Harrow
Middlesex
HA2 6EH
Director Name | Mr Vineet Mehta |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Miheer Mehta 50.00% Ordinary |
---|---|
50 at £1 | Vineet Mehta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,526 |
Cash | £39,579 |
Current Liabilities | £412,429 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
4 April 2016 | Delivered on: 5 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold property known as 1 st fillans road, london SE6 1DG registered at h m land registry under title no. SGL96066. Outstanding |
---|---|
28 January 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: First legal charge over freehold property known as flats 1-6, 410 brighton road, croydon, surrey, CR2 6AN and registered at land registry under title number SY57041. Outstanding |
3 February 2015 | Delivered on: 4 February 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1 st fillans road, london, SE6 1DG including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
3 September 2014 | Delivered on: 4 September 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 410 brighton road, south croydon, surrey, CR2 6AN including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
7 March 2014 | Delivered on: 19 March 2014 Satisfied on: 12 November 2014 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 410 brighton road south croydon title no SY57041. Notification of addition to or amendment of charge. Fully Satisfied |
7 March 2014 | Delivered on: 12 March 2014 Satisfied on: 12 November 2014 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 410 brighton road south croydon t/no SY57041. Notification of addition to or amendment of charge. Fully Satisfied |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
18 October 2016 | Satisfaction of charge 084311550004 in full (1 page) |
18 October 2016 | Satisfaction of charge 084311550003 in full (1 page) |
18 October 2016 | Satisfaction of charge 084311550003 in full (1 page) |
18 October 2016 | Satisfaction of charge 084311550004 in full (1 page) |
5 April 2016 | Registration of charge 084311550006, created on 4 April 2016 (14 pages) |
5 April 2016 | Registration of charge 084311550006, created on 4 April 2016 (14 pages) |
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 May 2015 | Registered office address changed from Suite 211 Harrow Business Centre 429 - 433 Pinner Road North Harrow Middlesex HA1 4HN to 505 Pinner Road Harrow Middlesex HA2 6EH on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Suite 211 Harrow Business Centre 429 - 433 Pinner Road North Harrow Middlesex HA1 4HN to 505 Pinner Road Harrow Middlesex HA2 6EH on 13 May 2015 (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
13 February 2015 | Registration of charge 084311550005, created on 28 January 2015 (39 pages) |
13 February 2015 | Registration of charge 084311550005, created on 28 January 2015 (39 pages) |
4 February 2015 | Registration of charge 084311550004, created on 3 February 2015 (6 pages) |
4 February 2015 | Registration of charge 084311550004, created on 3 February 2015 (6 pages) |
4 February 2015 | Registration of charge 084311550004, created on 3 February 2015 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Satisfaction of charge 084311550002 in full (1 page) |
12 November 2014 | Satisfaction of charge 084311550001 in full (1 page) |
12 November 2014 | Satisfaction of charge 084311550002 in full (1 page) |
12 November 2014 | Satisfaction of charge 084311550001 in full (1 page) |
7 October 2014 | Registered office address changed from Evans House Unit 70 107 Marsh Road Pinner Middlesex HA5 5PA to Suite 211 Harrow Business Centre 429 - 433 Pinner Road North Harrow Middlesex HA1 4HN on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Evans House Unit 70 107 Marsh Road Pinner Middlesex HA5 5PA to Suite 211 Harrow Business Centre 429 - 433 Pinner Road North Harrow Middlesex HA1 4HN on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Evans House Unit 70 107 Marsh Road Pinner Middlesex HA5 5PA to Suite 211 Harrow Business Centre 429 - 433 Pinner Road North Harrow Middlesex HA1 4HN on 7 October 2014 (1 page) |
4 September 2014 | Registration of charge 084311550003, created on 3 September 2014 (7 pages) |
4 September 2014 | Registration of charge 084311550003, created on 3 September 2014 (7 pages) |
4 September 2014 | Registration of charge 084311550003, created on 3 September 2014 (7 pages) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 March 2014 | Registration of charge 084311550002 (40 pages) |
19 March 2014 | Registration of charge 084311550002 (40 pages) |
12 March 2014 | Registration of charge 084311550001 (38 pages) |
12 March 2014 | Registration of charge 084311550001 (38 pages) |
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|