London
EC1N 6TD
Director Name | Mr Hameed Haroon |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 05 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Chief Executive Officer |
Country of Residence | Pakistan |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Rajiv Batra |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2015(113 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Hong Kok Meng |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 24 April 2023(121 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive |
Country of Residence | Singapore |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Ms Chithra Kandaswamy |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 April 2024(122 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Vivek Goyal |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 16 April 2024(122 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Pierre Bonnet |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 1995) |
Role | Senior Executive Vice President |
Correspondence Address | 15 Route De Pollionnay Grezieu La Varenne Craponne 69290 Foreign |
Director Name | Claude Le Gouis |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 1994) |
Role | Senior Vice President |
Correspondence Address | 4 Rue De La Convention Paris 75015 Foreign |
Secretary Name | Janardhanan Mohandas Rahan Pillai |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 26 Ridout Road Singapore 1024 |
Director Name | Jean Luc Yves Delaby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 1995) |
Role | General Counsel |
Correspondence Address | 11 Rue De Berri Paris 75008 |
Director Name | Jean Claude Horen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 1995) |
Role | Financial Manager |
Correspondence Address | 26 Avenue Egle Maisons Laffitte 78600 France |
Director Name | David Manson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 1995) |
Role | Finance Director |
Correspondence Address | 7 Sunset Crescent 2159 Singapore Foreign |
Secretary Name | David Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 1996) |
Role | Finance Director |
Correspondence Address | 7 Sunset Crescent 2159 Singapore Foreign |
Director Name | Christian Roger Laubie |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 1995(93 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 September 2001) |
Role | Senior Executive |
Correspondence Address | 8 Rue Guymemer Paris 75006 |
Director Name | Patrick Kennedy Cassels |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 05 September 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Secretary Name | Jean Claude Horen |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 November 1996(95 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 26 Avenue Egle Maisons Laffitte 78600 France |
Director Name | Jean Luc Yves Delaby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2004) |
Role | Legal Counsel |
Correspondence Address | 12 Rue Piccini Paris 75016 Foreign |
Director Name | Nicolas Jean Louis Moulin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 2004) |
Role | V P Corp Development |
Correspondence Address | 97 Rue Du Bac Paris 75007 Foreign |
Director Name | Janak Jethmalani |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 January 2009) |
Role | Investment Advisor |
Correspondence Address | 16 Eaton Square Belgravia London SW1W 9DB |
Director Name | Sukant Sadashiv Kelkar |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | No 1 Sindhula N. Gamadia Road Mumbai 400 026 |
Director Name | Bertrand Austruy |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 April 2009) |
Role | General Counsel |
Correspondence Address | 62 Rue Condorcet 75009 Paris France |
Director Name | Simon Israel |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 2004(102 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2004) |
Role | Chairman Asia Pacific |
Correspondence Address | 8a Berrima Road 299927 Singapore Foreign |
Director Name | Philippe-Loic Serge Jacob |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(103 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2008) |
Role | Secretary |
Correspondence Address | 9 Rue Diard Paris 75018 |
Director Name | Simon Israel |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 December 2004(103 years after company formation) |
Appointment Duration | 9 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 8a Berrima Road 299927 Singapore Foreign |
Director Name | Christiane Butte |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2004(103 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 April 2009) |
Role | Legal Counsel |
Correspondence Address | 10 Rue Saint Senoch Paris 75017 |
Director Name | Emmanuel Faber |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 27 Avenue Thierry Ville D Avray 92410 France |
Director Name | Burjor Nariman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 2009) |
Role | Company Executive |
Correspondence Address | U Block, Flat No. 3/4 Cusrow Baug, Shahid Bhabatsingh Rd Mumbai 010104 |
Director Name | Ashok Panjwani |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 January 2012) |
Role | Business Executive |
Country of Residence | India |
Correspondence Address | 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Radhakrishna Chandrasekharan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 January 2012) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Jayant Gadgil |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 June 2023) |
Role | Company Executive |
Country of Residence | Singapore |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Alison Hughes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2009) |
Role | Legl Counsel |
Correspondence Address | 97 Rue Legendre 75017 Paris France |
Director Name | Christophe Didier Bombled |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 13 Rue Kleber Le Chesnay 78150 Paris France |
Director Name | Anil Kumar Hirjee |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 April 2009(107 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 September 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Jaideep Dattatraya Pandit |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 2021(119 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2024) |
Role | Global Wealth Structuring Consultant |
Country of Residence | Singapore |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | britannia.co.in |
---|
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.6m at £1 | Abi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,823,876 |
Cash | £381,795 |
Current Liabilities | £37,729 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
21 April 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2022 | Delivered on: 5 April 2022 Persons entitled: Deutsche Bank Ag, Singapore Branch Classification: A registered charge Outstanding |
30 March 2022 | Delivered on: 5 April 2022 Persons entitled: Deutsche Bank Ag, Singapore Branch Classification: A registered charge Outstanding |
9 March 2021 | Delivered on: 16 March 2021 Persons entitled: Deutsche Bank Ag, Singapore Branch Classification: A registered charge Outstanding |
9 March 2021 | Delivered on: 16 March 2021 Persons entitled: Deutsche Bank Ag, Singapore Branch Classification: A registered charge Outstanding |
25 September 2020 | Delivered on: 28 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 June 2020 | Delivered on: 5 July 2020 Persons entitled: Bank of Baroda Classification: A registered charge Outstanding |
30 January 2020 | Delivered on: 5 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 March 2017 | Delivered 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 2016 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
15 November 2023 | All of the property or undertaking has been released from charge 000696530021 (1 page) |
---|---|
15 November 2023 | Satisfaction of charge 000696530023 in full (1 page) |
15 November 2023 | Satisfaction of charge 000696530024 in full (1 page) |
15 November 2023 | All of the property or undertaking has been released from charge 000696530023 (1 page) |
15 November 2023 | All of the property or undertaking has been released from charge 000696530024 (1 page) |
15 November 2023 | All of the property or undertaking has been released from charge 000696530022 (1 page) |
15 November 2023 | Satisfaction of charge 000696530021 in full (1 page) |
15 November 2023 | Satisfaction of charge 000696530022 in full (1 page) |
8 August 2023 | Resolutions
|
8 August 2023 | Memorandum and Articles of Association (12 pages) |
10 July 2023 | Satisfaction of charge 000696530018 in full (1 page) |
3 July 2023 | Termination of appointment of Jayant Gadgil as a director on 30 June 2023 (1 page) |
7 May 2023 | Appointment of Mr Hong Kok Meng as a director on 24 April 2023 (2 pages) |
7 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
8 December 2022 | Full accounts made up to 31 March 2022 (26 pages) |
26 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
5 April 2022 | Registration of charge 000696530023, created on 30 March 2022 (95 pages) |
5 April 2022 | Registration of charge 000696530024, created on 30 March 2022 (45 pages) |
16 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
5 November 2021 | Satisfaction of charge 000696530020 in full (1 page) |
10 June 2021 | Appointment of Mr Jaideep Dattatraya Pandit as a director on 7 June 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
16 March 2021 | Registration of charge 000696530022, created on 9 March 2021 (95 pages) |
16 March 2021 | Registration of charge 000696530021, created on 9 March 2021 (44 pages) |
17 February 2021 | Full accounts made up to 31 March 2020 (20 pages) |
4 December 2020 | Satisfaction of charge 000696530019 in full (1 page) |
3 October 2020 | Termination of appointment of Anil Kumar Hirjee as a director on 27 September 2020 (1 page) |
28 September 2020 | Registration of charge 000696530020, created on 25 September 2020 (23 pages) |
5 July 2020 | Registration of charge 000696530019, created on 18 June 2020 (4 pages) |
31 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
5 February 2020 | Registration of charge 000696530018, created on 30 January 2020 (47 pages) |
13 December 2019 | Satisfaction of charge 000696530017 in full (1 page) |
13 December 2019 | Satisfaction of charge 000696530016 in full (1 page) |
23 September 2019 | Full accounts made up to 31 March 2019 (19 pages) |
16 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
28 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
4 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
27 March 2017 | Registration of charge 000696530017, created on 15 March 2017 (30 pages) |
27 March 2017 | Registration of charge 000696530017, created on 15 March 2017 (30 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 May 2016 | Registration of charge 000696530016, created on 11 May 2016 (29 pages) |
20 May 2016 | Registration of charge 000696530016, created on 11 May 2016 (29 pages) |
17 May 2016 | Satisfaction of charge 13 in full (4 pages) |
17 May 2016 | Satisfaction of charge 14 in full (4 pages) |
17 May 2016 | Satisfaction of charge 15 in full (4 pages) |
17 May 2016 | Satisfaction of charge 14 in full (4 pages) |
17 May 2016 | Satisfaction of charge 15 in full (4 pages) |
17 May 2016 | Satisfaction of charge 13 in full (4 pages) |
18 September 2015 | Termination of appointment of Patrick Kennedy Cassels as a director on 5 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Patrick Kennedy Cassels as a director on 5 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Patrick Kennedy Cassels as a director on 5 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Rajiv Batra as a director on 11 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Rajiv Batra as a director on 11 August 2015 (2 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
31 December 2014 | Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages) |
24 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 March 2014 (18 pages) |
7 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
26 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders (6 pages) |
26 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders (6 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
17 July 2013 | Registered office address changed from , 5th Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH, England on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH England on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH England on 17 July 2013 (1 page) |
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
24 June 2013 | Registered office address changed from , 7th Floor 52-54 Gracechurch Street, London, EC3V 0EH on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 June 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 August 2012 | Appointment of Mr Stephen Richard Page as a director (2 pages) |
21 August 2012 | Appointment of Mr Stephen Richard Page as a director (2 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Section 519 (1 page) |
19 June 2012 | Section 519 (1 page) |
26 January 2012 | Termination of appointment of Nusli Wadia as a director (1 page) |
26 January 2012 | Termination of appointment of Radhakrishna Chandrasekharan as a director (1 page) |
26 January 2012 | Termination of appointment of Radhakrishna Chandrasekharan as a director (1 page) |
26 January 2012 | Termination of appointment of Nusli Wadia as a director (1 page) |
26 January 2012 | Termination of appointment of Ashok Panjwani as a director (1 page) |
26 January 2012 | Termination of appointment of Ashok Panjwani as a director (1 page) |
16 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 July 2011 | Director's details changed for Nusli Wadia on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Patrick Kennedy Cassels on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Nusli Wadia on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Hameed Haroon on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Hameed Haroon on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Ashok Panjwani on 1 January 2011 (2 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Jayant Gadgil on 1 January 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Stephen Richard Page on 1 January 2011 (1 page) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Secretary's details changed for Mr Stephen Richard Page on 1 January 2011 (1 page) |
5 July 2011 | Director's details changed for Ashok Panjwani on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Patrick Kennedy Cassels on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Nusli Wadia on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Anil Kumar Hirjee on 1 January 2011 (2 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Director's details changed for Mr Hameed Haroon on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Ashok Panjwani on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Jayant Gadgil on 1 January 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Stephen Richard Page on 1 January 2011 (1 page) |
5 July 2011 | Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Anil Kumar Hirjee on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Anil Kumar Hirjee on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Jayant Gadgil on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Patrick Kennedy Cassels on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages) |
3 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
3 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 November 2010 | Auditor's resignation (2 pages) |
17 November 2010 | Auditor's resignation (2 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2010 | Section 519 (1 page) |
26 October 2010 | Section 519 (1 page) |
6 July 2010 | Amended full accounts made up to 31 December 2009 (15 pages) |
6 July 2010 | Amended full accounts made up to 31 December 2009 (15 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 May 2010 | Appointment of Mr Hameed Haroon as a director (2 pages) |
21 May 2010 | Appointment of Mr Hameed Haroon as a director (2 pages) |
9 February 2010 | Director's details changed for Chandrasekharan Radhakrishna on 9 August 2006 (2 pages) |
9 February 2010 | Director's details changed for Chandrasekharan Radhakrishna on 9 August 2006 (2 pages) |
9 February 2010 | Director's details changed for Chandrasekharan Radhakrishna on 9 August 2006 (2 pages) |
10 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Director's details changed for Patrick Kennedy Cassels on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nusli Wadia on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ashok Panjwani on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jayant Gadgil on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Anil Kumar Hirjee on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Patrick Kennedy Cassels on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Chandrasekharan Radhakrishna on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jayant Gadgil on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jayant Gadgil on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Anil Kumar Hirjee on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nusli Wadia on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Chandrasekharan Radhakrishna on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Patrick Kennedy Cassels on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Anil Kumar Hirjee on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nusli Wadia on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Chandrasekharan Radhakrishna on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ashok Panjwani on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ashok Panjwani on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Nusli Wadia on 14 April 2009 (1 page) |
8 December 2009 | Director's details changed for Nusli Wadia on 14 April 2009 (1 page) |
30 November 2009 | Termination of appointment of Burjor Nariman as a director (1 page) |
30 November 2009 | Termination of appointment of Burjor Nariman as a director (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from, 20-22 bedford row, london, WC1R 4JS (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 May 2009 | Appointment terminated director christophe bombled (1 page) |
30 May 2009 | Appointment terminated director alison hughes (1 page) |
30 May 2009 | Appointment terminated director alison hughes (1 page) |
30 May 2009 | Appointment terminated director christophe bombled (1 page) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
28 April 2009 | Director appointed anil kumar hirjee (2 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
28 April 2009 | Director appointed nusli wadia (2 pages) |
28 April 2009 | Director appointed anil kumar hirjee (2 pages) |
28 April 2009 | Director appointed nusli wadia (2 pages) |
27 April 2009 | Secretary appointed stephen richard page (1 page) |
27 April 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
27 April 2009 | Secretary appointed stephen richard page (1 page) |
27 April 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
23 April 2009 | Appointment terminated director christiane butte (2 pages) |
23 April 2009 | Appointment terminated director bertrand austruy (1 page) |
23 April 2009 | Appointment terminated director christiane butte (2 pages) |
23 April 2009 | Appointment terminated director laurent sauquet (1 page) |
23 April 2009 | Appointment terminated director bertrand austruy (1 page) |
23 April 2009 | Appointment terminated director laurent sauquet (1 page) |
3 April 2009 | Appointment terminated director janak jethmalani (1 page) |
3 April 2009 | Appointment terminated director janak jethmalani (1 page) |
17 December 2008 | Director's change of particulars / janak jethmalani / 15/03/2008 (2 pages) |
17 December 2008 | Director's change of particulars / bertrand austruy / 01/10/2008 (1 page) |
17 December 2008 | Return made up to 20/11/08; full list of members (6 pages) |
17 December 2008 | Director's change of particulars / bertrand austruy / 01/10/2008 (1 page) |
17 December 2008 | Return made up to 20/11/08; full list of members (6 pages) |
17 December 2008 | Director's change of particulars / janak jethmalani / 15/03/2008 (2 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (13 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (13 pages) |
29 March 2008 | Return made up to 20/11/07; full list of members (7 pages) |
29 March 2008 | Return made up to 20/11/07; full list of members (7 pages) |
28 March 2008 | Director's change of particulars / patrick cassels / 19/11/2005 (1 page) |
28 March 2008 | Director's change of particulars / patrick cassels / 19/11/2005 (1 page) |
28 March 2008 | Director's change of particulars / bertrand austruy / 01/12/2007 (1 page) |
28 March 2008 | Director's change of particulars / bertrand austruy / 01/12/2007 (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
13 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 December 2006 | Return made up to 20/11/06; full list of members (4 pages) |
20 December 2006 | Return made up to 20/11/06; full list of members (4 pages) |
19 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 20/11/05; full list of members (4 pages) |
21 December 2005 | Return made up to 20/11/05; full list of members (4 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 January 2005 | Return made up to 20/11/04; full list of members (10 pages) |
25 January 2005 | Return made up to 20/11/04; full list of members (10 pages) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | Director resigned (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | New director appointed (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Return made up to 20/11/03; full list of members (11 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Return made up to 20/11/03; full list of members (11 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
5 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 July 2003 | Auditor's resignation (1 page) |
3 July 2003 | Auditor's resignation (1 page) |
20 December 2002 | Return made up to 20/11/02; full list of members (12 pages) |
20 December 2002 | Return made up to 20/11/02; full list of members (12 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | New director appointed (3 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
28 November 2001 | Return made up to 20/11/01; full list of members
|
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Return made up to 20/11/01; full list of members
|
28 November 2001 | New secretary appointed (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 35 st thomas street, london, SE1 9SN (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 35 st thomas street london SE1 9SN (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 35 st thomas street london SE1 9SN (1 page) |
19 October 2001 | Location of register of members (non legible) (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Location - directors interests register: non legible (1 page) |
19 October 2001 | Location - directors interests register: non legible (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Location of register of members (non legible) (1 page) |
23 November 2000 | Return made up to 20/11/00; full list of members
|
23 November 2000 | Return made up to 20/11/00; full list of members
|
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 31/12/98; full list of members (9 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (9 pages) |
14 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
27 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 October 1997 | Secretary's particulars changed (1 page) |
1 October 1997 | Secretary's particulars changed (1 page) |
12 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
12 February 1997 | New secretary appointed (1 page) |
12 February 1997 | New secretary appointed (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 45 northampton road, market harborough, leicestershire, LE16 9HB (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 45 northampton road market harborough leicestershire LE16 9HB (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 45 northampton road market harborough leicestershire LE16 9HB (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
12 February 1997 | Secretary resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Director resigned (1 page) |
17 October 1996 | Full accounts made up to 31 December 1995 (25 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (25 pages) |
23 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 April 1996 | Location of register of members (1 page) |
23 April 1996 | Location of register of members (1 page) |
23 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | Director resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
9 October 1995 | Director resigned (4 pages) |
9 October 1995 | Director resigned (4 pages) |
9 October 1995 | Director resigned (4 pages) |
9 October 1995 | Director resigned (4 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 April 1995 | Full accounts made up to 31 December 1993 (12 pages) |
13 April 1995 | Full accounts made up to 31 December 1993 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (79 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (291 pages) |
16 May 1994 | Full accounts made up to 31 December 1992 (10 pages) |
16 May 1994 | Full accounts made up to 31 December 1992 (10 pages) |
30 November 1993 | Resolutions
|
30 November 1993 | Resolutions
|
29 November 1993 | Full accounts made up to 31 December 1991 (11 pages) |
29 November 1993 | Full accounts made up to 31 December 1991 (11 pages) |
8 October 1993 | Delivery ext'd 3 mth 31/12/92 (1 page) |
8 October 1993 | Delivery ext'd 3 mth 31/12/92 (1 page) |
27 September 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 September 1993 | Director resigned;new director appointed (2 pages) |
27 September 1993 | Director resigned;new director appointed (2 pages) |
27 September 1993 | Registered office changed on 27/09/93 from: 14TH floor, bowater house, 68 knightsbridge, london SW1X 7LT (1 page) |
27 September 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 September 1993 | Registered office changed on 27/09/93 from: 14TH floor bowater house 68 knightsbridge london SW1X 7LT (1 page) |
27 September 1993 | Director resigned;new director appointed (2 pages) |
27 September 1993 | Registered office changed on 27/09/93 from: 14TH floor bowater house 68 knightsbridge london SW1X 7LT (1 page) |
27 September 1993 | Director resigned;new director appointed (2 pages) |
12 September 1993 | Resolutions
|
12 September 1993 | Resolutions
|
18 February 1993 | Return made up to 31/12/92; full list of members (8 pages) |
18 February 1993 | Return made up to 31/12/92; full list of members (8 pages) |
29 October 1992 | Delivery ext'd 3 mth 31/12/91 (1 page) |
29 October 1992 | Delivery ext'd 3 mth 31/12/91 (1 page) |
26 September 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 September 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 September 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 September 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 September 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 September 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 December 1991 | Full accounts made up to 31 December 1990 (11 pages) |
2 December 1991 | Full accounts made up to 31 December 1990 (11 pages) |
23 October 1991 | Full accounts made up to 31 January 1990 (13 pages) |
23 October 1991 | Full accounts made up to 31 January 1990 (13 pages) |
8 July 1991 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
8 July 1991 | Accounting reference date shortened from 31/12 to 31/01 (1 page) |
8 July 1991 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
8 July 1991 | Accounting reference date shortened from 31/12 to 31/01 (1 page) |
17 June 1991 | New director appointed (6 pages) |
17 June 1991 | New director appointed (6 pages) |
17 June 1991 | New director appointed (6 pages) |
17 June 1991 | New director appointed (6 pages) |
17 May 1991 | Return made up to 31/12/89; full list of members (9 pages) |
17 May 1991 | Registered office changed on 17/05/91 from: 75 addison road, london, W14 (1 page) |
17 May 1991 | Return made up to 31/12/89; full list of members (9 pages) |
17 May 1991 | Registered office changed on 17/05/91 from: 75 addison road london W14 (1 page) |
17 May 1991 | Registered office changed on 17/05/91 from: 75 addison road london W14 (1 page) |
27 November 1989 | Memorandum and Articles of Association (6 pages) |
27 November 1989 | Memorandum and Articles of Association (6 pages) |
25 October 1989 | Particulars of mortgage/charge (3 pages) |
25 October 1989 | Particulars of mortgage/charge (3 pages) |
2 May 1986 | Director resigned (1 page) |
2 May 1986 | Director resigned (1 page) |
30 August 1973 | Memorandum and Articles of Association (32 pages) |
30 August 1973 | Memorandum and Articles of Association (32 pages) |
6 July 1973 | Company name changed\certificate issued on 06/07/73 (2 pages) |
6 July 1973 | Company name changed\certificate issued on 06/07/73 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |