Harrow
Middlesex
HA3 6HQ
Director Name | Mr Shabaz Ahmed |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(9 years, 5 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 378 High Road Harrow Middlesex HA3 6HQ |
Director Name | Mr Kiran Ravji Bhudia |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bhudia House The Rutts Bushey Heath Bushey WD23 1LH |
Director Name | Mr Vinay Raval |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 378 High Road Harrow Middlesex HA3 6HQ |
Secretary Name | Vinay Raval |
---|---|
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 378 High Road Harrow Middlesex HA3 6HQ |
Registered Address | 378 High Road Harrow Middlesex HA3 6HQ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
20 at £1 | Arvind Ravji Bhudia 20.00% Ordinary |
---|---|
20 at £1 | Kiran Ravji Bhudia 20.00% Ordinary |
20 at £1 | Pankaj Raval 20.00% Ordinary |
20 at £1 | Vinay Raval 20.00% Ordinary |
20 at £1 | Vinod Raval 20.00% Ordinary |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
16 April 2018 | Delivered on: 17 April 2018 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The property known as rycote place, 22 to 28 (even), cambridge street, aylesbury as the same is registered at hm land registru with title number BM152137. Outstanding |
---|---|
16 April 2018 | Delivered on: 17 April 2018 Persons entitled: Icici Bank UK PLC Classification: A registered charge Outstanding |
3 December 2014 | Delivered on: 4 December 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as pembroke court, 22-28 cambridge street, aylesbury, HP20 1RS including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
27 July 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
18 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
16 August 2022 | Registered office address changed from 42 the Broadway Stanmore Middlesex HA7 4DU to 378 High Road Harrow Middlesex HA3 6HQ on 16 August 2022 (1 page) |
18 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
9 January 2021 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2020 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
17 April 2018 | Registration of charge 092495840003, created on 16 April 2018 (25 pages) |
17 April 2018 | Registration of charge 092495840002, created on 16 April 2018 (42 pages) |
16 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
8 October 2017 | Satisfaction of charge 092495840001 in full (1 page) |
8 October 2017 | Satisfaction of charge 092495840001 in full (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2016 | Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page) |
7 April 2016 | Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page) |
13 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
4 December 2014 | Registration of charge 092495840001 (6 pages) |
4 December 2014 | Registration of charge 092495840001 (6 pages) |
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|