | Satisfaction of charge 068630870003 in full (4 pages) |
16 May 2014 | Satisfaction of charge 068630870002 in full (4 pages) |
16 May 2014 | Satisfaction of charge 068630870003 in full (4 pages) |
13 May 2014 | Registration of charge 068630870005 (29 pages) |
13 May 2014 | Registration of charge 068630870005 (29 pages) |
13 May 2014 | Registration of charge 068630870004 (28 pages) |
13 May 2014 | Registration of charge 068630870004 (28 pages) |
7 May 2014 | Satisfaction of charge 1 in full (4 pages) |
7 May 2014 | Satisfaction of charge 1 in full (4 pages) |
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
15 April 2014 | Secretary's details changed for Ms Mansi Metha on 23 January 2014 (1 page) |
15 April 2014 | Secretary's details changed for Ms Mansi Metha on 23 January 2014 (1 page) |
15 April 2014 | Secretary's details changed for Ms Mansi Metha on 23 January 2014 (1 page) |
15 April 2014 | Director's details changed for Ms Mansi Metha on 23 January 2014 (2 pages) |
15 April 2014 | Secretary's details changed for Ms Mansi Metha on 23 January 2014 (1 page) |
15 April 2014 | Director's details changed for Ms Mansi Metha on 23 January 2014 (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Registration of charge 068630870003 (38 pages) |
19 July 2013 | Registration of charge 068630870002 (39 pages) |
19 July 2013 | Registration of charge 068630870003 (38 pages) |
19 July 2013 | Registration of charge 068630870002 (39 pages) |
27 June 2013 | Director's details changed for Ms Mansi Patel on 14 June 2013 (3 pages) |
27 June 2013 | Director's details changed for Ms Mansi Patel on 14 June 2013 (3 pages) |
24 June 2013 | Secretary's details changed for Ms Mansi Patel on 14 June 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Ms Mansi Patel on 14 June 2013 (2 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Secretary's details changed for Miss Mansi Patel on 3 May 2011 (1 page) |
3 May 2011 | Director's details changed for Ms Mansi Patel on 3 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Miss Mansi Patel on 3 May 2011 (1 page) |
3 May 2011 | Secretary's details changed for Miss Mansi Patel on 3 May 2011 (1 page) |
3 May 2011 | Director's details changed for Ms Mansi Patel on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Ms Mansi Patel on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
30 March 2009 | Incorporation (18 pages) |
30 March 2009 | Incorporation (18 pages) |