London
SW1A 1HD
Director Name | Anantharamakrishnan Krishnamoorthy |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 January 1992(45 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Kalyan Mahal No 1 Sivaswami Salai Dr Radhakrishnan Salai Chennai 600 004 India |
Secretary Name | Mrs Shirley Maureen Leyland |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2007(60 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 174 Chipstead Valley Road Coulsdon Surrey CR5 3BB |
Director Name | Mrs Shirley Maureen Leyland |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(61 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 174 Chipstead Valley Road Coulsdon Surrey CR5 3BB |
Director Name | Faye Pettman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(61 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Export Buyer |
Country of Residence | England |
Correspondence Address | 8 Gwynn Road Northfleet Gravesend Kent DA11 8AR |
Director Name | Anantharamakrishnan Venkataramani |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British,Indian |
Status | Current |
Appointed | 19 January 2023(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director, Ip Rings Limited |
Country of Residence | India |
Correspondence Address | 33 St. James's Street London SW1A 1HD |
Director Name | Robert Frank Harrison |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Accountant |
Correspondence Address | 54 Green Curve Banstead Surrey SM7 1NY |
Director Name | Anantharamakrishnan Sivasailam |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 January 1992(45 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 09 January 2011) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Sudharma 128 Dr Radhakrishnan Salai Chennai Madras 600 004 Foreign |
Secretary Name | Desmond Victor Charles Hodges |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(62 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 23 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Edencourt Road Streatham London SW16 6QP |
Secretary Name | Desmond Victor Charles Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(62 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 23 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Edencourt Road Streatham London SW16 6QP |
Telephone | 020 76292476 |
---|---|
Telephone region | London |
Registered Address | 33 St. James's Street London SW1A 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £105,932 |
Gross Profit | £66,357 |
Net Worth | £1,677,847 |
Cash | £258,057 |
Current Liabilities | £79,712 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 3 weeks from now) |
17 August 1999 | Delivered on: 3 September 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 albion gate hyde park place bayswater road london t/no-NGL764259. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
14 January 1986 | Delivered on: 3 February 1986 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit & deposit of £20,000 for a period of 3 years from 29/11/85 with lombard north central PLC account of wallace cartwright and company limited number 482965D. Outstanding |
14 February 1983 | Delivered on: 24 February 1983 Persons entitled: Barclays Bank PLC Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys from time to time standing to the credit of the company on any account whatsoever with the bank or its agents. Outstanding |
14 May 1976 | Delivered on: 21 May 1976 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 17, ground floor 1-56, albion gate, hyde park terrace london borough of westminster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 January 1988 | Delivered on: 27 January 1988 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any balances from time to time standing to the credit of the deposit account with standard chartered bank. Fully Satisfied |
22 November 1982 | Delivered on: 2 December 1982 Persons entitled: Barclays Bank PLC Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently. Particulars: Any moneys from time to time standing to the credit of the company on any account whatsoever with the bank or its agents. Fully Satisfied |
4 September 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
31 July 2023 | Termination of appointment of Shirley Maureen Leyland as a director on 18 July 2023 (1 page) |
31 July 2023 | Termination of appointment of Shirley Maureen Leyland as a secretary on 18 July 2023 (1 page) |
21 July 2023 | Termination of appointment of Faye Pettman as a director on 18 July 2023 (1 page) |
24 February 2023 | Change of details for Mr Anantharamakrishnan Krishnamoorty as a person with significant control on 22 February 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 14 January 2023 with updates (5 pages) |
23 February 2023 | Director's details changed for Mrs Shirley Maureen Leyland on 22 February 2023 (2 pages) |
23 February 2023 | Director's details changed for Anantharamakrishnan Krishnamoorthy on 22 February 2023 (2 pages) |
21 February 2023 | Director's details changed for Ved Prakash Ahuja on 20 February 2023 (2 pages) |
30 January 2023 | Appointment of Anantharamakrishnan Venkataramani as a director on 19 January 2023 (2 pages) |
20 October 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
24 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (15 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (15 pages) |
6 June 2017 | Registered office address changed from 23 King Street London SW1Y 6QY England to 33 st. James's Street London SW1A 1HD on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 23 King Street London SW1Y 6QY England to 33 st. James's Street London SW1A 1HD on 6 June 2017 (1 page) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
15 December 2016 | Registered office address changed from 60 st James's Street London SW1A 1LE to 23 King Street London SW1Y 6QY on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 60 st James's Street London SW1A 1LE to 23 King Street London SW1Y 6QY on 15 December 2016 (1 page) |
8 December 2016 | Group of companies' accounts made up to 31 March 2016 (13 pages) |
8 December 2016 | Group of companies' accounts made up to 31 March 2016 (13 pages) |
9 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 December 2015 | Group of companies' accounts made up to 31 March 2015 (14 pages) |
8 December 2015 | Group of companies' accounts made up to 31 March 2015 (14 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
17 January 2015 | Group of companies' accounts made up to 31 March 2014 (14 pages) |
17 January 2015 | Group of companies' accounts made up to 31 March 2014 (14 pages) |
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (14 pages) |
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (14 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
7 December 2012 | Group of companies' accounts made up to 31 March 2012 (14 pages) |
7 December 2012 | Group of companies' accounts made up to 31 March 2012 (14 pages) |
27 July 2012 | Termination of appointment of Desmond Hodges as a director (1 page) |
27 July 2012 | Termination of appointment of Desmond Hodges as a director (1 page) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (16 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (16 pages) |
10 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Termination of appointment of Anantharamakrishnan Sivasailam as a director (1 page) |
10 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Termination of appointment of Anantharamakrishnan Sivasailam as a director (1 page) |
2 December 2010 | Group of companies' accounts made up to 31 March 2010 (14 pages) |
2 December 2010 | Group of companies' accounts made up to 31 March 2010 (14 pages) |
26 January 2010 | Director's details changed for Anantharamakrishnan Sivasailam on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ved Prakash Ahuja on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Desmond Victor Charles Hodges on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Shirley Maureen Leyland on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Faye Pettman on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Anantharamakrishnan Krishnamoorthy on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Faye Pettman on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Anantharamakrishnan Krishnamoorthy on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Anantharamakrishnan Sivasailam on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for Desmond Victor Charles Hodges on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Shirley Maureen Leyland on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for Ved Prakash Ahuja on 25 January 2010 (2 pages) |
25 January 2010 | Group of companies' accounts made up to 31 March 2009 (14 pages) |
25 January 2010 | Group of companies' accounts made up to 31 March 2009 (14 pages) |
18 February 2009 | Group of companies' accounts made up to 31 March 2008 (12 pages) |
18 February 2009 | Group of companies' accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (6 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (6 pages) |
27 January 2009 | Appointment terminated secretary desmond hodges (1 page) |
27 January 2009 | Appointment terminated secretary desmond hodges (1 page) |
25 July 2008 | Director and secretary appointed desmond victor hodges (2 pages) |
25 July 2008 | Director and secretary appointed desmond victor hodges (2 pages) |
7 July 2008 | Director appointed shirley maureen leyland (2 pages) |
7 July 2008 | Director appointed shirley maureen leyland (2 pages) |
24 June 2008 | Director appointed faye pettman (1 page) |
24 June 2008 | Director appointed faye pettman (1 page) |
29 January 2008 | Return made up to 24/01/08; no change of members (7 pages) |
29 January 2008 | Return made up to 24/01/08; no change of members (7 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (12 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (12 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
1 February 2007 | Return made up to 24/01/07; full list of members (8 pages) |
1 February 2007 | Return made up to 24/01/07; full list of members (8 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (12 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 55 st james's street london SW1A 1LQ (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 55 st james's street london SW1A 1LQ (1 page) |
31 January 2006 | Return made up to 24/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (8 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (12 pages) |
26 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (12 pages) |
26 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (12 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
30 January 2004 | Group of companies' accounts made up to 31 March 2003 (12 pages) |
30 January 2004 | Group of companies' accounts made up to 31 March 2003 (12 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (12 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (12 pages) |
7 February 2002 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
7 February 2002 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
28 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
28 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
29 January 2001 | Full group accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members
|
29 January 2001 | Full group accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members
|
28 January 2000 | Return made up to 24/01/00; full list of members
|
28 January 2000 | Return made up to 24/01/00; full list of members
|
28 January 2000 | Full group accounts made up to 31 March 1999 (12 pages) |
28 January 2000 | Full group accounts made up to 31 March 1999 (12 pages) |
14 November 1999 | Full group accounts made up to 31 March 1998 (13 pages) |
14 November 1999 | Full group accounts made up to 31 March 1998 (13 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Return made up to 24/01/99; no change of members (4 pages) |
18 January 1999 | Return made up to 24/01/99; no change of members (4 pages) |
22 January 1998 | Full group accounts made up to 31 March 1997 (13 pages) |
22 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
22 January 1998 | Full group accounts made up to 31 March 1997 (13 pages) |
22 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
19 January 1997 | Group accounts for a small company made up to 31 March 1996 (13 pages) |
19 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
19 January 1997 | Group accounts for a small company made up to 31 March 1996 (13 pages) |
19 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
12 January 1996 | Return made up to 24/01/96; no change of members (4 pages) |
12 January 1996 | Full group accounts made up to 31 March 1995 (13 pages) |
12 January 1996 | Full group accounts made up to 31 March 1995 (13 pages) |
12 January 1996 | Return made up to 24/01/96; no change of members (4 pages) |
21 March 1946 | Incorporation (53 pages) |
21 March 1946 | Incorporation (53 pages) |
21 March 1946 | Incorporation (53 pages) |
21 March 1946 | Incorporation (53 pages) |