Upminster
Essex
RM14 3DH
Secretary Name | Mrs Indumati Lakhani |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2005(3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 St. Marys Lane Upminster Essex RM14 3DH |
Director Name | Mrs Indumati Lakhani |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 St. Marys Lane Upminster Essex RM14 3DH |
Director Name | Ms Sharifa Lakhani |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 228 St Marys Lane Upminster Essex RM14 3DH |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | C/O Dla Piper Rudnick Gray Cary Scotland Llp Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £212,989 |
Current Liabilities | £2,987,011 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Cradlehall business park, inverness, INV17151. Outstanding |
---|---|
15 February 2017 | Delivered on: 21 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
25 July 2013 | Delivered on: 2 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Cradlehall business park inverness INV17151. Notification of addition to or amendment of charge. Outstanding |
19 July 2013 | Delivered on: 24 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 July 2013 | Delivered on: 24 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 June 2007 | Delivered on: 1 June 2007 Satisfied on: 25 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at cradlehall, inverness INV17151. Fully Satisfied |
29 May 2007 | Delivered on: 1 June 2007 Satisfied on: 25 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 December 2023 | Accounts for a dormant company made up to 31 August 2022 (13 pages) |
---|---|
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 31 August 2021 (12 pages) |
1 April 2022 | Cessation of Indumati Lakhani as a person with significant control on 18 October 2021 (1 page) |
1 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
24 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page) |
24 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page) |
24 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages) |
24 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (46 pages) |
24 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages) |
24 November 2021 | Audit exemption subsidiary accounts made up to 31 August 2020 (12 pages) |
15 October 2021 | Satisfaction of charge SC2811760006 in full (1 page) |
15 October 2021 | Satisfaction of charge SC2811760007 in full (1 page) |
7 June 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
10 February 2021 | Change of details for Mr Shiraz Lakhani as a person with significant control on 9 February 2021 (2 pages) |
9 February 2021 | Appointment of Mrs Sharifa Lakhani as a director on 9 February 2021 (2 pages) |
9 February 2021 | Appointment of Mrs Indumati Lakhani as a director on 9 February 2021 (2 pages) |
9 February 2021 | Change of details for Ms Sharifa Lakhani as a person with significant control on 9 February 2021 (2 pages) |
9 February 2021 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
9 February 2021 | Director's details changed for Mr Shiraz Lakhani on 9 February 2021 (2 pages) |
9 February 2021 | Secretary's details changed for Mrs Indumati Lakhani on 9 February 2021 (1 page) |
9 February 2021 | Change of details for Mrs Indumati Lakhani as a person with significant control on 9 February 2021 (2 pages) |
9 February 2021 | Cessation of Mahmood Lakhani as a person with significant control on 28 August 2020 (1 page) |
24 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
28 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages) |
28 February 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
17 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
19 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
12 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (38 pages) |
12 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (16 pages) |
22 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
22 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
22 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
22 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (10 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (10 pages) |
21 February 2017 | Registration of charge SC2811760006, created on 15 February 2017 (25 pages) |
21 February 2017 | Registration of charge SC2811760006, created on 15 February 2017 (25 pages) |
21 February 2017 | Registration of charge SC2811760007, created on 17 February 2017 (17 pages) |
21 February 2017 | Registration of charge SC2811760007, created on 17 February 2017 (17 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
12 July 2016 | Satisfaction of charge SC2811760005 in full (4 pages) |
12 July 2016 | Satisfaction of charge SC2811760005 in full (4 pages) |
9 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 April 2016 | Satisfaction of charge SC2811760003 in full (4 pages) |
22 April 2016 | Satisfaction of charge SC2811760003 in full (4 pages) |
22 April 2016 | Satisfaction of charge SC2811760004 in full (4 pages) |
22 April 2016 | Satisfaction of charge SC2811760004 in full (4 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
21 August 2015 | Full accounts made up to 31 July 2014 (13 pages) |
21 August 2015 | Full accounts made up to 31 July 2014 (13 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 February 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
10 February 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
6 May 2014 | Full accounts made up to 31 July 2013 (14 pages) |
6 May 2014 | Full accounts made up to 31 July 2013 (14 pages) |
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
2 August 2013 | Registration of charge 2811760005 (16 pages) |
2 August 2013 | Registration of charge 2811760005 (16 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Memorandum and Articles of Association (7 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Memorandum and Articles of Association (7 pages) |
25 July 2013 | Satisfaction of charge 1 in full (4 pages) |
25 July 2013 | Satisfaction of charge 2 in full (4 pages) |
25 July 2013 | Satisfaction of charge 2 in full (4 pages) |
25 July 2013 | Satisfaction of charge 1 in full (4 pages) |
24 July 2013 | Registration of charge 2811760004 (34 pages) |
24 July 2013 | Registration of charge 2811760003 (17 pages) |
24 July 2013 | Registration of charge 2811760003 (17 pages) |
24 July 2013 | Registration of charge 2811760004 (34 pages) |
25 April 2013 | Full accounts made up to 31 July 2012 (14 pages) |
25 April 2013 | Full accounts made up to 31 July 2012 (14 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
30 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Full accounts made up to 31 July 2010 (14 pages) |
10 May 2011 | Full accounts made up to 31 July 2010 (14 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
9 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (13 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (13 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
8 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
8 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
1 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
18 March 2008 | Memorandum and Articles of Association (6 pages) |
18 March 2008 | Memorandum and Articles of Association (6 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Full accounts made up to 31 July 2006 (8 pages) |
26 April 2007 | Full accounts made up to 31 July 2006 (8 pages) |
5 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
5 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
4 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
1 August 2005 | Company name changed moray homes LIMITED\certificate issued on 01/08/05 (2 pages) |
1 August 2005 | Company name changed moray homes LIMITED\certificate issued on 01/08/05 (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
24 June 2005 | Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2005 | Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Company name changed quillco 195 LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Resolutions
|
15 June 2005 | Company name changed quillco 195 LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
15 June 2005 | Resolutions
|
8 March 2005 | Incorporation (19 pages) |
8 March 2005 | Incorporation (19 pages) |