Harrow On The Hill
Middlesex
HA1 3XJ
Director Name | Mr Amirali Hassanali Moledina Janmohamed |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Secretary Name | Alim Amirali Janmohamed |
---|---|
Status | Current |
Appointed | 04 December 2017(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Mr Christopher Alexander Drew |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Orion Gate Guildford Road Woking Surrey GU22 7NJ |
Director Name | Christopher Robert Holmes |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Orion Gate Guildford Road Woking GU22 7NJ |
Director Name | Sarah Nelson-Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orion Gate Guildford Road Woking Surrey GU22 7NJ |
Registered Address | Jubilee House 7-9 The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 26 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
11 February 2021 | Delivered on: 18 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. Unit 2, 127 queen street, cardiff. Hm land registry title number(s) CYM763902. Outstanding |
---|---|
18 December 2019 | Delivered on: 18 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. Drive through restaurant, roaring meg retail park south, monkswood way, stevenage. Hm land registry title number(s) HD579318. Outstanding |
29 November 2019 | Delivered on: 29 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. Land lying to the north west of ffordd cynore, fforestfach, swansea. Hm land registry title number(s) CYM747534. Outstanding |
19 February 2019 | Delivered on: 20 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. 53 friars walk shopping centre, usk plaza, newport. Hm land registry title number(s) CYM745427. Outstanding |
29 October 2018 | Delivered on: 29 October 2018 Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: The land and buildings at white lion retail park, boscombe road, dunstable having title number BD318080, and the land and buildings at unit 6 cobham services J9 & J10 M25, cobham having title number SY850250. For further details please refer to the instrument. Outstanding |
4 December 2017 | Delivered on: 12 December 2017 Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The land and buildings at parc pensarn, SA31 2NG registered with title number CYM652252 and the other properties listed in the schedule of the instrument. Outstanding |
4 December 2017 | Delivered on: 12 December 2017 Persons entitled: Hsbc Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
19 May 2023 | Full accounts made up to 31 October 2022 (31 pages) |
---|---|
3 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
30 March 2023 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
6 May 2022 | Full accounts made up to 31 October 2021 (29 pages) |
30 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
28 July 2021 | Full accounts made up to 31 October 2020 (25 pages) |
3 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
18 February 2021 | Registration of charge 106929630007, created on 11 February 2021 (6 pages) |
16 October 2020 | Full accounts made up to 31 October 2019 (25 pages) |
27 July 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
18 December 2019 | Registration of charge 106929630006, created on 18 December 2019 (7 pages) |
29 November 2019 | Registration of charge 106929630005, created on 29 November 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 26 March 2019 with no updates (2 pages) |
8 May 2019 | Full accounts made up to 31 October 2018 (23 pages) |
20 February 2019 | Registration of charge 106929630004, created on 19 February 2019 (6 pages) |
29 October 2018 | Registration of charge 106929630003, created on 29 October 2018 (24 pages) |
14 September 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
19 June 2018 | Previous accounting period shortened from 31 March 2018 to 31 October 2017 (3 pages) |
7 June 2018 | Confirmation statement made on 26 March 2018 with no updates (2 pages) |
10 January 2018 | Registered office address changed from Orion Gate Guildford Road Woking Surrey GU22 7NJ United Kingdom to Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from Orion Gate Guildford Road Woking Surrey GU22 7NJ United Kingdom to Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF on 10 January 2018 (1 page) |
9 January 2018 | Cessation of Kentucky Fried Chicken (Great Britain) Limited as a person with significant control on 4 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Christopher Alexander Drew as a director on 4 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Sarah Nelson-Smith as a director on 4 December 2017 (1 page) |
9 January 2018 | Appointment of Alim Amirali Janmohamed as a secretary on 4 December 2017 (2 pages) |
9 January 2018 | Appointment of Mr Amirali Hassanali Moledina Janmohamed as a director on 4 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Christopher Alexander Drew as a director on 4 December 2017 (1 page) |
9 January 2018 | Appointment of Alim Amirali Janmohamed as a secretary on 4 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Christopher Robert Holmes as a director on 4 December 2017 (1 page) |
9 January 2018 | Cessation of Kentucky Fried Chicken (Great Britain) Limited as a person with significant control on 4 December 2017 (1 page) |
9 January 2018 | Notification of New Demipower Limited as a person with significant control on 4 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Sarah Nelson-Smith as a director on 4 December 2017 (1 page) |
9 January 2018 | Appointment of Mr Amirali Hassanali Moledina Janmohamed as a director on 4 December 2017 (2 pages) |
9 January 2018 | Appointment of Mr Alim Amirali Janmohamed as a director on 4 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Christopher Robert Holmes as a director on 4 December 2017 (1 page) |
9 January 2018 | Appointment of Mr Alim Amirali Janmohamed as a director on 4 December 2017 (2 pages) |
9 January 2018 | Notification of New Demipower Limited as a person with significant control on 4 December 2017 (2 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
12 December 2017 | Registration of charge 106929630002, created on 4 December 2017 (27 pages) |
12 December 2017 | Registration of charge 106929630001, created on 4 December 2017 (11 pages) |
12 December 2017 | Registration of charge 106929630002, created on 4 December 2017 (27 pages) |
12 December 2017 | Registration of charge 106929630001, created on 4 December 2017 (11 pages) |
27 March 2017 | Incorporation Statement of capital on 2017-03-27
|
27 March 2017 | Incorporation Statement of capital on 2017-03-27
|