Company NameAssociated Biscuits International Limited
Company StatusActive
Company Number00069653
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Stephen Richard Page
NationalityBritish
StatusCurrent
Appointed14 April 2009(107 years, 4 months after company formation)
Appointment Duration15 years
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Hameed Haroon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityPakistani
StatusCurrent
Appointed05 May 2010(108 years, 5 months after company formation)
Appointment Duration13 years, 12 months
RoleChief Executive Officer
Country of ResidencePakistan
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(110 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Rajiv Batra
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(113 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Hong Kok Meng
Date of BirthJune 1960 (Born 63 years ago)
NationalitySingaporean
StatusCurrent
Appointed24 April 2023(121 years, 5 months after company formation)
Appointment Duration1 year
RoleChief Executive
Country of ResidenceSingapore
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMs Chithra Kandaswamy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed16 April 2024(122 years, 5 months after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Vivek Goyal
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySingaporean
StatusCurrent
Appointed16 April 2024(122 years, 5 months after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NamePierre Bonnet
Date of BirthOctober 1927 (Born 96 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 1995)
RoleSenior Executive Vice President
Correspondence Address15 Route De Pollionnay
Grezieu La Varenne
Craponne 69290
Foreign
Director NameClaude Le Gouis
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 1994)
RoleSenior Vice President
Correspondence Address4 Rue De La Convention
Paris 75015
Foreign
Secretary NameJanardhanan Mohandas Rahan Pillai
NationalityIndian
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address26 Ridout Road
Singapore
1024
Director NameJean Luc Yves Delaby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed31 August 1993(91 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 September 1995)
RoleGeneral Counsel
Correspondence Address11 Rue De Berri
Paris
75008
Director NameJean Claude Horen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed31 August 1993(91 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 September 1995)
RoleFinancial Manager
Correspondence Address26 Avenue Egle
Maisons Laffitte
78600
France
Director NameDavid Manson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(91 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 September 1995)
RoleFinance Director
Correspondence Address7 Sunset Crescent
2159
Singapore
Foreign
Secretary NameDavid Manson
NationalityBritish
StatusResigned
Appointed31 August 1993(91 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 1996)
RoleFinance Director
Correspondence Address7 Sunset Crescent
2159
Singapore
Foreign
Director NameChristian Roger Laubie
Date of BirthAugust 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed12 September 1995(93 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 September 2001)
RoleSenior Executive
Correspondence Address8 Rue Guymemer
Paris
75006
Director NamePatrick Kennedy Cassels
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(94 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 05 September 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJean Claude Horen
NationalityFrench
StatusResigned
Appointed29 November 1996(95 years after company formation)
Appointment Duration11 years, 1 month (resigned 18 January 2008)
RoleCompany Director
Correspondence Address26 Avenue Egle
Maisons Laffitte
78600
France
Director NameJean Luc Yves Delaby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2001(99 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2004)
RoleLegal Counsel
Correspondence Address12 Rue Piccini
Paris
75016
Foreign
Director NameNicolas Jean Louis Moulin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2001(99 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 2004)
RoleV P Corp Development
Correspondence Address97 Rue Du Bac
Paris
75007
Foreign
Director NameJanak Jethmalani
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2002(100 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 02 January 2009)
RoleInvestment Advisor
Correspondence Address16 Eaton Square
Belgravia
London
SW1W 9DB
Director NameSukant Sadashiv Kelkar
Date of BirthMay 1939 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed14 January 2002(100 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2006)
RoleCompany Director
Correspondence AddressNo 1 Sindhula
N. Gamadia Road
Mumbai
400 026
Director NameBertrand Austruy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2004(102 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 2009)
RoleGeneral Counsel
Correspondence Address62 Rue Condorcet
75009 Paris
France
Director NameSimon Israel
Date of BirthMay 1953 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 2004(102 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2004)
RoleChairman Asia Pacific
Correspondence Address8a Berrima Road
299927
Singapore
Foreign
Director NamePhilippe-Loic Serge Jacob
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(103 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2008)
RoleSecretary
Correspondence Address9 Rue Diard
Paris
75018
Director NameSimon Israel
Date of BirthMay 1953 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 December 2004(103 years after company formation)
Appointment Duration9 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address8a Berrima Road
299927
Singapore
Foreign
Director NameChristiane Butte
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2004(103 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 2009)
RoleLegal Counsel
Correspondence Address10 Rue Saint Senoch
Paris
75017
Director NameEmmanuel Faber
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed05 September 2005(103 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address27 Avenue Thierry
Ville D Avray
92410
France
Director NameBurjor Nariman
Date of BirthMay 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed09 August 2006(104 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 2009)
RoleCompany Executive
Correspondence AddressU Block, Flat No. 3/4
Cusrow Baug, Shahid Bhabatsingh Rd
Mumbai
010104
Director NameAshok Panjwani
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed09 August 2006(104 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 January 2012)
RoleBusiness Executive
Country of ResidenceIndia
Correspondence Address7th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameRadhakrishna Chandrasekharan
Date of BirthMay 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed09 August 2006(104 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 January 2012)
RoleCompany Executive
Country of ResidenceIndia
Correspondence Address7th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameJayant Gadgil
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed09 August 2006(104 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2023)
RoleCompany Executive
Country of ResidenceSingapore
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameAlison Hughes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(106 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2009)
RoleLegl Counsel
Correspondence Address97 Rue Legendre
75017 Paris
France
Director NameChristophe Didier Bombled
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2008(106 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address13 Rue Kleber
Le Chesnay
78150 Paris
France
Director NameAnil Kumar Hirjee
Date of BirthMay 1939 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed14 April 2009(107 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 September 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMr Jaideep Dattatraya Pandit
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed07 June 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2024)
RoleGlobal Wealth Structuring Consultant
Country of ResidenceSingapore
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2001(99 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebritannia.co.in

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.6m at £1Abi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,823,876
Cash£381,795
Current Liabilities£37,729

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

21 April 2009Delivered on: 6 May 2009
Satisfied on: 8 December 2010
Persons entitled: Wells Fargo Bank Northwest, National Association

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Under the account security agreement the company charges in respect of its account, fixed charge all rights in relation to the charged debt see image for full details.
Fully Satisfied
21 April 2009Delivered on: 6 May 2009
Satisfied on: 8 December 2010
Persons entitled: Wells Fargo Bank Northwest, National Association

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Under the account security agreement the company charges in respect of its account, fixed charge all rights in relation to the charged debt see image for full details.
Fully Satisfied
21 April 2009Delivered on: 6 May 2009
Satisfied on: 8 December 2010
Persons entitled: Wells Fargo Bank Northwest, National Association

Classification: Share pledge
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all present and future shares and dividends see image for full details.
Fully Satisfied
15 April 2009Delivered on: 28 April 2009
Satisfied on: 8 December 2010
Persons entitled: Wells Fargo Bank Northwest, National Association

Classification: A security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the deed is created in favour of the security agent is created over present and future assets of the chargor is security for the payment of all the secured liabilities and is made with full title guarantee see image for full details.
Fully Satisfied
13 October 1989Delivered on: 25 October 1989
Satisfied on: 3 November 2010
Persons entitled: Bowater Industries PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11/9/84 and under the terms of the charge.
Particulars: The sum of £200,000 held in a separate designated deposit account at lloyds bank PLC.
Fully Satisfied
30 June 1989Delivered on: 13 July 1989
Satisfied on: 26 September 1992
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Group cross guarantee, indemnity and debenture.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1989Delivered on: 13 July 1989
Satisfied on: 26 September 1992
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Deposit account security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit account no 0934498741 in the name of the company kept with the bank (the "deposit") including all interest accrued or accruing in the future on that amount & all increases in the amount of the deposit.
Fully Satisfied
30 June 1989Delivered on: 13 July 1989
Satisfied on: 26 September 1992
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Memorandum of deposit of marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the ordinary issued shares of britannia industries limited each of 10 rupees which are legally or beneficially owned by the mortgage of (the "mortgaged securities") & amounting to not less than £4,721,678 shares and all interest dividends, rights & benefits arising therefrom & all money & securities arising or offered at any time by way of redemption bonus, preference option or otherwise in relation to the mortgaged securities.
Fully Satisfied
30 March 2022Delivered on: 5 April 2022
Persons entitled: Deutsche Bank Ag, Singapore Branch

Classification: A registered charge
Outstanding
30 March 2022Delivered on: 5 April 2022
Persons entitled: Deutsche Bank Ag, Singapore Branch

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 16 March 2021
Persons entitled: Deutsche Bank Ag, Singapore Branch

Classification: A registered charge
Outstanding
9 March 2021Delivered on: 16 March 2021
Persons entitled: Deutsche Bank Ag, Singapore Branch

Classification: A registered charge
Outstanding
25 September 2020Delivered on: 28 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 June 2020Delivered on: 5 July 2020
Persons entitled: Bank of Baroda

Classification: A registered charge
Outstanding
30 January 2020Delivered on: 5 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 March 2017Delivered on: 27 March 2017
Persons entitled: Bnp Paribas, Acting Through Its Singapore Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 May 2016Delivered on: 20 May 2016
Persons entitled: Bnp Paribas Acting Through Its Singapore Branch as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
10 November 2010Delivered on: 15 December 2010
Persons entitled: Standard Chartered Bank, Singapore Branch

Classification: Memorandum of charge and supplemental deed executed outside of the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future accounts with standard chartered bank, all chattels, all cash, forward exchange contracts, any other property and assets, all securities. See image for full details.
Outstanding
10 November 2010Delivered on: 15 December 2010
Persons entitled: Standard Chartered Bank, Singapore Branch

Classification: Share pledge executed outside of the united kingdom over property situated there
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future shares held by the chargor in bannatyne, dowbiggin, nacupa, spargo and valletort; all rights and dividends. See image for full details.
Outstanding
10 November 2010Delivered on: 15 December 2010
Persons entitled: Standard Chartered Bank, Singapore Branch

Classification: Security agreement executed outside of the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

15 November 2023All of the property or undertaking has been released from charge 000696530021 (1 page)
15 November 2023Satisfaction of charge 000696530023 in full (1 page)
15 November 2023Satisfaction of charge 000696530024 in full (1 page)
15 November 2023All of the property or undertaking has been released from charge 000696530023 (1 page)
15 November 2023All of the property or undertaking has been released from charge 000696530024 (1 page)
15 November 2023All of the property or undertaking has been released from charge 000696530022 (1 page)
15 November 2023Satisfaction of charge 000696530021 in full (1 page)
15 November 2023Satisfaction of charge 000696530022 in full (1 page)
8 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 August 2023Memorandum and Articles of Association (12 pages)
10 July 2023Satisfaction of charge 000696530018 in full (1 page)
3 July 2023Termination of appointment of Jayant Gadgil as a director on 30 June 2023 (1 page)
7 May 2023Appointment of Mr Hong Kok Meng as a director on 24 April 2023 (2 pages)
7 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
8 December 2022Full accounts made up to 31 March 2022 (26 pages)
26 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
5 April 2022Registration of charge 000696530023, created on 30 March 2022 (95 pages)
5 April 2022Registration of charge 000696530024, created on 30 March 2022 (45 pages)
16 December 2021Full accounts made up to 31 March 2021 (22 pages)
5 November 2021Satisfaction of charge 000696530020 in full (1 page)
10 June 2021Appointment of Mr Jaideep Dattatraya Pandit as a director on 7 June 2021 (2 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
16 March 2021Registration of charge 000696530022, created on 9 March 2021 (95 pages)
16 March 2021Registration of charge 000696530021, created on 9 March 2021 (44 pages)
17 February 2021Full accounts made up to 31 March 2020 (20 pages)
4 December 2020Satisfaction of charge 000696530019 in full (1 page)
3 October 2020Termination of appointment of Anil Kumar Hirjee as a director on 27 September 2020 (1 page)
28 September 2020Registration of charge 000696530020, created on 25 September 2020 (23 pages)
5 July 2020Registration of charge 000696530019, created on 18 June 2020 (4 pages)
31 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
5 February 2020Registration of charge 000696530018, created on 30 January 2020 (47 pages)
13 December 2019Satisfaction of charge 000696530017 in full (1 page)
13 December 2019Satisfaction of charge 000696530016 in full (1 page)
23 September 2019Full accounts made up to 31 March 2019 (19 pages)
16 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 31 March 2018 (18 pages)
28 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 March 2017 (17 pages)
5 October 2017Full accounts made up to 31 March 2017 (17 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
27 March 2017Registration of charge 000696530017, created on 15 March 2017 (30 pages)
27 March 2017Registration of charge 000696530017, created on 15 March 2017 (30 pages)
10 January 2017Full accounts made up to 31 March 2016 (18 pages)
10 January 2017Full accounts made up to 31 March 2016 (18 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,600,000
(5 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,600,000
(5 pages)
20 May 2016Registration of charge 000696530016, created on 11 May 2016 (29 pages)
20 May 2016Registration of charge 000696530016, created on 11 May 2016 (29 pages)
17 May 2016Satisfaction of charge 13 in full (4 pages)
17 May 2016Satisfaction of charge 14 in full (4 pages)
17 May 2016Satisfaction of charge 15 in full (4 pages)
17 May 2016Satisfaction of charge 14 in full (4 pages)
17 May 2016Satisfaction of charge 15 in full (4 pages)
17 May 2016Satisfaction of charge 13 in full (4 pages)
18 September 2015Termination of appointment of Patrick Kennedy Cassels as a director on 5 September 2015 (1 page)
18 September 2015Termination of appointment of Patrick Kennedy Cassels as a director on 5 September 2015 (1 page)
18 September 2015Termination of appointment of Patrick Kennedy Cassels as a director on 5 September 2015 (1 page)
17 September 2015Appointment of Mr Rajiv Batra as a director on 11 August 2015 (2 pages)
17 September 2015Appointment of Mr Rajiv Batra as a director on 11 August 2015 (2 pages)
8 September 2015Full accounts made up to 31 March 2015 (18 pages)
8 September 2015Full accounts made up to 31 March 2015 (18 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,600,000
(5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,600,000
(5 pages)
31 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
31 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
31 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
24 December 2014Registered office address changed from 5Th Floor 52 - 54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 24 December 2014 (1 page)
24 December 2014Registered office address changed from 5Th Floor 52 - 54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 24 December 2014 (1 page)
24 December 2014Registered office address changed from , 5th Floor, 52 - 54 Gracechurch Street, London, EC3V 0EH to 34 Ely Place London EC1N 6TD on 24 December 2014 (1 page)
7 November 2014Full accounts made up to 31 March 2014 (18 pages)
7 November 2014Full accounts made up to 31 March 2014 (18 pages)
26 July 2014Annual return made up to 8 June 2014 with a full list of shareholders (6 pages)
26 July 2014Annual return made up to 8 June 2014 with a full list of shareholders (6 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
17 July 2013Registered office address changed from , 5th Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH, England on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH England on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH England on 17 July 2013 (1 page)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(6 pages)
24 June 2013Registered office address changed from , 7th Floor 52-54 Gracechurch Street, London, EC3V 0EH on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 June 2013 (1 page)
4 October 2012Full accounts made up to 31 March 2012 (16 pages)
4 October 2012Full accounts made up to 31 March 2012 (16 pages)
21 August 2012Appointment of Mr Stephen Richard Page as a director (2 pages)
21 August 2012Appointment of Mr Stephen Richard Page as a director (2 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 June 2012Section 519 (1 page)
19 June 2012Section 519 (1 page)
26 January 2012Termination of appointment of Nusli Wadia as a director (1 page)
26 January 2012Termination of appointment of Radhakrishna Chandrasekharan as a director (1 page)
26 January 2012Termination of appointment of Radhakrishna Chandrasekharan as a director (1 page)
26 January 2012Termination of appointment of Nusli Wadia as a director (1 page)
26 January 2012Termination of appointment of Ashok Panjwani as a director (1 page)
26 January 2012Termination of appointment of Ashok Panjwani as a director (1 page)
16 December 2011Full accounts made up to 31 March 2011 (16 pages)
16 December 2011Full accounts made up to 31 March 2011 (16 pages)
5 July 2011Director's details changed for Nusli Wadia on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Patrick Kennedy Cassels on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Nusli Wadia on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Mr Hameed Haroon on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Mr Hameed Haroon on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Ashok Panjwani on 1 January 2011 (2 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
5 July 2011Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Jayant Gadgil on 1 January 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Stephen Richard Page on 1 January 2011 (1 page)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
5 July 2011Secretary's details changed for Mr Stephen Richard Page on 1 January 2011 (1 page)
5 July 2011Director's details changed for Ashok Panjwani on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Patrick Kennedy Cassels on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Nusli Wadia on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Anil Kumar Hirjee on 1 January 2011 (2 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
5 July 2011Director's details changed for Mr Hameed Haroon on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Ashok Panjwani on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Jayant Gadgil on 1 January 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Stephen Richard Page on 1 January 2011 (1 page)
5 July 2011Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Anil Kumar Hirjee on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Anil Kumar Hirjee on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Jayant Gadgil on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Patrick Kennedy Cassels on 1 January 2011 (2 pages)
5 July 2011Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages)
3 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
3 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 December 2010Particulars of a mortgage or charge / charge no: 13 (15 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (10 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 14 (11 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 14 (11 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 15 (13 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 13 (15 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (10 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 15 (13 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 November 2010Auditor's resignation (2 pages)
17 November 2010Auditor's resignation (2 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2010Section 519 (1 page)
26 October 2010Section 519 (1 page)
6 July 2010Amended full accounts made up to 31 December 2009 (15 pages)
6 July 2010Amended full accounts made up to 31 December 2009 (15 pages)
26 May 2010Full accounts made up to 31 December 2009 (13 pages)
26 May 2010Full accounts made up to 31 December 2009 (13 pages)
21 May 2010Appointment of Mr Hameed Haroon as a director (2 pages)
21 May 2010Appointment of Mr Hameed Haroon as a director (2 pages)
9 February 2010Director's details changed for Chandrasekharan Radhakrishna on 9 August 2006 (2 pages)
9 February 2010Director's details changed for Chandrasekharan Radhakrishna on 9 August 2006 (2 pages)
9 February 2010Director's details changed for Chandrasekharan Radhakrishna on 9 August 2006 (2 pages)
10 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Patrick Kennedy Cassels on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nusli Wadia on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ashok Panjwani on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Jayant Gadgil on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Anil Kumar Hirjee on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Patrick Kennedy Cassels on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Chandrasekharan Radhakrishna on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Jayant Gadgil on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Jayant Gadgil on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Anil Kumar Hirjee on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nusli Wadia on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Chandrasekharan Radhakrishna on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Patrick Kennedy Cassels on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Anil Kumar Hirjee on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nusli Wadia on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Chandrasekharan Radhakrishna on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ashok Panjwani on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ashok Panjwani on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Nusli Wadia on 14 April 2009 (1 page)
8 December 2009Director's details changed for Nusli Wadia on 14 April 2009 (1 page)
30 November 2009Termination of appointment of Burjor Nariman as a director (1 page)
30 November 2009Termination of appointment of Burjor Nariman as a director (1 page)
15 June 2009Registered office changed on 15/06/2009 from, 20-22 bedford row, london, WC1R 4JS (1 page)
15 June 2009Registered office changed on 15/06/2009 from 20-22 bedford row london WC1R 4JS (1 page)
15 June 2009Registered office changed on 15/06/2009 from 20-22 bedford row london WC1R 4JS (1 page)
11 June 2009Full accounts made up to 31 December 2008 (11 pages)
11 June 2009Full accounts made up to 31 December 2008 (11 pages)
30 May 2009Appointment terminated director christophe bombled (1 page)
30 May 2009Appointment terminated director alison hughes (1 page)
30 May 2009Appointment terminated director alison hughes (1 page)
30 May 2009Appointment terminated director christophe bombled (1 page)
6 May 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 April 2009Director appointed anil kumar hirjee (2 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 5 (14 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 5 (14 pages)
28 April 2009Director appointed nusli wadia (2 pages)
28 April 2009Director appointed anil kumar hirjee (2 pages)
28 April 2009Director appointed nusli wadia (2 pages)
27 April 2009Secretary appointed stephen richard page (1 page)
27 April 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
27 April 2009Secretary appointed stephen richard page (1 page)
27 April 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
23 April 2009Appointment terminated director christiane butte (2 pages)
23 April 2009Appointment terminated director bertrand austruy (1 page)
23 April 2009Appointment terminated director christiane butte (2 pages)
23 April 2009Appointment terminated director laurent sauquet (1 page)
23 April 2009Appointment terminated director bertrand austruy (1 page)
23 April 2009Appointment terminated director laurent sauquet (1 page)
3 April 2009Appointment terminated director janak jethmalani (1 page)
3 April 2009Appointment terminated director janak jethmalani (1 page)
17 December 2008Director's change of particulars / janak jethmalani / 15/03/2008 (2 pages)
17 December 2008Director's change of particulars / bertrand austruy / 01/10/2008 (1 page)
17 December 2008Return made up to 20/11/08; full list of members (6 pages)
17 December 2008Director's change of particulars / bertrand austruy / 01/10/2008 (1 page)
17 December 2008Return made up to 20/11/08; full list of members (6 pages)
17 December 2008Director's change of particulars / janak jethmalani / 15/03/2008 (2 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (13 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (13 pages)
29 March 2008Return made up to 20/11/07; full list of members (7 pages)
29 March 2008Return made up to 20/11/07; full list of members (7 pages)
28 March 2008Director's change of particulars / patrick cassels / 19/11/2005 (1 page)
28 March 2008Director's change of particulars / patrick cassels / 19/11/2005 (1 page)
28 March 2008Director's change of particulars / bertrand austruy / 01/12/2007 (1 page)
28 March 2008Director's change of particulars / bertrand austruy / 01/12/2007 (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
13 June 2007Full accounts made up to 31 December 2006 (13 pages)
13 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 December 2006Return made up to 20/11/06; full list of members (4 pages)
20 December 2006Return made up to 20/11/06; full list of members (4 pages)
19 December 2006Full accounts made up to 31 December 2005 (13 pages)
19 December 2006Full accounts made up to 31 December 2005 (13 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
21 December 2005Return made up to 20/11/05; full list of members (4 pages)
21 December 2005Return made up to 20/11/05; full list of members (4 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
19 July 2005Full accounts made up to 31 December 2004 (12 pages)
19 July 2005Full accounts made up to 31 December 2004 (12 pages)
25 January 2005Return made up to 20/11/04; full list of members (10 pages)
25 January 2005Return made up to 20/11/04; full list of members (10 pages)
13 December 2004New director appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (1 page)
13 December 2004Director resigned (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (1 page)
8 December 2004New director appointed (1 page)
8 December 2004New director appointed (1 page)
8 December 2004New director appointed (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
28 May 2004Full accounts made up to 31 December 2003 (13 pages)
28 May 2004Full accounts made up to 31 December 2003 (13 pages)
8 March 2004Resolutions
  • RES13 ‐ App of proxy 12/12/03
(1 page)
8 March 2004Resolutions
  • RES13 ‐ App of proxy 12/12/03
(1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Return made up to 20/11/03; full list of members (11 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Return made up to 20/11/03; full list of members (11 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
5 July 2003Full accounts made up to 31 December 2002 (13 pages)
5 July 2003Full accounts made up to 31 December 2002 (13 pages)
3 July 2003Auditor's resignation (1 page)
3 July 2003Auditor's resignation (1 page)
20 December 2002Return made up to 20/11/02; full list of members (12 pages)
20 December 2002Return made up to 20/11/02; full list of members (12 pages)
17 October 2002Full accounts made up to 31 December 2001 (13 pages)
17 October 2002Full accounts made up to 31 December 2001 (13 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
21 May 2002New director appointed (3 pages)
21 May 2002New director appointed (3 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 December 2000 (13 pages)
1 February 2002Full accounts made up to 31 December 2000 (13 pages)
28 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2001New secretary appointed (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: 35 st thomas street, london, SE1 9SN (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Registered office changed on 19/10/01 from: 35 st thomas street london SE1 9SN (1 page)
19 October 2001Registered office changed on 19/10/01 from: 35 st thomas street london SE1 9SN (1 page)
19 October 2001Location of register of members (non legible) (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Location - directors interests register: non legible (1 page)
19 October 2001Location - directors interests register: non legible (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Location of register of members (non legible) (1 page)
23 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
6 January 2000Return made up to 31/12/99; full list of members (9 pages)
6 January 2000Return made up to 31/12/99; full list of members (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
29 December 1998Return made up to 31/12/98; full list of members (9 pages)
29 December 1998Return made up to 31/12/98; full list of members (9 pages)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
27 August 1998Full accounts made up to 31 December 1997 (12 pages)
27 August 1998Full accounts made up to 31 December 1997 (12 pages)
11 January 1998Return made up to 31/12/97; full list of members (9 pages)
11 January 1998Return made up to 31/12/97; full list of members (9 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
15 October 1997Full accounts made up to 31 December 1996 (12 pages)
15 October 1997Full accounts made up to 31 December 1996 (12 pages)
1 October 1997Secretary's particulars changed (1 page)
1 October 1997Secretary's particulars changed (1 page)
12 February 1997Return made up to 31/12/96; full list of members (8 pages)
12 February 1997New secretary appointed (1 page)
12 February 1997New secretary appointed (1 page)
12 February 1997Registered office changed on 12/02/97 from: 45 northampton road, market harborough, leicestershire, LE16 9HB (1 page)
12 February 1997Registered office changed on 12/02/97 from: 45 northampton road market harborough leicestershire LE16 9HB (1 page)
12 February 1997Registered office changed on 12/02/97 from: 45 northampton road market harborough leicestershire LE16 9HB (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Return made up to 31/12/96; full list of members (8 pages)
12 February 1997Secretary resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
17 October 1996Full accounts made up to 31 December 1995 (25 pages)
17 October 1996Full accounts made up to 31 December 1995 (25 pages)
23 April 1996Return made up to 31/12/95; full list of members (8 pages)
23 April 1996Location of register of members (1 page)
23 April 1996Location of register of members (1 page)
23 April 1996Return made up to 31/12/95; full list of members (8 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
19 July 1995Full accounts made up to 31 December 1994 (11 pages)
19 July 1995Full accounts made up to 31 December 1994 (11 pages)
13 April 1995Full accounts made up to 31 December 1993 (12 pages)
13 April 1995Full accounts made up to 31 December 1993 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (79 pages)
1 January 1995A selection of documents registered before 1 January 1995 (291 pages)
16 May 1994Full accounts made up to 31 December 1992 (10 pages)
16 May 1994Full accounts made up to 31 December 1992 (10 pages)
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 November 1993Full accounts made up to 31 December 1991 (11 pages)
29 November 1993Full accounts made up to 31 December 1991 (11 pages)
8 October 1993Delivery ext'd 3 mth 31/12/92 (1 page)
8 October 1993Delivery ext'd 3 mth 31/12/92 (1 page)
27 September 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 September 1993Director resigned;new director appointed (2 pages)
27 September 1993Director resigned;new director appointed (2 pages)
27 September 1993Registered office changed on 27/09/93 from: 14TH floor, bowater house, 68 knightsbridge, london SW1X 7LT (1 page)
27 September 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 September 1993Registered office changed on 27/09/93 from: 14TH floor bowater house 68 knightsbridge london SW1X 7LT (1 page)
27 September 1993Director resigned;new director appointed (2 pages)
27 September 1993Registered office changed on 27/09/93 from: 14TH floor bowater house 68 knightsbridge london SW1X 7LT (1 page)
27 September 1993Director resigned;new director appointed (2 pages)
12 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 February 1993Return made up to 31/12/92; full list of members (8 pages)
18 February 1993Return made up to 31/12/92; full list of members (8 pages)
29 October 1992Delivery ext'd 3 mth 31/12/91 (1 page)
29 October 1992Delivery ext'd 3 mth 31/12/91 (1 page)
26 September 1992Declaration of satisfaction of mortgage/charge (3 pages)
26 September 1992Declaration of satisfaction of mortgage/charge (3 pages)
26 September 1992Declaration of satisfaction of mortgage/charge (3 pages)
26 September 1992Declaration of satisfaction of mortgage/charge (3 pages)
26 September 1992Declaration of satisfaction of mortgage/charge (3 pages)
26 September 1992Declaration of satisfaction of mortgage/charge (3 pages)
2 December 1991Full accounts made up to 31 December 1990 (11 pages)
2 December 1991Full accounts made up to 31 December 1990 (11 pages)
23 October 1991Full accounts made up to 31 January 1990 (13 pages)
23 October 1991Full accounts made up to 31 January 1990 (13 pages)
8 July 1991Accounting reference date shortened from 31/01 to 31/12 (1 page)
8 July 1991Accounting reference date shortened from 31/12 to 31/01 (1 page)
8 July 1991Accounting reference date shortened from 31/01 to 31/12 (1 page)
8 July 1991Accounting reference date shortened from 31/12 to 31/01 (1 page)
17 June 1991New director appointed (6 pages)
17 June 1991New director appointed (6 pages)
17 June 1991New director appointed (6 pages)
17 June 1991New director appointed (6 pages)
17 May 1991Return made up to 31/12/89; full list of members (9 pages)
17 May 1991Registered office changed on 17/05/91 from: 75 addison road, london, W14 (1 page)
17 May 1991Return made up to 31/12/89; full list of members (9 pages)
17 May 1991Registered office changed on 17/05/91 from: 75 addison road london W14 (1 page)
17 May 1991Registered office changed on 17/05/91 from: 75 addison road london W14 (1 page)
27 November 1989Memorandum and Articles of Association (6 pages)
27 November 1989Memorandum and Articles of Association (6 pages)
25 October 1989Particulars of mortgage/charge (3 pages)
25 October 1989Particulars of mortgage/charge (3 pages)
2 May 1986Director resigned (1 page)
2 May 1986Director resigned (1 page)
30 August 1973Memorandum and Articles of Association (32 pages)
30 August 1973Memorandum and Articles of Association (32 pages)
6 July 1973Company name changed\certificate issued on 06/07/73 (2 pages)
6 July 1973Company name changed\certificate issued on 06/07/73 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)