London
W1F 7HS
Director Name | Nandor Szakolczai |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 30 June 2020(86 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Director Name | Ian Thrustle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Krishnamurthi Srinivasan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 1991(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 14/2 Judges Court Road Calcutta 700027 |
Director Name | Mr Mrityunjoy Roy |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(57 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 91 Ronelean Road Tolworth Surrey KT6 7LL |
Director Name | Mr Ashok Hardasmal Dadlani |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 1991(57 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 July 1995) |
Role | Company Director |
Correspondence Address | 15 Brook Avenue Edgware Middlesex HA8 9XF |
Director Name | Manohar Rajaram Chhabria |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 1991(57 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 April 2002) |
Role | Chairman |
Correspondence Address | PO Box 3426 Dubai UAE |
Director Name | Mr Kishore Rajaram Chhabria |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 1991(57 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 4 Bankshall Street Calcutta Foreign |
Secretary Name | Mr Ashok Hardasmal Dadlani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 1991(57 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | 15 Brook Avenue Edgware Middlesex HA8 9XF |
Director Name | Mr Pitchaiya Lakshmi Narasimhan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 May 1993(59 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 2000) |
Role | Company Director |
Correspondence Address | Udyog Bharan 2nd Floor 29 Walchand Hirachand Marg Ballard Estate Mumbai Maharashtra 400038 India |
Director Name | Jandhalaya Narayan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 June 1993(59 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 24a Raja Santosh Road Calcutta-700027 India Foreign |
Secretary Name | Surojit Walawalkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 August 1996) |
Role | Executive Vice President |
Correspondence Address | 64 Conway Road Southgate London N14 7BE |
Director Name | Ravinder Kumar Jain |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(60 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 14 May 2000) |
Role | Business Executive |
Correspondence Address | 303b Bakhtavar Shahid Bagatsingh Road Opp Colaba Po 400005 Bombay India |
Director Name | Ashok Singh Malik |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 September 1994(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 1996) |
Role | Business Executive |
Correspondence Address | 14/2 Judges Court Road Alipore Calucutta West Bengal 700027 India Foreign |
Director Name | Harpal Singh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 December 1994(60 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 July 1995) |
Role | Mercantile Executive |
Correspondence Address | 15 Sunder Nagar New Delhi India Foreign |
Director Name | Sat Pal Chaudhry |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2000(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2002) |
Role | Service Person |
Correspondence Address | Dunlop House 132a Dr A B Road Worli Mumbai-400018 India |
Director Name | Talipady Shrinivas Shettigar |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2000(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 2005) |
Role | Company Executive |
Correspondence Address | PO Box 3426 Dubai UAE |
Director Name | Kapil Channa |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2000(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2004) |
Role | Service Person |
Correspondence Address | 805-806 Ansal Bhawan 16 Kasturba Gandhi Marg New Delhi 110001 Foreign |
Director Name | Abhiraman Kizhangu Musavugani Abdul Karim Shamsuddin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2000(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2001) |
Role | Service Person |
Correspondence Address | Bank Of Baroda Building 3 Wh Marg Ballard Estate Mumbai India |
Director Name | Amar Sinha |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 October 2001(67 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 2002) |
Role | Service |
Correspondence Address | Bank Of Baroda Bldg 3 W H Marg Ballard Estate Mumbai India |
Director Name | Vidya Chhabria |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 June 2002(68 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 June 2005) |
Role | Industrialist |
Correspondence Address | Hamilton House 8 J.N. Heredia Marg Ballard Estate Mombai 400 038 India |
Secretary Name | Amar Sinha |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 12 June 2002(68 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 October 2002) |
Role | Service |
Correspondence Address | Bank Of Baroda Bldg 3 W H Marg Ballard Estate Mumbai India |
Director Name | Deepak Chaudhuri |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 October 2002(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2005) |
Role | Service |
Correspondence Address | 132-A Dr A B Road Worli Mumbai 400018 India |
Secretary Name | Deepak Chaudhuri |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 22 October 2002(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2005) |
Role | Service |
Correspondence Address | 132-A Dr A B Road Worli Mumbai 400018 India |
Director Name | Sanjeev Jain |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 June 2005(71 years, 5 months after company formation) |
Appointment Duration | 4 days (resigned 14 June 2005) |
Role | Service |
Correspondence Address | 312 Al Shraifi Centre P Box 2548 Dubai UAE |
Director Name | Mr Gul Mohammad Khan Lodhi |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2008) |
Role | Accountant |
Correspondence Address | 28 Hampden Way London N14 5DX |
Director Name | Aravindakshan Variath |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 June 2005(71 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 May 2015) |
Role | Service |
Country of Residence | United Arab Emirates |
Correspondence Address | 123-5b, Dal Al Muteena Salah-Ud-Din Road, Flat No 307 Raqqal Al Bateen Dubai 20196 United Arab Emirates |
Secretary Name | Mr Gul Mohammad Khan Lodhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2008) |
Role | Accountant |
Correspondence Address | 28 Hampden Way London N14 5DX |
Director Name | Mr Nandakumar Hemanth Menon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 2008(74 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ground Floor Right 5 Douglas Court Douglas Drive Newton Mearns Glasgow G77 6HS Scotland |
Secretary Name | Mr Nandakumar Hemanth Menon |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 2008(74 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ground Floor Right 5 Douglas Court Douglas Drive Newton Mearns Glasgow G77 6HS Scotland |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diageo Plc Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diageo Plc Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 28 January 2016(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 10 March 2017(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(62 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2001) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Great Marlborough Street London W1F 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
357.7k at £1 | S W Finance Company Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,334 |
Cash | £71,188 |
Current Liabilities | £9,931 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
16 May 1994 | Delivered on: 24 May 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
---|---|
15 April 1985 | Delivered on: 1 May 1985 Satisfied on: 22 June 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due or to become due from romba wallance company to the chargee on any account whatsoever. Particulars: By way of floating charge all of its stocks raw materials and finished goods both present and future wherever situate. Fully Satisfied |
25 February 1983 | Delivered on: 9 March 1983 Satisfied on: 22 June 1995 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company and/or kindface limited to the chargee on any account whatsoever. Particulars: All monies owing to romban wallace & company (see doc M.192). Fully Satisfied |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
10 June 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
6 May 2022 | Director's details changed for Nandor Szakolczai on 1 May 2022 (2 pages) |
23 March 2022 | Director's details changed for Ian Thrustle on 21 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages) |
21 March 2022 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ England to 16 Great Marlborough Street London W1F 7HS on 21 March 2022 (1 page) |
21 March 2022 | Change of details for Tanqueray Gordon & Company Limited as a person with significant control on 21 March 2022 (2 pages) |
27 September 2021 | Termination of appointment of Prabhaharan Viswanathan as a director on 27 September 2021 (1 page) |
27 September 2021 | Appointment of Ian Thrustle as a director on 27 September 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
9 June 2021 | Full accounts made up to 31 March 2021 (17 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (16 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
1 July 2020 | Appointment of Mr Prabhaharan Viswanathan as a director on 30 June 2020 (2 pages) |
1 July 2020 | Appointment of Nandor Szakolczai as a director on 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Gavin Paul Crickmore as a director on 30 June 2020 (1 page) |
24 June 2019 | Full accounts made up to 31 March 2019 (16 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
21 May 2018 | Full accounts made up to 31 March 2018 (15 pages) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
18 June 2017 | Full accounts made up to 31 March 2017 (15 pages) |
18 June 2017 | Full accounts made up to 31 March 2017 (15 pages) |
10 March 2017 | Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 10 March 2017 (1 page) |
10 March 2017 | Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 10 March 2017 (1 page) |
26 September 2016 | Register(s) moved to registered inspection location Companies House Crown Way Cardiff CF14 3UZ (1 page) |
26 September 2016 | Register(s) moved to registered inspection location Companies House Crown Way Cardiff CF14 3UZ (1 page) |
26 September 2016 | Register inspection address has been changed to Companies House Crown Way Cardiff CF14 3UZ (1 page) |
26 September 2016 | Register inspection address has been changed to Companies House Crown Way Cardiff CF14 3UZ (1 page) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
6 June 2016 | Accounts for a small company made up to 31 March 2016 (15 pages) |
6 June 2016 | Accounts for a small company made up to 31 March 2016 (15 pages) |
11 May 2016 | Auditor's resignation (1 page) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
11 May 2016 | Auditor's resignation (1 page) |
8 February 2016 | Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016 (2 pages) |
8 February 2016 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to Lakeside Drive Park Royal London NW10 7HQ on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to Lakeside Drive Park Royal London NW10 7HQ on 8 February 2016 (1 page) |
18 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 July 2015 | Termination of appointment of Nandakumar Hemanth Menon as a director on 6 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Nandakumar Hemanth Menon as a secretary on 6 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Nandakumar Hemanth Menon as a secretary on 6 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Nandakumar Hemanth Menon as a director on 6 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Nandakumar Hemanth Menon as a secretary on 6 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Nandakumar Hemanth Menon as a director on 6 July 2015 (1 page) |
30 June 2015 | Appointment of Mr John James Nicholls as a director on 31 May 2015 (2 pages) |
30 June 2015 | Appointment of Mr Gavin Paul Crickmore as a director on 31 May 2015 (2 pages) |
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Appointment of Mr John James Nicholls as a director on 31 May 2015 (2 pages) |
30 June 2015 | Appointment of Mr Gavin Paul Crickmore as a director on 31 May 2015 (2 pages) |
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 May 2015 | Termination of appointment of Aravindakshan Variath as a director on 6 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Aravindakshan Variath as a director on 6 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Aravindakshan Variath as a director on 6 May 2015 (1 page) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
13 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 September 2010 | Director's details changed for Aravindakshan Variath on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Aravindakshan Variath on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Aravindakshan Variath on 1 October 2009 (2 pages) |
3 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
17 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 January 2009 | Appointment terminated director and secretary gul lodhi (1 page) |
13 January 2009 | Appointment terminated director and secretary gul lodhi (1 page) |
12 January 2009 | Director and secretary appointed nandakumar hemanth menon (2 pages) |
12 January 2009 | Director and secretary appointed nandakumar hemanth menon (2 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
29 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Nc inc already adjusted 18/10/93 (1 page) |
23 September 2005 | Nc inc already adjusted 18/10/93 (1 page) |
23 September 2005 | Resolutions
|
8 August 2005 | Return made up to 13/07/05; full list of members (8 pages) |
8 August 2005 | New secretary appointed;new director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New secretary appointed;new director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Return made up to 13/07/05; full list of members (8 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
9 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
9 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
28 July 2004 | Return made up to 13/07/04; no change of members
|
28 July 2004 | Return made up to 13/07/04; no change of members
|
4 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
4 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 September 2003 | Return made up to 13/07/03; no change of members
|
16 September 2003 | Return made up to 13/07/03; no change of members
|
13 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 August 2002 | Return made up to 01/07/02; full list of members
|
21 August 2002 | Return made up to 01/07/02; full list of members
|
21 August 2002 | Return made up to 13/07/01; no change of members (10 pages) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New director appointed (3 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
6 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 April 2001 | Auditor's resignation (1 page) |
11 April 2001 | Auditor's resignation (1 page) |
5 April 2001 | Return made up to 13/07/00; full list of members (6 pages) |
5 April 2001 | Return made up to 13/07/00; full list of members (6 pages) |
22 March 2001 | Full accounts made up to 31 March 2000 (14 pages) |
22 March 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
20 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
5 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
5 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
27 January 2000 | Full accounts made up to 31 March 1998 (13 pages) |
27 January 2000 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 2000 | Return made up to 13/07/98; full list of members (7 pages) |
26 January 2000 | Return made up to 13/07/99; full list of members (7 pages) |
26 January 2000 | Return made up to 13/07/98; full list of members (7 pages) |
26 January 2000 | Return made up to 13/07/99; full list of members (7 pages) |
7 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
14 December 1999 | Strike-off action suspended (1 page) |
14 December 1999 | Strike-off action suspended (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1999 | Full group accounts made up to 31 March 1997 (16 pages) |
29 April 1999 | Full group accounts made up to 31 March 1997 (16 pages) |
19 January 1999 | Strike-off action suspended (1 page) |
19 January 1999 | Strike-off action suspended (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1998 | Return made up to 13/07/97; full list of members (7 pages) |
12 March 1998 | Return made up to 13/07/97; full list of members (7 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Full accounts made up to 31 March 1996 (17 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Full accounts made up to 31 March 1996 (17 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Return made up to 13/07/96; full list of members (9 pages) |
23 October 1996 | Return made up to 13/07/96; full list of members (9 pages) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | Director resigned (2 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
6 November 1995 | Return made up to 13/07/95; full list of members (9 pages) |
22 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (16 pages) |
3 February 1995 | Accounts made up to 31 March 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
21 September 1994 | Return made up to 13/07/94; full list of members (7 pages) |
21 September 1994 | Return made up to 13/07/94; full list of members (7 pages) |
18 March 1994 | Return made up to 13/07/93; no change of members (6 pages) |
18 March 1994 | Return made up to 13/07/93; no change of members (6 pages) |
9 November 1993 | New secretary appointed;new director appointed (2 pages) |
9 November 1993 | New secretary appointed;new director appointed (2 pages) |
21 August 1993 | Full accounts made up to 31 March 1993 (7 pages) |
21 August 1993 | Accounts made up to 31 March 1993 (7 pages) |
23 September 1992 | Full accounts made up to 31 March 1992 (9 pages) |
23 September 1992 | Accounts made up to 31 March 1992 (9 pages) |
13 August 1991 | Full accounts made up to 31 March 1991 (9 pages) |
13 August 1991 | Accounts made up to 31 March 1991 (9 pages) |
8 August 1990 | Accounts made up to 31 March 1990 (10 pages) |
8 August 1990 | Full accounts made up to 31 March 1990 (10 pages) |
18 January 1990 | Full accounts made up to 30 June 1989 (10 pages) |
18 January 1990 | Accounts made up to 30 June 1989 (10 pages) |
7 September 1988 | Full accounts made up to 30 June 1988 (11 pages) |
7 September 1988 | Accounts made up to 30 June 1988 (11 pages) |
18 January 1988 | Accounts made up to 30 June 1987 (12 pages) |
18 January 1988 | Full accounts made up to 30 June 1987 (12 pages) |
24 November 1986 | Accounts made up to 30 June 1986 (12 pages) |
24 November 1986 | Full accounts made up to 30 June 1986 (12 pages) |
11 May 1978 | Memorandum and Articles of Association (43 pages) |
11 May 1978 | Memorandum and Articles of Association (43 pages) |
28 January 1975 | Company name changed\certificate issued on 28/01/75 (2 pages) |
28 January 1975 | Company name changed\certificate issued on 28/01/75 (2 pages) |
5 January 1934 | Incorporation (50 pages) |
5 January 1934 | Incorporation (50 pages) |