Company NameInlaks (UK) Limited
DirectorClive Alistair Tucker
Company StatusActive
Company Number00440190
CategoryPrivate Limited Company
Incorporation Date5 August 1947(76 years, 9 months ago)
Previous NameAssociated Services (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameClive Alistair Tucker
NationalityBritish
StatusCurrent
Appointed15 December 1992(45 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address17 Avenue L'Annonciade
Monte Acrlo
Mc98000
Monaco
Director NameClive Alistair Tucker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(62 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleFinancial Controller
Country of ResidenceMonte Carlo
Correspondence AddressL'Estoril,Block C 31 Avenue Princess Grace
Monte Carlo
Mc 98000
Monaco
Director NameMr Suresh Prito Advani
Date of BirthJune 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed11 October 1991(44 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 October 1991)
RoleChartered Accountant/Company Director
Correspondence Address10 The Ridgeway
Sutton
Surrey
SM2 5JY
Director NameMr Balram Gidoomal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(44 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Causeway
Sutton
Surrey
SM2 5RS
Secretary NameMrs Sunita Balram Gidoomal
NationalityBritish
StatusResigned
Appointed12 October 1991(44 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Causeway
Sutton
Surrey
SM2 5RS
Director NameMr Jimmy Phiroze Billimoria
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(45 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 15 April 2010)
RoleManaging Director
Correspondence Address17 Route Des Esserts
Bogis-Bossey
Vaud 1261
Switzerland
Secretary NameDatahold Limited (Corporation)
StatusResigned
Appointed11 October 1991(44 years, 2 months after company formation)
Appointment Duration1 day (resigned 12 October 1991)
Correspondence Address4 The Avenue
Wembley Park
Wembley
Middlesex
HA9 9QJ

Location

Registered AddressC/O Maxwell Winward Llp
20 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due25 October 2016 (overdue)

Charges

14 November 1986Delivered on: 27 November 1986
Satisfied on: 23 July 1990
Persons entitled: Banque National De Paris P.L.C.

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies in any currency or currencies whatsoever low or hereafter standing to the credit of the company with banque nationale de paris P.L.C.
Fully Satisfied
24 October 1985Delivered on: 1 November 1985
Satisfied on: 22 December 1992
Persons entitled: The Chase Manhattan Bank N.A.

Classification: General security deed
Secured details: All monies due or to become due from the company to the chargee or otherwise now.soever and including pringpal interest and charges whether under the terms of a facility letter dated 23 september 1983 and/or this charge.
Particulars: All present and future interest of the company in (a) each advance facility debt (as defined) (b) all present and future rights, assets and property in connection with or arising under or in respect of each advance facility sept (please see doc. M102 for details).
Fully Satisfied
4 January 1985Delivered on: 17 January 1985
Satisfied on: 22 December 1992
Persons entitled: The Chase Manhatton Bank N.A.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee whether accrued, contingent, joint several or otherwise howsoever the principal amount now awing being not less than us $ 5,300,000.00.
Particulars: All the present and future interest in (a) each bill instrument, debts or other obbgation in respect of which the bank has provided or may provide any facility or racommondation, whetler by way of credit, negotiation or otherwise howsoever ("bill"), (b) each U.S. dollar note issued or which may be issued by the central bank of nigerial.
Fully Satisfied
25 November 1985Delivered on: 7 December 1983
Satisfied on: 22 December 1992
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Assignment of cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money held by or for the account of the bank under contract no(3).
Fully Satisfied
5 April 1982Delivered on: 13 April 1982
Persons entitled: Banque National Dc Paris P.L.C.

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies present and future standing to the company's credit.
Fully Satisfied
8 October 1982Delivered on: 13 October 1982
Persons entitled: Johnson Matthey Bankers Limited.

Classification: Letter of set off.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the bank.
Outstanding

Filing History

13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
14 August 2013Registered office address changed from C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 14 August 2013 (2 pages)
14 August 2013Registered office address changed from C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 14 August 2013 (2 pages)
15 July 2010Registered office address changed from 14 the Causeway Sutton Surrey SM2 5RS on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 14 the Causeway Sutton Surrey SM2 5RS on 15 July 2010 (2 pages)
9 July 2010Secretary's details changed for Clive Alaistair Tucker on 17 May 2010 (3 pages)
9 July 2010Appointment of Clive Alistair Tucker as a director (3 pages)
9 July 2010Termination of appointment of Jimmy Billimoria as a director (2 pages)
9 July 2010Termination of appointment of Jimmy Billimoria as a director (2 pages)
9 July 2010Secretary's details changed for Clive Alaistair Tucker on 17 May 2010 (3 pages)
9 July 2010Appointment of Clive Alistair Tucker as a director (3 pages)
2 July 2010Restoration by order of the court (3 pages)
2 July 2010Restoration by order of the court (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
21 January 1994Ad 24/12/93--------- £ si 932860@1=932860 £ ic 300000/1232860 (2 pages)
21 January 1994Ad 24/12/93--------- £ si 932860@1=932860 £ ic 300000/1232860 (2 pages)
17 November 1993Return made up to 11/10/93; full list of members (8 pages)
17 November 1993Return made up to 11/10/93; full list of members (8 pages)
27 September 1993Full accounts made up to 31 December 1992 (11 pages)
27 September 1993Full accounts made up to 31 December 1992 (11 pages)
12 February 1988Full accounts made up to 31 December 1986 (16 pages)
12 February 1988Full accounts made up to 31 December 1986 (16 pages)
27 October 1986Group of companies' accounts made up to 31 December 1984 (12 pages)
27 October 1986Group of companies' accounts made up to 31 December 1984 (12 pages)
23 October 1986Full accounts made up to 31 December 1985 (10 pages)
23 October 1986Full accounts made up to 31 December 1985 (10 pages)