Caversham
Reading
Berkshire
RG4 8BZ
Director Name | Sheila Melwani |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8c Upper Addison Gardens London W14 8AL |
Secretary Name | Mr Manu Melly |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cardinal Close Caversham Reading Berkshire RG4 8BZ |
Registered Address | Office 223a,Building 3 North London Business Park Oakleigh Road South London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £49,845 |
Cash | £220,132 |
Current Liabilities | £289,098 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
24 June 2003 | Delivered on: 7 July 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit intially of £50,000 credited to account designation 50364715 with the bank. Outstanding |
---|---|
6 September 2001 | Delivered on: 17 September 2001 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: 6 rushton mews london NGL55343. 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 |
5 June 1990 | Delivered on: 14 June 1990 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: Premises at armoury way london borough of wandsworth t/n tgl 1256 and the proceeds of sale thereof. Outstanding |
5 June 1990 | Delivered on: 14 June 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And by way of legal mortgage over l/h petrol pump station at the junction of saint marks road and ruston mews in the royal borough of kensington and chelsea. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Registered office address changed from 75 Haverstock Hill Hampstead London NW3 4SL to Office 223a,Building 3 North London Business Park Oakleigh Road South London N11 1GN on 10 August 2023 (1 page) |
13 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
31 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
30 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 June 2021 | Director's details changed for Sheila Melwani on 14 June 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 March 2019 | Resolutions
|
16 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Sheila Melwani on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Sheila Melwani on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Sheila Melwani on 1 February 2010 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
14 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
19 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 January 2009 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
7 January 2009 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
20 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
15 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
15 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
6 December 2005 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
6 December 2005 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 April 2004 | Full accounts made up to 31 December 2002 (17 pages) |
14 April 2004 | Full accounts made up to 31 December 2002 (17 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
7 July 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Full accounts made up to 31 December 2001 (17 pages) |
24 April 2003 | Full accounts made up to 31 December 2001 (17 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
14 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
14 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 March 2002 | Full accounts made up to 31 December 2000 (16 pages) |
8 March 2002 | Full accounts made up to 31 December 2000 (16 pages) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 March 1999 | Return made up to 29/12/98; no change of members (4 pages) |
5 March 1999 | Return made up to 29/12/98; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 December 1997 (16 pages) |
26 January 1999 | Full accounts made up to 31 December 1997 (16 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (5 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (5 pages) |
23 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 March 1997 | Return made up to 29/12/96; full list of members (5 pages) |
25 March 1997 | Return made up to 29/12/96; full list of members (5 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 December 1959 | Certificate of incorporation (1 page) |
4 December 1959 | Incorporation (14 pages) |
4 December 1959 | Certificate of incorporation (1 page) |