Harrow
HA3 5AH
Secretary Name | Mr Prakash Karsan Patel |
---|---|
Status | Current |
Appointed | 20 April 2018(14 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 29 Masons Avenue Harrow HA3 5AH |
Director Name | Mr Mukesh Chandulal Morjaria |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Marion Road Mill Hill London NW7 4AN |
Director Name | Mr Yogesh Chandra Morjaria |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Wolmer Gardens Edgware Middlesex HA8 8QE |
Secretary Name | Mr Mukesh Chandulal Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Marion Road Mill Hill London NW7 4AN |
Secretary Name | Mrs Shruti Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Wolmer Gardens Edgware Middlesex HA8 8QE |
Director Name | Mrs Shruti Morjaria |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2017) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 142 Wolmer Gardens Edgware Middlesex HA8 8QE |
Website | www.nwl-remotecontrol.com |
---|
Registered Address | 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7TH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Yogesh Chandulal Morjaria 50.00% Ordinary |
---|---|
2 at £1 | Shruti Morjaria 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,311 |
Cash | £1,313 |
Current Liabilities | £7,973 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
1 November 2007 | Delivered on: 3 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5A comet square, comet way, hatfield, herts (postal address 9 parkhouse court, hatfield, herts). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 May 2006 | Delivered on: 27 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 618B kingsbury road london t/n NGL228638. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 April 2006 | Delivered on: 18 April 2006 Persons entitled: Mortage Express Classification: Mortgage Secured details: £150,520.00 due or to become due from the company to. Particulars: Plot 24, 64 bridge court east welwyn garden city herts fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
20 October 2023 | Order of court to wind up (3 pages) |
---|---|
21 July 2023 | Notification of Davis Acquisitions Ltd as a person with significant control on 21 July 2023 (2 pages) |
21 July 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
21 July 2023 | Termination of appointment of Mukesh Karson Hirani as a director on 21 July 2023 (1 page) |
21 July 2023 | Registered office address changed from 20-22 Wenlock Rd London London N1 7GU England to 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th on 21 July 2023 (1 page) |
21 July 2023 | Appointment of Davis Acquisitions Ltd as a director on 21 July 2023 (2 pages) |
21 July 2023 | Termination of appointment of Prakash Karsan Patel as a secretary on 21 July 2023 (1 page) |
21 July 2023 | Cessation of Mukesh Karson Hirani as a person with significant control on 21 July 2023 (1 page) |
24 November 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
22 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
12 April 2022 | Registered office address changed from 29 Masons Avenue Harrow HA3 5AH England to 20-22 Wenlock Rd London London N17GU on 12 April 2022 (1 page) |
30 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
8 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (3 pages) |
20 September 2018 | Termination of appointment of Yogesh Chandra Morjaria as a director on 20 September 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 August 2018 | Termination of appointment of Shruti Morjaria as a director on 30 November 2017 (1 page) |
8 August 2018 | Cessation of Yogesh Chandra Morjaria as a person with significant control on 5 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
8 August 2018 | Termination of appointment of Shruti Morjaria as a secretary on 8 August 2018 (1 page) |
13 July 2018 | Notification of Mukesh Karson Hirani as a person with significant control on 5 April 2018 (2 pages) |
20 April 2018 | Appointment of Mr Mukesh Karson Hirani as a director on 20 April 2018 (2 pages) |
20 April 2018 | Registered office address changed from 142 Wolmer Gardens Edgware London Middlesex HA8 8QE to 29 Masons Avenue Harrow HA3 5AH on 20 April 2018 (1 page) |
20 April 2018 | Appointment of Mr Prakash Karsan Patel as a secretary on 20 April 2018 (2 pages) |
3 April 2018 | Satisfaction of charge 3 in full (2 pages) |
3 April 2018 | Satisfaction of charge 2 in full (2 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Director's details changed for Mrs Shruti Morjaria on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Yogesh Chandulal Morjaria on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Shruti Morjaria on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Yogesh Chandulal Morjaria on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Yogesh Chandulal Morjaria on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Shruti Morjaria on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 July 2007 | Ad 12/07/07--------- £ si 2@2=4 £ ic 2/6 (1 page) |
13 July 2007 | Ad 12/07/07--------- £ si 2@2=4 £ ic 2/6 (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 210 camrose avenue edgware middlesex HA8 6BU (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 210 camrose avenue edgware middlesex HA8 6BU (1 page) |
28 December 2006 | Return made up to 23/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 23/12/06; full list of members (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
28 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
23 December 2005 | Return made up to 23/12/04; full list of members; amend (7 pages) |
23 December 2005 | Return made up to 23/12/04; full list of members; amend (7 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 December 2004 | Return made up to 23/12/04; full list of members
|
17 December 2004 | Return made up to 23/12/04; full list of members
|
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 658 kingsbury road kingsbury london NW9 9HN (2 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 658 kingsbury road kingsbury london NW9 9HN (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
23 December 2003 | Incorporation (12 pages) |
23 December 2003 | Incorporation (12 pages) |