London
W1T 5DS
Secretary Name | Shane Shahin Desai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years (closed 04 February 2022) |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Mr Jeremy Gilson |
---|---|
Status | Resigned |
Appointed | 04 March 2010(2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 4th Floor Centre Heights 137 Finchley Road London NW3 6JG |
Registered Address | Unit 1 First Floor Brook Business Park Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £162,572 |
Net Worth | -£10,708 |
Cash | £252 |
Current Liabilities | £337,357 |
Latest Accounts | 25 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 February |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Aldermore Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Rents receivable under the leases of the hole or any part of the property 5-5A howard road london and 22 heber road london see image for full details. Outstanding |
---|---|
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage with floating charge Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever. Particulars: By way of first fixed and floating charge f/h 22 heber road london and 5-5A howard road london see image for full details. Outstanding |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the borrower 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 see image for full details. Outstanding |
8 June 2010 | Delivered on: 11 June 2010 Persons entitled: Investec Bank PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents, licence fees and other monies receivable in respect of any lease or licence or any other agreement relating to the occupation of 5 and 5A howard road, willesden, london t/n MX168570. Outstanding |
8 June 2010 | Delivered on: 11 June 2010 Persons entitled: Investec Bank PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents, licence fees and other monies receivable in respect of any lease or licence or any other agreement relating to the occupation of 22 heber road, cricklewood, london t/n NGL200028. Outstanding |
8 June 2010 | Delivered on: 11 June 2010 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All 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: 22 heber road, cricklewood, london t/n NGL200028 by way of fixed charge the goodwill. By way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
8 June 2010 | Delivered on: 11 June 2010 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All 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: 5 and 5A howard road, willesden, london t/n MX168570 by way of fixed charge the goodwill. By way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
8 June 2010 | Delivered on: 11 June 2010 Persons entitled: Investec Bank PLC Classification: Debenture Secured details: All 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: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 October 2014 | Delivered on: 3 November 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as flats 1-6, 5 howard road, london, NW2 6DS including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 June 2010 | Delivered on: 10 June 2010 Persons entitled: Glenplaza Limited Classification: Second ranking 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: 22 herber road london t/no:NGL200028 5 and 5A howard road london t/no:MX168570. Outstanding |
4 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2021 | Return of final meeting in a members' voluntary winding up (19 pages) |
23 March 2021 | Appointment of a voluntary liquidator (3 pages) |
23 March 2021 | Resolutions
|
23 March 2021 | Declaration of solvency (5 pages) |
22 March 2021 | Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Unit 1 First Floor Brook Business Park Cowley Mill Road Uxbridge UB8 2FX on 22 March 2021 (2 pages) |
9 March 2021 | Total exemption full accounts made up to 25 February 2021 (6 pages) |
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
28 February 2021 | Previous accounting period shortened from 30 June 2021 to 25 February 2021 (1 page) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 March 2020 | Change of details for Mr Shane Desai as a person with significant control on 25 February 2020 (2 pages) |
3 March 2020 | Secretary's details changed for Shane Shahin Desai on 25 February 2020 (1 page) |
3 March 2020 | Change of details for Mr Shane Desai as a person with significant control on 25 February 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
3 March 2020 | Director's details changed for Mr Shane Desai on 25 February 2020 (2 pages) |
22 October 2019 | Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page) |
19 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
10 April 2018 | Satisfaction of charge 1 in full (1 page) |
10 April 2018 | Satisfaction of charge 4 in full (1 page) |
10 April 2018 | Satisfaction of charge 9 in full (1 page) |
10 April 2018 | Satisfaction of charge 2 in full (1 page) |
10 April 2018 | Satisfaction of charge 3 in full (1 page) |
10 April 2018 | Satisfaction of charge 7 in full (1 page) |
10 April 2018 | Satisfaction of charge 071618390010 in full (1 page) |
10 April 2018 | Satisfaction of charge 5 in full (1 page) |
10 April 2018 | Satisfaction of charge 8 in full (1 page) |
10 April 2018 | Satisfaction of charge 6 in full (1 page) |
29 March 2018 | Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page) |
15 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 November 2014 | Registration of charge 071618390010, created on 31 October 2014 (7 pages) |
3 November 2014 | Registration of charge 071618390010, created on 31 October 2014 (7 pages) |
1 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 February 2014 | Statement of capital following an allotment of shares on 20 February 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 20 February 2013
|
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption full accounts made up to 28 February 2012 (11 pages) |
30 November 2012 | Total exemption full accounts made up to 28 February 2012 (11 pages) |
9 May 2012 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
9 May 2012 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Appointment of Shane Shahin Desai as a secretary (3 pages) |
18 March 2011 | Termination of appointment of Jeremy Gilson as a secretary (2 pages) |
18 March 2011 | Appointment of Shane Shahin Desai as a secretary (3 pages) |
18 March 2011 | Termination of appointment of Jeremy Gilson as a secretary (2 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2010 | Appointment of Mr Jeremy Gilson as a secretary (1 page) |
4 March 2010 | Appointment of Mr Shane Shahin Desai as a director (2 pages) |
4 March 2010 | Appointment of Mr Jeremy Gilson as a secretary (1 page) |
4 March 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
4 March 2010 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
4 March 2010 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Appointment of Mr Shane Shahin Desai as a director (2 pages) |
18 February 2010 | Incorporation (43 pages) |
18 February 2010 | Incorporation (43 pages) |