Park Royal
London
NW10 6QN
Director Name | Mrs Rekha Rashmikant Devani |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chase Road Park Royal London NW10 6QN |
Director Name | Mr Amit Devani |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chase Road Park Royal London NW10 6QN |
Director Name | Mr Anish Devani |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chase Road Park Royal London NW10 6QN |
Registered Address | 28 Chase Road Park Royal London NW10 6QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Rashmikant Devani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,775,465 |
Cash | £144,742 |
Current Liabilities | £245,804 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 5 days from now) |
22 March 2022 | Delivered on: 4 April 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 38 and 40 london road and 24 and 26 queen's road, southend-on-sea. Outstanding |
---|---|
22 March 2022 | Delivered on: 4 April 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 38 and 40 london road and 24 and 26 queen's road, southen-on-sea. Outstanding |
24 March 2022 | Delivered on: 30 March 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Freehold property known as 166 bridgewater road, wembley, HA0 1AR as the same is registered at hm land registry under title number NGL697712. Outstanding |
25 March 2022 | Delivered on: 30 March 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Freehold property known as 102 sudbury heights avenue, greenford, UB6 0LY as the same is registered at hm land registry under title number P56565. Outstanding |
3 September 2021 | Delivered on: 16 September 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: AGL166840 - 1 doris ashby close, perivale, greenford, UB6 7FD; MX140610 - 6 ridding lane, greenford, UB6 0JY; MX64186 - 1 malden avenue, greenford, UB6 0DJ. Outstanding |
3 September 2021 | Delivered on: 16 September 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
7 May 2014 | Delivered on: 15 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H 80 and 80A high street slough t/no.BK325314. Outstanding |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
10 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
10 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
4 April 2022 | Registration of charge 082694620007, created on 22 March 2022 (42 pages) |
4 April 2022 | Registration of charge 082694620006, created on 22 March 2022 (39 pages) |
30 March 2022 | Registration of charge 082694620005, created on 24 March 2022 (17 pages) |
30 March 2022 | Registration of charge 082694620004, created on 25 March 2022 (17 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
16 September 2021 | Registration of charge 082694620003, created on 3 September 2021 (19 pages) |
16 September 2021 | Registration of charge 082694620002, created on 3 September 2021 (23 pages) |
12 May 2021 | Confirmation statement made on 7 May 2021 with updates (6 pages) |
9 March 2021 | Particulars of variation of rights attached to shares (3 pages) |
9 March 2021 | Resolutions
|
9 March 2021 | Change of share class name or designation (2 pages) |
9 March 2021 | Memorandum and Articles of Association (21 pages) |
1 March 2021 | Appointment of Mr Anish Devani as a director on 1 March 2021 (2 pages) |
1 March 2021 | Appointment of Mr Amit Devani as a director on 1 March 2021 (2 pages) |
26 February 2021 | Notification of Amit Devani as a person with significant control on 26 February 2021 (2 pages) |
26 February 2021 | Cessation of Rekha Rashmikant Devani as a person with significant control on 26 February 2021 (1 page) |
26 February 2021 | Notification of Anish Devani as a person with significant control on 26 February 2021 (2 pages) |
23 February 2021 | Notification of Rekha Rashmikant Devani as a person with significant control on 10 February 2021 (2 pages) |
23 February 2021 | Cessation of Rashmikant Gordandas Devani as a person with significant control on 10 February 2021 (1 page) |
16 February 2021 | Appointment of Mrs Rekha Rashmikant Devani as a director on 16 February 2021 (2 pages) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
8 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
31 October 2019 | Satisfaction of charge 082694620001 in full (4 pages) |
29 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 June 2017 | Director's details changed for Mr Rashmikant Gordandas Devani on 23 October 2016 (2 pages) |
2 June 2017 | Director's details changed for Mr Rashmikant Gordandas Devani on 23 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 May 2014 | Registration of charge 082694620001 (30 pages) |
15 May 2014 | Registration of charge 082694620001 (30 pages) |
19 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
7 February 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
7 February 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
29 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|