Chigwell
IG7 4JB
Director Name | Mr Sunil Keswani |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 February 2022(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Business Person |
Country of Residence | India |
Correspondence Address | 22-25 Portman Close Courtaulds London W1H 6BS |
Director Name | Mrs Janet Swallow |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 24 Apple Orchard Prestbury Cheltenham Gloucestershire GL52 3EH Wales |
Director Name | Mr Michael John Swallow |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 24 Apple Orchard Prestbury Cheltenham Gloucestershire GL52 3EH Wales |
Director Name | Umesh Chandresekhar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 12 February 2022) |
Role | Media Consultant |
Country of Residence | India |
Correspondence Address | 22-25 Portman Close Courtaulds London W1H 6BS |
Secretary Name | Mr Michael John Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 24 Apple Orchard Prestbury Cheltenham Gloucestershire GL52 3EH Wales |
Director Name | Ashok Kumar Jain |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 November 1994(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 1997) |
Role | Industrialist |
Correspondence Address | No 6 Sadar Patel Marg New Delhi 110021 India Foreign |
Director Name | Mr Puthucode Rams Iyer Krishnamoorthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 November 1998) |
Role | Professional Management |
Correspondence Address | Flat No.4 Shrikrishna Ashish Plot No.137 Garodia Nagar, Ghatkoper (East) Bombay 400 077 India |
Director Name | Ashok Sen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 November 1994(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 1997) |
Role | Manager |
Correspondence Address | The Times Of India 7 Bahadurshah Zafar Marg New Delhi 110002 India |
Director Name | John Hubert Cleary |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(67 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 4 Brockenhurst Gardens Mill Hill London NW7 2JX |
Director Name | Mr Jeremy John Robinow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(67 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sydney Road London W13 9EY |
Director Name | Shishir Rupesh Mehta |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2004) |
Role | Solicitor |
Correspondence Address | 142 London House Mecklenburgh Square London WC1N 2AB |
Director Name | Mr Bharat Vaswani |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(76 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 December 2020) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(67 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 December 2016) |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Registered Address | 22-25 Portman Close Courtaulds London W1H 6BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Times Centre For Media & Management Studies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,709,044 |
Cash | £337,420 |
Current Liabilities | £4,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
16 May 1980 | Delivered on: 17 May 1980 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital carolin road, lower fulley, gloucester title no gr 34694. Outstanding |
---|
5 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 January 2021 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 22-25 Portman Close Courtaulds London W1H 6BS on 11 January 2021 (1 page) |
15 December 2020 | Termination of appointment of Bharat Vaswani as a director on 3 December 2020 (1 page) |
15 December 2020 | Appointment of Mrs. Gunjan Singh as a director on 2 December 2020 (2 pages) |
7 July 2020 | Full accounts made up to 31 March 2020 (18 pages) |
10 February 2020 | Director's details changed for Mr Bharat Vaswani on 10 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Umesh Chandresekhar on 10 February 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 November 2019 | Resolutions
|
6 November 2019 | Memorandum and Articles of Association (26 pages) |
5 July 2019 | Audited abridged accounts made up to 31 March 2019 (16 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 July 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
28 June 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
28 June 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
14 March 2017 | Registered office address changed from 54 Sydney Road London W13 9EY United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from 54 Sydney Road London W13 9EY United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 14 March 2017 (1 page) |
23 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 December 2016 | Termination of appointment of Jeremy John Robinow as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Jeremy John Robinow as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of R.E.A. Services Limited as a secretary on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of R.E.A. Services Limited as a secretary on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to 54 Sydney Road London W13 9EY on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to 54 Sydney Road London W13 9EY on 14 December 2016 (1 page) |
12 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 January 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
19 January 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 September 2014 | Full accounts made up to 31 July 2014 (13 pages) |
22 September 2014 | Full accounts made up to 31 July 2014 (13 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 September 2013 | Full accounts made up to 31 July 2013 (13 pages) |
23 September 2013 | Full accounts made up to 31 July 2013 (13 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Full accounts made up to 31 July 2012 (13 pages) |
7 November 2012 | Full accounts made up to 31 July 2012 (13 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 July 2011 (13 pages) |
6 October 2011 | Full accounts made up to 31 July 2011 (13 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Accounts made up to 31 July 2010 (12 pages) |
19 October 2010 | Accounts made up to 31 July 2010 (12 pages) |
30 June 2010 | Director's details changed for Umesh Chandresekhar on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Umesh Chandresekhar on 30 June 2010 (2 pages) |
6 January 2010 | Director's details changed for Umesh Chandresekhar on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Bharat Vaswani on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Bharat Vaswani on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Bharat Vaswani on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Umesh Chandresekhar on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Umesh Chandresekhar on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 July 2009 (12 pages) |
13 October 2009 | Full accounts made up to 31 July 2009 (12 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 November 2008 | Full accounts made up to 31 July 2008 (11 pages) |
11 November 2008 | Full accounts made up to 31 July 2008 (11 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 October 2007 | Accounts made up to 31 July 2007 (11 pages) |
31 October 2007 | Accounts made up to 31 July 2007 (11 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 October 2006 | Full accounts made up to 31 July 2006 (11 pages) |
12 October 2006 | Full accounts made up to 31 July 2006 (11 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 July 2005 (11 pages) |
2 November 2005 | Full accounts made up to 31 July 2005 (11 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
9 November 2004 | Full accounts made up to 31 July 2004 (11 pages) |
9 November 2004 | Full accounts made up to 31 July 2004 (11 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 July 2003 (11 pages) |
28 August 2003 | Full accounts made up to 31 July 2003 (11 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 November 2002 | Full accounts made up to 31 July 2002 (11 pages) |
26 November 2002 | Full accounts made up to 31 July 2002 (11 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 September 2001 | Full accounts made up to 31 July 2001 (10 pages) |
20 September 2001 | Full accounts made up to 31 July 2001 (10 pages) |
28 July 2001 | Secretary's particulars changed (1 page) |
28 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
22 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 July 1999 (10 pages) |
28 October 1999 | Full accounts made up to 31 July 1999 (10 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
23 October 1998 | Full accounts made up to 31 July 1998 (10 pages) |
23 October 1998 | Full accounts made up to 31 July 1998 (10 pages) |
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
11 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
11 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
10 February 1997 | Return made up to 31/12/96; full list of members (9 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (9 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
27 November 1996 | Full accounts made up to 31 July 1996 (10 pages) |
27 November 1996 | Full accounts made up to 31 July 1996 (10 pages) |
24 April 1996 | Return made up to 31/01/96; full list of members (8 pages) |
24 April 1996 | Return made up to 31/01/96; full list of members (8 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (13 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (13 pages) |
11 April 1996 | New director appointed (3 pages) |
11 April 1996 | New director appointed (3 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: corolin road lower luffley gloucester GL2 6DQ (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: corolin road lower luffley gloucester GL2 6DQ (1 page) |
1 April 1996 | New secretary appointed (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |
15 March 1995 | Return made up to 31/12/94; change of members (8 pages) |
15 March 1995 | Return made up to 31/12/94; change of members (8 pages) |
10 February 1995 | Accounting reference date shortened from 31/08 to 31/07 (1 page) |
10 February 1995 | Accounting reference date shortened from 31/08 to 31/07 (1 page) |
28 November 1994 | New director appointed (2 pages) |
28 November 1994 | New director appointed (2 pages) |
18 November 1994 | New director appointed (2 pages) |
18 November 1994 | New director appointed (2 pages) |
17 November 1994 | New director appointed (3 pages) |
17 November 1994 | New director appointed (3 pages) |
31 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
31 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
25 January 1994 | Accounts for a small company made up to 31 August 1993 (13 pages) |
25 January 1994 | Accounts for a small company made up to 31 August 1993 (13 pages) |
12 February 1993 | Full accounts made up to 31 August 1992 (13 pages) |
12 February 1993 | Full accounts made up to 31 August 1992 (13 pages) |
1 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
1 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
24 January 1992 | Full accounts made up to 31 August 1991 (13 pages) |
24 January 1992 | Full accounts made up to 31 August 1991 (13 pages) |
17 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
17 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
7 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
7 March 1991 | Group accounts for a small company made up to 31 August 1990 (5 pages) |
7 March 1991 | Group accounts for a small company made up to 31 August 1990 (5 pages) |
7 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
24 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
24 April 1990 | Full group accounts made up to 31 August 1989 (13 pages) |
24 April 1990 | Full group accounts made up to 31 August 1989 (13 pages) |
24 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
31 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
31 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
15 March 1989 | Accounts for a small company made up to 31 August 1988 (5 pages) |
15 March 1989 | Accounts for a small company made up to 31 August 1988 (5 pages) |
8 March 1988 | Director resigned;new director appointed (2 pages) |
8 March 1988 | Director resigned;new director appointed (2 pages) |
15 February 1988 | Group accounts for a small company made up to 31 August 1987 (8 pages) |
15 February 1988 | Group accounts for a small company made up to 31 August 1987 (8 pages) |
15 February 1988 | Return made up to 31/12/87; no change of members (5 pages) |
15 February 1988 | Return made up to 31/12/87; no change of members (5 pages) |
7 August 1987 | Director resigned (2 pages) |
7 August 1987 | Director resigned (2 pages) |
22 July 1987 | Return made up to 31/12/86; no change of members (5 pages) |
22 July 1987 | Return made up to 31/12/86; no change of members (5 pages) |
11 June 1987 | Accounts for a small company made up to 31 August 1986 (7 pages) |
11 June 1987 | Accounts for a small company made up to 31 August 1986 (7 pages) |
24 February 1964 | Company name changed\certificate issued on 24/02/64 (4 pages) |