London
W1T 7NX
Director Name | Sankarasubramanian Sankara Narayanan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 April 2009(53 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 2nd Floor 175-176 Tottenham Court Road London W1T 7NX |
Director Name | Mr Murali Ramadoss |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(61 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 175-176 Tottenham Court Road London W1T 7NX |
Director Name | Mr Chatru Rewachand Assomull |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(35 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 89 Berkeley Court Baker Street London NW1 5ND |
Director Name | Mr Shewaram Harpaldas Tahilramani |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(35 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cambridge Avenue New Malden Surrey KT3 4LE |
Secretary Name | Autar Krishen Khosla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | 62 Semley Road London SW16 4PJ |
Secretary Name | Jairam Mangharam Jhangiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(37 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 March 2003) |
Role | Export Manager |
Correspondence Address | 14 Poplar Grove New Malden Surrey KT3 3BY |
Secretary Name | Michael Paul Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 2004) |
Role | Company Director |
Correspondence Address | 126 Old Lane Birkenshaw Bradford West Yorkshire BD11 2JL |
Secretary Name | Mr Gulab Madhavdas Assomull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(47 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Flat 1 Northways College Crescent London NW3 5DR |
Director Name | Mr Gulab Madhavdas Assomull |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2009) |
Role | Merchant |
Correspondence Address | Flat 1 Northways College Crescent London NW3 5DR |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
250k at £1 | Pembroke LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £547,948 |
Cash | £241,422 |
Current Liabilities | £132,709 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
13 June 2011 | Delivered on: 14 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 August 1985 | Delivered on: 8 August 1985 Satisfied on: 15 April 1992 Persons entitled: The Chase Manhattan Bank N.A. Classification: Charge on cash as evidenced by a statutory declaration dated 29/08/85 Secured details: All monies due or to become due from the company to the chargee in connection with the guarantee dated 30/6/85. Particulars: The deposit of £150,936.27 with all sums of money which may now or in the future be held in or credited to the account. Fully Satisfied |
21 November 1983 | Delivered on: 1 December 1983 Satisfied on: 15 April 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. Particulars: All sums of moneys which now or in the future be held by or for the account of the bank under contract no (3) UK G.L. C.008 togethwith all interest. Fully Satisfied |
22 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
11 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
28 April 2023 | Change of details for Mr Francis Javier Triay as a person with significant control on 28 April 2023 (2 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
18 October 2022 | Director's details changed for Sankarasubramanian Sankara Narayanan on 18 October 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
25 August 2021 | Director's details changed for Mr Murali Ramadoss on 25 August 2021 (2 pages) |
25 August 2021 | Director's details changed for Mr Ravi Gandhi on 25 August 2021 (2 pages) |
25 August 2021 | Director's details changed for Sankarasubramanian Sankara Narayanan on 25 August 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
28 August 2019 | Termination of appointment of Shewaram Harpaldas Tahilramani as a director on 22 August 2019 (1 page) |
13 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
26 April 2019 | Director's details changed for Mr Ravi Gandhi on 26 April 2019 (2 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
21 March 2018 | Director's details changed for Sankarasubramanian Sankara Narayanan on 21 March 2018 (2 pages) |
5 February 2018 | Satisfaction of charge 3 in full (1 page) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
31 March 2017 | Appointment of Mr Murali Ramadoss as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Murali Ramadoss as a director on 31 March 2017 (2 pages) |
5 January 2017 | Audited abridged accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Director's details changed for Sankarasubramanian Sankara Narayanan on 21 December 2016 (2 pages) |
5 January 2017 | Audited abridged accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Director's details changed for Sankarasubramanian Sankara Narayanan on 21 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Sankarasubramanian Sankara Narayanan on 18 November 2016 (2 pages) |
7 December 2016 | Director's details changed for Sankarasubramanian Sankara Narayanan on 18 November 2016 (2 pages) |
31 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Sankarasubramanian Sankara Narayanan on 24 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Sankarasubramanian Sankara Narayanan on 24 March 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
28 April 2009 | Director appointed sankarasubramanian sankara narayanan (1 page) |
28 April 2009 | Director appointed sankarasubramanian sankara narayanan (1 page) |
15 April 2009 | Appointment terminated director and secretary gulab assomull (1 page) |
15 April 2009 | Appointment terminated director and secretary gulab assomull (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Appointment terminated director chatru assomull (1 page) |
30 January 2009 | Appointment terminated director chatru assomull (1 page) |
7 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 July 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 July 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
13 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
29 April 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 April 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 December 2003 | Location of register of members (1 page) |
19 December 2003 | Location of register of members (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
20 August 2003 | £ ic 2300000/250000 18/07/03 £ sr 2050000@1=2050000 (2 pages) |
20 August 2003 | £ ic 2300000/250000 18/07/03 £ sr 2050000@1=2050000 (2 pages) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | New director appointed (3 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
13 June 2003 | Declaration of shares redemption:auditor's report (4 pages) |
13 June 2003 | Declaration of shares redemption:auditor's report (4 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
15 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
3 May 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
3 May 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
4 March 2002 | Group of companies' accounts made up to 31 March 2000 (14 pages) |
4 March 2002 | Group of companies' accounts made up to 31 March 2000 (14 pages) |
16 July 2001 | Return made up to 07/05/01; full list of members (7 pages) |
16 July 2001 | Return made up to 07/05/01; full list of members (7 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
20 December 2000 | Ad 30/11/00--------- £ si 1200000@1=1200000 £ ic 1100000/2300000 (2 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Ad 30/11/00--------- £ si 1200000@1=1200000 £ ic 1100000/2300000 (2 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Nc inc already adjusted 30/11/00 (1 page) |
20 December 2000 | Nc inc already adjusted 30/11/00 (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Ad 13/09/00--------- £ si 700000@1=700000 £ ic 400000/1100000 (2 pages) |
21 November 2000 | Ad 13/09/00--------- £ si 700000@1=700000 £ ic 400000/1100000 (2 pages) |
21 November 2000 | £ nc 500000/1100000 13/09/00 (1 page) |
21 November 2000 | £ nc 500000/1100000 13/09/00 (1 page) |
21 November 2000 | Resolutions
|
5 July 2000 | Reduction of iss capital and minute (oc) £ ic 2000000/ 400000 (3 pages) |
5 July 2000 | Certificate of reduction of issued capital (1 page) |
5 July 2000 | Certificate of reduction of issued capital (1 page) |
5 July 2000 | Reduction of iss capital and minute (oc) £ ic 2000000/ 400000 (3 pages) |
22 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
23 March 2000 | Memorandum and Articles of Association (12 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Memorandum and Articles of Association (12 pages) |
23 March 2000 | £ ic 2000000/400000 30/12/99 £ sr 1600000@1=1600000 (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | £ ic 2000000/400000 30/12/99 £ sr 1600000@1=1600000 (1 page) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 May 1999 | Return made up to 07/05/99; no change of members
|
19 May 1999 | Return made up to 07/05/99; no change of members
|
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 May 1998 | Return made up to 07/05/98; no change of members (5 pages) |
8 May 1998 | Return made up to 07/05/98; no change of members (5 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 May 1996 | Return made up to 07/05/96; no change of members (5 pages) |
16 May 1996 | Return made up to 07/05/96; no change of members (5 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 May 1995 | Return made up to 07/05/95; change of members
|
23 May 1995 | Return made up to 07/05/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |