61 Worli
Bombay 25
India
Director Name | Radhika Piramal |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2004(57 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Businessman |
Country of Residence | India |
Correspondence Address | Raitaan Building 15 Worli Seaface Mumbai 400018 India |
Secretary Name | Dilip Piramal |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 31 December 2004(57 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Piramal House 61 Worli Bombay 25 India |
Director Name | Mr Heinrich Mueller |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1991(43 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Am Schaffhauser 1 7530 Emmendingen Germany |
Director Name | Dr Ing Fritz Hochstein |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 1992(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 1993) |
Role | Engineer |
Correspondence Address | Am Hohwege 40 Bochum D4630 Germany |
Director Name | Mr David Lister |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(44 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 1994) |
Role | Sales Engineer |
Correspondence Address | 1 Arklow Road Intake Doncaster South Yorkshire DN2 5LG |
Director Name | Mr Erwin Karl Miller |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(44 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 1994) |
Role | Engineer |
Correspondence Address | "Tilly" 14 Raneld Mount Walton Chesterfield Derbyshire S40 3RE |
Director Name | Mrs Marian Elizabeth Palmer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(44 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 1994) |
Role | Secretary |
Correspondence Address | 17 Stafford Close Dronfield Woodhouse Sheffield Derbyshire S18 5UA |
Director Name | Dr Joachin Friederich Reuter |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 1992(44 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 1m Dorf 48 Horben D 7801 Germany |
Secretary Name | Mrs Marian Elizabeth Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(44 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 1994) |
Role | Company Director |
Correspondence Address | 17 Stafford Close Dronfield Woodhouse Sheffield Derbyshire S18 5UA |
Director Name | Friedrich Hegener |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 1993(45 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 February 1994) |
Role | Company Director |
Correspondence Address | Emmendingen 79312 Germany Foreign |
Director Name | Mr Sunil Pranlal Sheth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(46 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Secretary Name | Mr Sunil Pranlal Sheth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(46 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
308k at £1 | Ms Radhika Piramal 99.68% Deferred |
---|---|
1000 at £1 | Ms Radhika Piramal 0.32% Ordinary |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 2 March 2017 (overdue) |
---|
19 March 1994 | Delivered on: 30 March 1994 Persons entitled: American Express Bank LTD. Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company. See the mortgage charge document for full details. Outstanding |
---|---|
21 February 1994 | Delivered on: 1 March 1994 Persons entitled: American Express Bank LTD. Classification: Equitable share mortgage Secured details: (1) all moneys and liabilities due whatsoever or to become due from frascati holdings limited to american express bank LTD., In any currency, on any account whatsoever or in any other manner whatsoever and (2) all moneys and liabilities whatsoever due from the company, in any currency, under, or in respect of, this mortgage. Particulars: The shares and all other securities and all rights, moneys and property. See the mortgage charge document for full details. Outstanding |
21 February 1994 | Delivered on: 1 March 1994 Persons entitled: American Express Bank LTD. Classification: Debenture Secured details: (1) all moneys and liabilities whatsoever due or to become due from frascati holdings limited to american express bank LTD., In any currency, on any account whatsoever or in any other manner whatsoever and (2) all moneys and liabilities whatsoever due or to become due from the company, in any currency, under, or in respect of, this debenture. Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details. Outstanding |
16 October 1987 | Delivered on: 23 October 1987 Satisfied on: 10 February 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever relation to a guarantee dated 25/9/87 to stanley tools limited for £109,747,33 in respect of an advanced payment representing one third of a total contract in respect of order no. E 83108. Particulars: The sum of £109,747.33 together with interest accrued held by the bank on an account numbered 5988012 in the name of the bank and earmarked or designated by reference to the company. Fully Satisfied |
18 November 1985 | Delivered on: 6 February 1986 Satisfied on: 27 January 1994 Persons entitled: Deutsche Bank Ag Classification: Legal mortgage pursuant to an order of court. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 3/10/85. Particulars: F/H land and premises lying on the north side of carrwood road, sheepbridge chesterfield, derbyshire. Fully Satisfied |
24 January 1984 | Delivered on: 27 January 1984 Persons entitled: Guest, Keen and Nettlefolds (UK) Public Limited Company Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 5,6,7 and 8 ryebridge close, leatherhead surrey. Title no. Sy 207311. land at chessington, kingston upon thames title nos sy 271067 and sy 81801. floating charge over chattles and fittings. Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 May 1980 | Delivered on: 23 May 1980 Persons entitled: Royal Exchange Assurance Classification: Supplemental trust deed Secured details: Debenture stock of guest keen and nettlefolds (U.k) limited. Amounting to £3,509,390 supplemental to a trust deed dated 27.11.70 and deeds supplemental thereto. Particulars: First floating charge undertaking and assets present and future including uncalled capital. Fully Satisfied |
3 January 2017 | Restoration by order of the court (3 pages) |
---|---|
3 January 2017 | Restoration by order of the court (3 pages) |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2013 | Application to strike the company off the register (3 pages) |
14 June 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
2 August 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
16 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
14 March 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
16 August 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
16 August 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
25 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Dilip Piramal on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Radhika Piramal on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Dilip Piramal on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Radhika Piramal on 24 March 2010 (2 pages) |
4 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
4 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
19 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
10 September 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
21 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
24 March 2007 | Return made up to 16/02/07; full list of members (5 pages) |
24 March 2007 | Return made up to 16/02/07; full list of members (5 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: hollies house 230 high street potters bar hertfordshire EN6 5BL (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: hollies house 230 high street potters bar hertfordshire EN6 5BL (1 page) |
12 January 2006 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
18 April 2005 | Return made up to 16/02/05; full list of members (7 pages) |
18 April 2005 | Return made up to 16/02/05; full list of members (7 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 401 lyndhurst court 36-38 finchley road london NW8 (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 401 lyndhurst court 36-38 finchley road london NW8 (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
19 October 2004 | Return made up to 16/02/04; full list of members (7 pages) |
19 October 2004 | Return made up to 16/02/04; full list of members (7 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 10 babmaes street london SW1Y 6HD (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 10 babmaes street london SW1Y 6HD (1 page) |
1 November 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
1 November 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
8 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
8 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
4 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
17 October 2001 | Accounts made up to 30 September 2000 (12 pages) |
17 October 2001 | Accounts made up to 30 September 2000 (12 pages) |
30 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
30 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
8 September 2000 | Accounts made up to 30 September 1999 (12 pages) |
8 September 2000 | Accounts made up to 30 September 1999 (12 pages) |
16 March 2000 | Return made up to 16/02/00; full list of members
|
16 March 2000 | Return made up to 16/02/00; full list of members
|
12 November 1999 | Registered office changed on 12/11/99 from: 2ND floor 16 berkeley street london W1X 5AE (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 2ND floor 16 berkeley street london W1X 5AE (1 page) |
3 August 1999 | Accounts made up to 30 September 1998 (13 pages) |
3 August 1999 | Accounts made up to 30 September 1998 (13 pages) |
10 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
18 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
18 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
3 July 1997 | Accounts made up to 30 September 1995 (16 pages) |
3 July 1997 | Accounts made up to 30 September 1996 (14 pages) |
3 July 1997 | Accounts made up to 30 September 1996 (14 pages) |
3 July 1997 | Accounts made up to 30 September 1995 (16 pages) |
3 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
3 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
23 July 1996 | Delivery ext'd 3 mth 30/09/95 (1 page) |
23 July 1996 | Delivery ext'd 3 mth 30/09/95 (1 page) |
11 March 1996 | Accounts made up to 30 September 1994 (21 pages) |
11 March 1996 | Accounts made up to 30 September 1994 (21 pages) |
25 February 1996 | Return made up to 16/02/96; no change of members
|
25 February 1996 | Return made up to 16/02/96; no change of members
|
12 April 1995 | Registered office changed on 12/04/95 from: 2ND floor 16 berkeley street london W1X 5AE (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: 2ND floor 16 berkeley street london W1X 5AE (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: 16 berkeley street 2ND floor london W1X 5AE (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: 16 berkeley street 2ND floor london W1X 5AE (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 14 theobalds road london WC1X 8PF (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 14 theobalds road london WC1X 8PF (1 page) |
7 April 1994 | Resolutions
|
7 April 1994 | Resolutions
|
5 April 1994 | Company name changed\certificate issued on 05/04/94 (4 pages) |
5 April 1994 | Company name changed\certificate issued on 05/04/94 (4 pages) |
30 March 1994 | Particulars of mortgage/charge (3 pages) |
30 March 1994 | Particulars of mortgage/charge (3 pages) |
3 March 1994 | Declaration of assistance for shares acquisition (3 pages) |
3 March 1994 | Declaration of assistance for shares acquisition (3 pages) |
1 March 1994 | Particulars of mortgage/charge (7 pages) |
1 March 1994 | Particulars of mortgage/charge (7 pages) |
1 March 1994 | Particulars of mortgage/charge (7 pages) |
1 March 1994 | Particulars of mortgage/charge (7 pages) |
1 October 1986 | Company name changed klockner windsor LIMITED\certificate issued on 01/10/86 (2 pages) |
1 October 1986 | Company name changed klockner windsor LIMITED\certificate issued on 01/10/86 (2 pages) |
14 October 1947 | Incorporation (16 pages) |
14 October 1947 | Incorporation (16 pages) |