First Floor
Harrow
Middlesex
HA1 1BE
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
---|---|
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 | 2012 |
---|---|
Net Worth | £2,406 |
Cash | £11,038 |
Current Liabilities | £1,061 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
6 April 2022 | Delivered on: 6 April 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 10B sidmouth parade, sidmouth road, london, NW2 5HG. Outstanding |
---|---|
12 August 2020 | Delivered on: 12 August 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 10D sidmouth parade, sidmouth road, london, NW2 5HG. Outstanding |
13 March 2020 | Delivered on: 13 March 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 227A all souls avenue, london NW10 3AE with title number AGL216355. 10D sidmouth parade, sidmouth road, london NW2 5HG with title number NGL892572. Outstanding |
13 March 2020 | Delivered on: 13 March 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 227A all souls avenue, london NW10 3AE with title number AGL216355. 10D sidmouth parade, sidmouth road, london NW2 5HG with title number NGL892572. Outstanding |
7 November 2014 | Delivered on: 11 November 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Leasehold property 10D sidmouth parade sidmouth road london title number NGL892572. Outstanding |
7 November 2014 | Delivered on: 11 November 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Leasehold property 227A all souls avenue london title number AGL216355. Outstanding |
27 January 2014 | Delivered on: 28 January 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 10B sidmouth parade, sidmouth road, london, NW2 5HG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
25 October 2013 | Delivered on: 28 October 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 10B sidmouth parade, sidmouth, NW2 5HG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
23 November 2022 | Delivered on: 24 November 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 227A all souls avenue, london, NW10 3AE. Outstanding |
25 October 2013 | Delivered on: 28 October 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 10D sidmouth parade, sidmouth road, london, NW2 5HG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
25 October 2023 | Notification of Jasvir Kaur Lakhen as a person with significant control on 24 October 2023 (2 pages) |
---|---|
24 October 2023 | Change of details for Kulbir Singh Lakhan as a person with significant control on 24 October 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
24 November 2022 | Registration of charge 078761100010, created on 23 November 2022 (17 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 June 2022 | Change of details for Kulbir Singh Lakhan as a person with significant control on 1 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Kulbir Singh Lakhen on 1 June 2022 (2 pages) |
7 April 2022 | Satisfaction of charge 078761100003 in full (1 page) |
6 April 2022 | Registration of charge 078761100009, created on 6 April 2022 (6 pages) |
24 March 2022 | Satisfaction of charge 078761100006 in full (1 page) |
24 March 2022 | Satisfaction of charge 078761100005 in full (1 page) |
24 March 2022 | Satisfaction of charge 078761100007 in full (1 page) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
25 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 August 2020 | Registration of charge 078761100008, created on 12 August 2020 (4 pages) |
7 July 2020 | Satisfaction of charge 078761100005 in part (1 page) |
7 July 2020 | Satisfaction of charge 078761100004 in full (1 page) |
13 March 2020 | Registration of charge 078761100007, created on 13 March 2020 (7 pages) |
13 March 2020 | Registration of charge 078761100006, created on 13 March 2020 (7 pages) |
28 February 2020 | Satisfaction of charge 078761100001 in full (1 page) |
28 February 2020 | Satisfaction of charge 078761100002 in full (1 page) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (3 pages) |
24 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
11 November 2014 | Registration of charge 078761100004, created on 7 November 2014 (6 pages) |
11 November 2014 | Registration of charge 078761100004, created on 7 November 2014 (6 pages) |
11 November 2014 | Registration of charge 078761100004, created on 7 November 2014 (6 pages) |
11 November 2014 | Registration of charge 078761100005, created on 7 November 2014 (6 pages) |
11 November 2014 | Registration of charge 078761100005, created on 7 November 2014 (6 pages) |
11 November 2014 | Registration of charge 078761100005, created on 7 November 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Registration of charge 078761100003 (6 pages) |
28 January 2014 | Registration of charge 078761100003 (6 pages) |
22 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 October 2013 | Registration of charge 078761100001 (6 pages) |
28 October 2013 | Registration of charge 078761100001 (6 pages) |
28 October 2013 | Registration of charge 078761100002 (6 pages) |
28 October 2013 | Registration of charge 078761100002 (6 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Appointment of Kulbir Singh Lakhen as a director (3 pages) |
13 January 2012 | Appointment of Kulbir Singh Lakhen as a director (3 pages) |
8 December 2011 | Termination of appointment of Ela Shah as a director (1 page) |
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|
8 December 2011 | Termination of appointment of Ela Shah as a director (1 page) |