Harrow
HA1 1BQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Vijay Harsukhrai Acharya |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Middlesex House 130 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Vijay Acharya |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Middlesex House 130 College Road Harrow Middlesex HA1 1BQ |
Registered Address | Middlesex House 130 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
4 May 2023 | Delivered on: 10 May 2023 Persons entitled: Swishfund LTD Classification: A registered charge Particulars: 59 new street, earl shilton, leicester LE9 7FS as the same is registered with title absolute under title number LT113492. Outstanding |
---|---|
14 October 2022 | Delivered on: 19 October 2022 Persons entitled: Swishfund LTD Classification: A registered charge Particulars: Fixed charge over all of the freehold land at 60 high street, esher KT10 9RQ (title number SY851331). Outstanding |
23 March 2022 | Delivered on: 24 March 2022 Persons entitled: Kuflink Bridging LTD Classification: A registered charge Particulars: The freehold land being 59 new street, earl shilton and registered under the land registry title number LT113492. Outstanding |
29 April 2020 | Delivered on: 29 April 2020 Persons entitled: Mb (Syndicates) Limited Classification: A registered charge Particulars: All property aquired by the company in the future, all present and future interests of the company not effectively mortgaged or charged by the preceding provisions of clause 3 of the debenture in or over freehold or leasehold property, all the intellectual property. Please see instrument for further details. Outstanding |
29 April 2020 | Delivered on: 29 April 2020 Persons entitled: Mb (Syndicates) Limited Classification: A registered charge Particulars: 59 new street, earl shilton, leicestershire. Outstanding |
26 September 2019 | Delivered on: 1 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 60 high street surrey KT10 9TX land registry number SY851331. Outstanding |
2 September 2019 | Delivered on: 9 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 February 2024 | Unaudited abridged accounts made up to 28 February 2023 (11 pages) |
---|---|
2 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
10 May 2023 | Registration of charge 088877370007, created on 4 May 2023 (38 pages) |
23 March 2023 | Satisfaction of charge 088877370005 in full (1 page) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
21 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
19 October 2022 | Registration of charge 088877370006, created on 14 October 2022 (16 pages) |
24 March 2022 | Registration of charge 088877370005, created on 23 March 2022 (30 pages) |
17 March 2022 | Satisfaction of charge 088877370004 in full (1 page) |
10 January 2022 | Satisfaction of charge 088877370003 in full (1 page) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
20 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (3 pages) |
12 October 2020 | Notification of Vijay Acharya as a person with significant control on 15 February 2018 (2 pages) |
12 October 2020 | Cessation of Vijay Acharya as a person with significant control on 15 February 2018 (1 page) |
12 October 2020 | Appointment of Mr Vijay Acharya as a director on 15 February 2018 (2 pages) |
12 October 2020 | Termination of appointment of Vijay Acharya as a director on 15 February 2018 (1 page) |
29 April 2020 | Registration of charge 088877370004, created on 29 April 2020 (37 pages) |
29 April 2020 | Registration of charge 088877370003, created on 29 April 2020 (34 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
11 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
1 October 2019 | Registration of charge 088877370002, created on 26 September 2019 (7 pages) |
9 September 2019 | Registration of charge 088877370001, created on 2 September 2019 (10 pages) |
8 April 2019 | Resolutions
|
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
4 March 2018 | Notification of Vijay Acharya as a person with significant control on 15 February 2018 (2 pages) |
3 March 2018 | Appointment of Mr Vijay Acharya as a director on 15 February 2018 (2 pages) |
3 March 2018 | Cessation of Vijay Acharya as a person with significant control on 14 February 2018 (1 page) |
3 March 2018 | Termination of appointment of Vijay Acharya as a director on 14 February 2018 (1 page) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
12 November 2015 | Appointment of Mr Vijay Acharya as a director on 16 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Vijay Acharya as a director on 16 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Barbara Kahan as a director on 16 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Barbara Kahan as a director on 16 October 2015 (1 page) |
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
16 October 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 16 October 2015 (1 page) |
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|