Cumberland Avenue
London
NW10 7RQ
Director Name | Mr Niraj Bhimji Halai |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Cumberland Business Park Cumberland Avenue London NW10 7RQ |
Website | www.deluxemarbleandgranite.com |
---|
Registered Address | C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
800 at £1 | Bhimji Mavji Halai 80.00% Ordinary |
---|---|
200 at £1 | Niraj Bhimji Halai 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,639 |
Current Liabilities | £113,875 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
2 December 2015 | Delivered on: 3 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 November 2015 | Delivered on: 18 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 April 2012 | Delivered on: 4 May 2012 Persons entitled: Punjab National Bank International Limited 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.. See image for full details. Outstanding |
6 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
2 September 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
19 August 2020 | Satisfaction of charge 1 in full (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 August 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
10 August 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
8 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
3 December 2015 | Registration of charge 079027920003, created on 2 December 2015 (34 pages) |
3 December 2015 | Registration of charge 079027920003, created on 2 December 2015 (34 pages) |
18 November 2015 | Registration of charge 079027920002, created on 17 November 2015 (31 pages) |
18 November 2015 | Registration of charge 079027920002, created on 17 November 2015 (31 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|