14 Lyon Road
Harrow
Middlesex
HA1 2EN
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | -£1,535,310 |
Cash | £24,273 |
Current Liabilities | £1,664,556 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
17 May 2012 | Delivered on: 25 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 64 langdale road dunstable bedfordshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
17 May 2012 | Delivered on: 25 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor lock up shop and rear building 8-10 west street dunstable bedfordshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 March 2012 | Delivered on: 27 March 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) 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 |
6 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
26 March 2020 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 August 2014 | Director's details changed for Mr Balbir Singh Parkash on 1 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Balbir Singh Parkash on 1 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Balbir Singh Parkash on 1 August 2014 (2 pages) |
28 July 2014 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 April 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
22 April 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
9 April 2013 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
9 April 2013 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
15 August 2011 | Incorporation (22 pages) |
15 August 2011 | Incorporation (22 pages) |