Harrow Weald
Middlesex
HA3 6HQ
Secretary Name | Pankaj Raval |
---|---|
Status | Current |
Appointed | 12 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 378 High Road Harrow Weald Middlesex HA3 6HQ |
Director Name | Mr Vinay Raval |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 378 High Road Harrow Weald Middlesex HA3 6HQ |
Registered Address | 56 Wetheral Drive Stanmore Middlesex HA7 2HL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pankaj Raval 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
9 February 2023 | Delivered on: 14 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 3 elms road, harrow, middlesex, HA3 6BB. Outstanding |
---|---|
9 February 2023 | Delivered on: 14 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land on the north side of 382 high road, harrow, HA3 6HQ for further details of property charged please see the deed. Outstanding |
9 February 2023 | Delivered on: 10 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1A elms road, HA3 6BB. Outstanding |
9 February 2023 | Delivered on: 10 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 382 high road, harrow, HA3 6HQ. Outstanding |
2 March 2020 | Delivered on: 5 March 2020 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The freehold property known as 14 aldred road, hampstead, (NW6 1AN) and described in more detail in the registered title 356345 maintained by hm land registry. Outstanding |
2 March 2020 | Delivered on: 5 March 2020 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The freehold property known as 14 aldred road, hampstead, (NW6 1AN) and described in more detail in registered title 356345 maintained by hm land registry. Outstanding |
29 August 2019 | Delivered on: 3 September 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 382 high road, harrow, middlesex, HA3 6HQ. Outstanding |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
5 March 2020 | Registration of charge 093841870003, created on 2 March 2020 (45 pages) |
5 March 2020 | Registration of charge 093841870002, created on 2 March 2020 (39 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 September 2019 | Registration of charge 093841870001, created on 29 August 2019 (4 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (3 pages) |
2 March 2019 | Appointment of Mr Vinay Raval as a director on 1 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
20 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|