58 Station Road
Harrow
Middlesex
HA2 7SA
Director Name | Mr Sunil Pankhania |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA |
Director Name | Vraj Pankhania |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
40 at £1 | Kamal Pankhania 40.00% Ordinary |
---|---|
40 at £1 | Sunil Pankhania 40.00% Ordinary |
20 at £1 | Vraj Pankhania 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,824 |
Cash | £6,672 |
Current Liabilities | £1,571,491 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
4 December 2020 | Delivered on: 8 December 2020 Persons entitled: Kseye Capital Holdings Limited Classification: A registered charge Particulars: 242 to 262 (even ) bath road, hillingdon registered at hm land registry under title number NGL563356. Outstanding |
---|---|
27 March 2019 | Delivered on: 29 March 2019 Persons entitled: Kseye Capital No.1 Limited Classification: A registered charge Particulars: The freehold known as axis house, 242 bath road, harlington hayes, middlesex UB3 5AY registered at the land registry under title number NGL563356. Outstanding |
8 April 2016 | Delivered on: 22 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
8 April 2016 | Delivered on: 19 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
8 April 2016 | Delivered on: 19 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 242-262 (even) bath road, hillingdon. Title number: NGL563356. Outstanding |
14 May 2014 | Delivered on: 30 May 2014 Persons entitled: Bank of India Classification: A registered charge Particulars: All land acquired by the company. Outstanding |
16 May 2014 | Delivered on: 21 May 2014 Persons entitled: Bank of India Classification: A registered charge Particulars: F/H land and buildings k/a 242-262 (even) bath road hillingdon t/no NGL563356. Outstanding |
18 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
18 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
4 April 2023 | Company name changed axis house heathrow LIMITED\certificate issued on 04/04/23
|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
12 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
11 May 2021 | Satisfaction of charge 088401210004 in full (1 page) |
5 May 2021 | Satisfaction of charge 088401210007 in full (1 page) |
13 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
8 December 2020 | Registration of charge 088401210007, created on 4 December 2020 (34 pages) |
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
13 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
9 January 2020 | Satisfaction of charge 088401210006 in full (1 page) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
29 March 2019 | Registration of charge 088401210006, created on 27 March 2019 (38 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
21 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
19 May 2016 | Satisfaction of charge 088401210001 in full (1 page) |
19 May 2016 | Satisfaction of charge 088401210002 in full (1 page) |
19 May 2016 | Satisfaction of charge 088401210002 in full (1 page) |
19 May 2016 | Satisfaction of charge 088401210001 in full (1 page) |
22 April 2016 | Registration of charge 088401210005, created on 8 April 2016 (13 pages) |
22 April 2016 | Registration of charge 088401210005, created on 8 April 2016 (13 pages) |
19 April 2016 | Registration of charge 088401210004, created on 8 April 2016 (18 pages) |
19 April 2016 | Registration of charge 088401210003, created on 8 April 2016 (14 pages) |
19 April 2016 | Registration of charge 088401210004, created on 8 April 2016 (18 pages) |
19 April 2016 | Registration of charge 088401210003, created on 8 April 2016 (14 pages) |
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
30 May 2014 | Registration of charge 088401210002 (41 pages) |
30 May 2014 | Registration of charge 088401210002 (41 pages) |
21 May 2014 | Registration of charge 088401210001 (20 pages) |
21 May 2014 | Registration of charge 088401210001 (20 pages) |
17 January 2014 | Registered office address changed from 7 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 7 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA United Kingdom on 17 January 2014 (1 page) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|