Bessborough Road
Harrow
HA1 3EX
Director Name | Mr Laxmidas Premji Dabasia |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor, One Hobbs House Harrovian Business Vill Bessborough Road Harrow HA1 3EX |
Director Name | Mrs Rama Laxmidas Dabasia |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, One Hobbs House Harrovian Business Vill Bessborough Road Harrow HA1 3EX |
Director Name | Mrs Sima Dabasia |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, One Hobbs House Harrovian Business Vill Bessborough Road Harrow HA1 3EX |
Secretary Name | Laxmidas Premji Dabasia |
---|---|
Status | Current |
Appointed | 12 February 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor, One Hobbs House Harrovian Business Vill Bessborough Road Harrow HA1 3EX |
Registered Address | 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property - 130B kyverdale road, london N16 6PR. Title no - EGL409891. Outstanding |
---|---|
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property - 130A kyverdale road, london N16 6PR. Title no - EGL409888. Outstanding |
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property - 130 kyverdale road, london N16 6PR. Title no - NGL204534. Outstanding |
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property - 28 beresford road, london N5 2HZ. Title no - 360791. Outstanding |
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property - 96 tufnell park road, london N7 0DT. Title no - NGL91311. Outstanding |
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property - 83 lampard grove, london N16 6XA. Title no - NGL268320. Outstanding |
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property - 23 stamford hill, london N16 5TL. Title no - LN108766. Outstanding |
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
27 September 2019 | Delivered on: 27 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 12 durley road, islington, N16 5JS and registered at land registry under title number LN138133. Outstanding |
27 September 2019 | Delivered on: 27 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Lower ground floor, 12 durley road, islington, N16 5JS and registered at land registry under title number EGL364600. Outstanding |
27 September 2019 | Delivered on: 27 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: First and second floor, 12 durley road, islington, N16 5JS and registered at land registry under title number EGL364595. Outstanding |
27 September 2019 | Delivered on: 27 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Ground floor & first floor (flat b), 12 durley road, islington, N16 5JS and registered at land registry under title number EGL364606. Outstanding |
1 April 2019 | Delivered on: 11 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property - flat 1 and 2, sydner road, london N16 7UF. Title no - LN193486. Outstanding |
1 April 2019 | Delivered on: 11 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property - 130B kyverdale road, london N16 6PR. Title no - EGL409891. Outstanding |
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property - 47 hawthorne crescent, london SE10 9GA. Outstanding |
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property - 52 park view mansions, london E20 1FA. Title no - TGL481311. Outstanding |
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property - 8 devonshire road, balham, SW12 9RB. Title no - SGL243273. Outstanding |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
30 November 2023 | Change of share class name or designation (2 pages) |
21 November 2023 | Resolutions
|
21 November 2023 | Memorandum and Articles of Association (31 pages) |
20 November 2023 | Statement of capital following an allotment of shares on 9 November 2023
|
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
4 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
27 November 2019 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
27 September 2019 | Registration of charge 118230460017, created on 27 September 2019 (15 pages) |
27 September 2019 | Registration of charge 118230460015, created on 27 September 2019 (15 pages) |
27 September 2019 | Registration of charge 118230460016, created on 27 September 2019 (15 pages) |
27 September 2019 | Registration of charge 118230460014, created on 27 September 2019 (15 pages) |
24 July 2019 | Registered office address changed from Albury Associates Ltd 79 College Road Harrow HA1 1BD United Kingdom to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 24 July 2019 (1 page) |
24 July 2019 | Director's details changed for Mrs Sima Dabasia on 24 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Mr Laxmidas Premji Dabasia on 24 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Mrs Rama Laxmidas Dabasia on 24 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Mr Davendra Laxmidas Dabasia on 24 July 2019 (2 pages) |
24 July 2019 | Change of details for Mr Laxmidas Premji Dabasia as a person with significant control on 24 July 2019 (2 pages) |
24 July 2019 | Change of details for Mrs Rama Laxmidas Dabasia as a person with significant control on 24 July 2019 (2 pages) |
24 July 2019 | Secretary's details changed for Laxmidas Premji Dabasia on 24 July 2019 (1 page) |
11 April 2019 | Registration of charge 118230460013, created on 1 April 2019 (16 pages) |
11 April 2019 | Registration of charge 118230460012, created on 1 April 2019 (16 pages) |
9 April 2019 | Registration of charge 118230460006, created on 1 April 2019 (16 pages) |
9 April 2019 | Registration of charge 118230460005, created on 1 April 2019 (16 pages) |
9 April 2019 | Registration of charge 118230460002, created on 1 April 2019 (20 pages) |
9 April 2019 | Registration of charge 118230460008, created on 1 April 2019 (16 pages) |
9 April 2019 | Registration of charge 118230460009, created on 1 April 2019 (16 pages) |
9 April 2019 | Registration of charge 118230460003, created on 1 April 2019 (16 pages) |
9 April 2019 | Registration of charge 118230460004, created on 1 April 2019 (16 pages) |
9 April 2019 | Registration of charge 118230460001, created on 1 April 2019 (16 pages) |
9 April 2019 | Registration of charge 118230460007, created on 1 April 2019 (16 pages) |
9 April 2019 | Registration of charge 118230460011, created on 1 April 2019 (16 pages) |
9 April 2019 | Registration of charge 118230460010, created on 1 April 2019 (16 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
12 February 2019 | Incorporation Statement of capital on 2019-02-12
|