North End Road
Wembley
Middlesex
HA9 0AT
Registered Address | Unit 35 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
28 November 2016 | Delivered on: 14 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 10 rays avenue, london N18 2NT. Outstanding |
---|---|
28 November 2016 | Delivered on: 14 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
18 September 2017 | Cessation of Bindu Ravji Varsani as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Director's details changed for Mr Ravji Jadva Varsani on 4 September 2017 (2 pages) |
18 September 2017 | Notification of Bindu Ravji Varsani as a person with significant control on 1 August 2017 (2 pages) |
18 September 2017 | Notification of Bindu Ravji Varsani as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Cessation of Bindu Ravji Varsani as a person with significant control on 1 August 2017 (1 page) |
18 September 2017 | Registered office address changed from 16 Constable Gardens Edgware HA8 5SA England to Unit 35 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 16 Constable Gardens Edgware HA8 5SA England to Unit 35 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT on 18 September 2017 (1 page) |
18 September 2017 | Cessation of Bindu Ravji Varsani as a person with significant control on 1 August 2017 (1 page) |
18 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 September 2017 | Director's details changed for Mr Ravji Jadva Varsani on 4 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 September 2017 | Notification of Bindu Ravji Varsani as a person with significant control on 1 August 2017 (2 pages) |
14 December 2016 | Registration of charge 102945150002, created on 28 November 2016 (4 pages) |
14 December 2016 | Registration of charge 102945150001, created on 28 November 2016 (16 pages) |
14 December 2016 | Registration of charge 102945150001, created on 28 November 2016 (16 pages) |
14 December 2016 | Registration of charge 102945150002, created on 28 November 2016 (4 pages) |
25 July 2016 | Incorporation Statement of capital on 2016-07-25
|
25 July 2016 | Incorporation Statement of capital on 2016-07-25
|