Harrow
HA1 3AW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Rupen Shantilal Dhamecha |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 347-353a Station Road Harrow Middlesex HA1 1LN |
Director Name | Mr Hitesh Parmar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 347-353a Station Road Harrow Middlesex HA1 1LN |
Director Name | Mr Dipak Kakad |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 347-353a Station Road Harrow Middlesex HA1 1LN |
Registered Address | Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Hitesh Parmar 33.33% Ordinary |
---|---|
10 at £1 | Nita Kakad 33.33% Ordinary |
5 at £1 | Amit Dhamecha 16.67% Ordinary |
5 at £1 | Rupen Dhamecha 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,386 |
Cash | £2,853 |
Current Liabilities | £835,391 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
13 June 2014 | Delivered on: 2 July 2014 Persons entitled: Consulco Finance Limited Classification: A registered charge Particulars: 1 kenton road harrow. Outstanding |
---|---|
16 August 2012 | Delivered on: 23 August 2012 Persons entitled: Lloyds Tsb 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 |
29 August 2011 | Delivered on: 14 September 2011 Persons entitled: Monument Estate Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 harlesden road london. Outstanding |
2 September 2011 | Delivered on: 10 September 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 28 poolsford road london t/no MXC319950 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
11 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
27 February 2020 | Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020 (1 page) |
18 September 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
8 March 2017 | Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page) |
14 February 2017 | Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from York House 347-353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 14 February 2017 (1 page) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 October 2015 | Appointment of Mr Dipak Chunilal Kakad as a director on 2 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Dipak Chunilal Kakad as a director on 2 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Hitesh Parmar as a director on 2 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Dipak Chunilal Kakad as a director on 2 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Hitesh Parmar as a director on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Hitesh Parmar as a director on 2 October 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Termination of appointment of Dipak Kakad as a director on 1 September 2013 (1 page) |
22 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Termination of appointment of Dipak Kakad as a director on 1 September 2013 (1 page) |
22 September 2014 | Termination of appointment of Dipak Kakad as a director on 1 September 2013 (1 page) |
2 July 2014 | Registration of charge 073365350004 (23 pages) |
2 July 2014 | Registration of charge 073365350004 (23 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Termination of appointment of Rupen Dhamecha as a director (1 page) |
12 August 2011 | Termination of appointment of Rupen Dhamecha as a director (1 page) |
12 January 2011 | Appointment of Mr Dipak Kakad as a director (2 pages) |
12 January 2011 | Appointment of Mr Dipak Kakad as a director (2 pages) |
30 December 2010 | Appointment of Mr Rupen Dhamecha as a director (2 pages) |
30 December 2010 | Appointment of Mr Hitesh Parmar as a director (2 pages) |
30 December 2010 | Appointment of Mr Hitesh Parmar as a director (2 pages) |
30 December 2010 | Appointment of Mr Rupen Dhamecha as a director (2 pages) |
17 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 December 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 December 2010 (2 pages) |
17 December 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 December 2010 (2 pages) |
17 December 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 August 2010 | Incorporation
|
5 August 2010 | Incorporation
|
5 August 2010 | Incorporation
|