Harlington
Hayes
UB3 5AY
Registered Address | 71, 242 Axis House Bath Road Harlington Hayes UB3 5AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
14 December 2016 | Delivered on: 15 December 2016 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The chargor charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the chargor charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
3 October 2014 | Delivered on: 3 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2020 | Registered office address changed from 33 Fremantle Way Hayes Middlesex UB3 2FX to 71, 242 Axis House Bath Road Harlington Hayes UB3 5AY on 24 July 2020 (1 page) |
24 July 2020 | Director's details changed for Mr Rashpal Singh Panesar on 24 July 2020 (2 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
26 March 2019 | Satisfaction of charge 089469800002 in full (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
15 December 2016 | Registration of charge 089469800002, created on 14 December 2016 (17 pages) |
15 December 2016 | Registration of charge 089469800002, created on 14 December 2016 (17 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 October 2014 | Registration of charge 089469800001, created on 3 October 2014 (23 pages) |
3 October 2014 | Registration of charge 089469800001, created on 3 October 2014 (23 pages) |
3 October 2014 | Registration of charge 089469800001, created on 3 October 2014 (23 pages) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|