Barnet
EN4 0EJ
Director Name | Mr Mihir Kantilal Thakerar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Crescent West Barnet EN4 0EJ |
Secretary Name | Mihir Thakerar |
---|---|
Status | Current |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Crescent West Barnet EN4 0EJ |
Director Name | Mr Keval Mihir Thakerar |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Crescent West Barnet EN4 0EJ |
Director Name | Mr Niraj Mihir Thakerar |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Crescent West Barnet EN4 0EJ |
Website | asprayhouse.co.uk |
---|---|
Telephone | 020 84415069 |
Telephone region | London |
Registered Address | 18 Crescent West Barnet EN4 0EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Twinglobe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£475,646 |
Cash | £1,142,639 |
Current Liabilities | £397,268 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
28 July 2022 | Delivered on: 29 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 April 2011 | Delivered on: 14 April 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Appointment of Mr Niraj Mihir Thakerar as a director on 7 February 2020 (2 pages) |
11 February 2020 | Appointment of Mr Keval Mihir Thakerar as a director on 7 February 2020 (2 pages) |
3 February 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
18 April 2019 | Amended accounts for a small company made up to 30 June 2018 (13 pages) |
11 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
28 March 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
28 March 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
15 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
22 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
22 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
9 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
9 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
13 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
13 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
18 December 2013 | Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages) |
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
1 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
13 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 April 2011 | Appointment of Mr Mihir Thakerar as a director (2 pages) |
11 April 2011 | Appointment of Mr Mihir Thakerar as a director (2 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
6 December 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
13 April 2010 | Director's details changed for Ramaben Thakerar on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ramaben Thakerar on 12 April 2010 (2 pages) |
12 April 2010 | Incorporation
|
12 April 2010 | Incorporation
|
12 April 2010 | Incorporation
|