Stanmore
HA7 2AX
Director Name | Mr Suresh Jaku Velani |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2012(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Drive Ickenham Uxbridge UB10 8AQ |
Registered Address | 62 The Drive Ickenham Uxbridge UB10 8AQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Address Matches | 7 other UK companies use this postal address |
300 at £1 | Jaku Patel 25.00% Ordinary |
---|---|
300 at £1 | Suresh Velani 25.00% Ordinary |
200 at £1 | Mansukh Halai 16.67% Ordinary |
200 at £1 | Nanji Halai 16.67% Ordinary |
200 at £1 | Ramesh Halai 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,218 |
Cash | £43,309 |
Current Liabilities | £36,678 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
24 January 2018 | Delivered on: 5 February 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold property known as 42 and 44 randlesdown road london SE6 3BT title number TGL122200. Outstanding |
---|---|
24 January 2018 | Delivered on: 5 February 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
31 August 2016 | Delivered on: 8 September 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 292 station road harrow t/no MX413526. Outstanding |
25 February 2016 | Delivered on: 8 March 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the freehold property known as 97 and 99 maple road, surbiton KT6 4AW as the same is registered at hm land registry with title no SGL647264 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it the property;. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
5 February 2015 | Delivered on: 9 February 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 76 central road worcester park title number SGL149750. Outstanding |
5 February 2015 | Delivered on: 9 February 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 29 the broadway cheam sutton title number SGL358613. Outstanding |
5 February 2015 | Delivered on: 9 February 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
7 May 2013 | Delivered on: 23 May 2013 Satisfied on: 7 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 29 the broadway, cheam, sutton t/no SGL358613. Notification of addition to or amendment of charge. Fully Satisfied |
10 April 2013 | Delivered on: 23 April 2013 Satisfied on: 7 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
13 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 September 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
28 August 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
5 February 2018 | Registration of charge 081216780009, created on 24 January 2018 (15 pages) |
5 February 2018 | Registration of charge 081216780008, created on 24 January 2018 (19 pages) |
3 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
8 August 2017 | Notification of Suresh Velani as a person with significant control on 1 July 2016 (2 pages) |
8 August 2017 | Notification of Suresh Velani as a person with significant control on 1 July 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Registration of charge 081216780007, created on 31 August 2016 (15 pages) |
8 September 2016 | Registration of charge 081216780007, created on 31 August 2016 (15 pages) |
31 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
31 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
8 March 2016 | Registration of charge 081216780006, created on 25 February 2016 (14 pages) |
8 March 2016 | Registration of charge 081216780006, created on 25 February 2016 (14 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 February 2015 | Registration of charge 081216780005, created on 5 February 2015 (15 pages) |
9 February 2015 | Registration of charge 081216780004, created on 5 February 2015 (15 pages) |
9 February 2015 | Registration of charge 081216780003, created on 5 February 2015 (20 pages) |
9 February 2015 | Registration of charge 081216780003, created on 5 February 2015 (20 pages) |
9 February 2015 | Registration of charge 081216780005, created on 5 February 2015 (15 pages) |
9 February 2015 | Registration of charge 081216780003, created on 5 February 2015 (20 pages) |
9 February 2015 | Registration of charge 081216780005, created on 5 February 2015 (15 pages) |
9 February 2015 | Registration of charge 081216780004, created on 5 February 2015 (15 pages) |
9 February 2015 | Registration of charge 081216780004, created on 5 February 2015 (15 pages) |
7 February 2015 | Satisfaction of charge 081216780001 in full (4 pages) |
7 February 2015 | Satisfaction of charge 081216780002 in full (4 pages) |
7 February 2015 | Satisfaction of charge 081216780002 in full (4 pages) |
7 February 2015 | Satisfaction of charge 081216780001 in full (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 November 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
23 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 November 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
23 May 2013 | Registration of charge 081216780002 (41 pages) |
23 May 2013 | Registration of charge 081216780002 (41 pages) |
23 April 2013 | Registration of charge 081216780001 (45 pages) |
23 April 2013 | Registration of charge 081216780001 (45 pages) |
27 June 2012 | Incorporation (26 pages) |
27 June 2012 | Incorporation (26 pages) |