Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 42 (BIDEFORD AVENUE) LTD
Company Information for

42 (BIDEFORD AVENUE) LTD

JSP ACCOUNTANTS LIMITED FIRST FLOOR, 10 COLLEGE ROAD, HARROW, HA1 1BE,
Company Registration Number
05990764
Private Limited Company
Active

Company Overview

About 42 (bideford Avenue) Ltd
42 (BIDEFORD AVENUE) LTD was founded on 2006-11-07 and has its registered office in Harrow. The organisation's status is listed as "Active". 42 (bideford Avenue) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
42 (BIDEFORD AVENUE) LTD
 
Legal Registered Office
JSP ACCOUNTANTS LIMITED FIRST FLOOR
10 COLLEGE ROAD
HARROW
HA1 1BE
Other companies in HA3
 
Filing Information
Company Number 05990764
Company ID Number 05990764
Date formed 2006-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-06 09:32:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 42 (BIDEFORD AVENUE) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 42 (BIDEFORD AVENUE) LTD

Current Directors
Officer Role Date Appointed
ZUHAIR GOURJI ISHAC
Director 2009-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
NAEM GORGI ISHAK
Director 2006-11-11 2009-07-02
ZUHAIR GOURJI ISHAC
Company Secretary 2006-11-11 2009-03-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-11-07 2006-11-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-11-07 2006-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZUHAIR GOURJI ISHAC READING CORPORATE LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
ZUHAIR GOURJI ISHAC GORGI INVESTMENTS LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
ZUHAIR GOURJI ISHAC 67 (BIDEFORD AVENUE) LTD Director 2017-02-01 CURRENT 2012-09-04 Active
ZUHAIR GOURJI ISHAC GORGI & SONS LONDON LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
ZUHAIR GOURJI ISHAC 56 GREEN LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
ZUHAIR GOURJI ISHAC COLIN 40 LTD Director 2016-03-18 CURRENT 2016-03-18 Active
ZUHAIR GOURJI ISHAC GORGI & SONS LIMITED Director 2015-11-01 CURRENT 2013-10-02 Active
ZUHAIR GOURJI ISHAC G N SONS LIMITED Director 2015-09-07 CURRENT 2013-09-03 Active
ZUHAIR GOURJI ISHAC G7 SOLUTION LIMITED Director 2013-06-26 CURRENT 2013-06-26 Dissolved 2016-02-02
ZUHAIR GOURJI ISHAC ENZO LANE LTD Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2016-04-26
ZUHAIR GOURJI ISHAC ENZO PROPERTIES LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active
ZUHAIR GOURJI ISHAC 122 LIMITED Director 2007-12-27 CURRENT 2007-12-27 Active
ZUHAIR GOURJI ISHAC SKY 26 LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active
ZUHAIR GOURJI ISHAC COLIN 20 LIMITED Director 2007-03-07 CURRENT 2007-03-07 Active
ZUHAIR GOURJI ISHAC ONE THREE EIGHT LIMITED Director 2005-09-18 CURRENT 2005-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-05CONFIRMATION STATEMENT MADE ON 03/02/25, WITH NO UPDATES
2024-11-28MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2024-08-14REGISTERED OFFICE CHANGED ON 14/08/24 FROM Sovereign House Graham Road Harrow HA3 5RF England
2024-02-07CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM Avondale House 262 Uxbridge Road Pinner HA5 4HS England
2023-10-05MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-12-22RP04CS01
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 10 College Road Harrow HA1 1BE England
2022-12-2121/12/22 STATEMENT OF CAPITAL GBP 1000
2022-12-2121/12/22 STATEMENT OF CAPITAL GBP 2
2022-12-21SH0121/12/22 STATEMENT OF CAPITAL GBP 2
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM 10 College Road Harrow HA1 1BE England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM C/O Charter Green Sovereign House Graham Road Harrow Middlesex HA3 5RF
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM C/O Charter Green Sovereign House Graham Road Harrow Middlesex HA3 5RF
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM C/O Charter Green Sovereign House Graham Road Harrow Middlesex HA3 5RF
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059907640005
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059907640005
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059907640006
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059907640006
2022-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059907640006
2022-11-07REGISTRATION OF A CHARGE / CHARGE CODE 059907640007
2022-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059907640007
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-08-02AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059907640005
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059907640006
2017-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-08-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-07AR0107/11/15 ANNUAL RETURN FULL LIST
2015-08-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0107/11/14 ANNUAL RETURN FULL LIST
2014-08-14AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0107/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0107/11/12 ANNUAL RETURN FULL LIST
2012-09-05MG01Particulars of a mortgage or charge / charge no: 4
2012-08-21AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-18MG01Particulars of a mortgage or charge / charge no: 3
2011-11-15AR0107/11/11 ANNUAL RETURN FULL LIST
2011-11-15AD02Register inspection address changed from 132 Pinner Road Harrow Middlesex HA1 4JE United Kingdom
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/11 FROM Charter Green, 132 Pinner Road Harrow Middlesex HA1 4JE
2011-07-21AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-09AR0107/11/10 FULL LIST
2010-06-29AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-12AR0107/11/09 FULL LIST
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-11AD02SAIL ADDRESS CREATED
2009-07-24AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-03288aDIRECTOR APPOINTED MR ZUHAIR ISHAC
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR NAEM ISHAK
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY ZUHAIR ISHAC
2008-11-17363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-09-08AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-28363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: CHARTERED GREEN 132 PINNER ROAD HARROW MIDDLESEX HA1 4JE
2007-03-31287REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 44 BIDEFORD AVENUE PERIVALE MIDDLESEX UB6 7PP
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-08288bSECRETARY RESIGNED
2006-11-08288bDIRECTOR RESIGNED
2006-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 42 (BIDEFORD AVENUE) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 42 (BIDEFORD AVENUE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding ALDERMORE BANK PLC
2017-06-23 Outstanding ALDERMORE BANK PLC
DEBENTURE 2012-09-05 Satisfied PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2012-08-18 Satisfied PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2007-01-23 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-12-12 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 42 (BIDEFORD AVENUE) LTD

Intangible Assets
Patents
We have not found any records of 42 (BIDEFORD AVENUE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 42 (BIDEFORD AVENUE) LTD
Trademarks
We have not found any records of 42 (BIDEFORD AVENUE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 42 (BIDEFORD AVENUE) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 42 (BIDEFORD AVENUE) LTD are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 42 (BIDEFORD AVENUE) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 42 (BIDEFORD AVENUE) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 42 (BIDEFORD AVENUE) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.