London
EC2M 5TU
Director Name | Mr John Ronald Stewart-Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glebe Cottage Chulmleigh Nr Exeter EX18 7BY |
Secretary Name | Mr John Ronald Stewart-Smith |
---|---|
Status | Current |
Appointed | 01 April 2022(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Glebe Cottage Chulmleigh Nr Exeter EX18 7BY |
Director Name | Mr Raymond Geoffrey John Ruff |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 September 2003) |
Role | Company Director |
Correspondence Address | 46 Hurst Road Hassocks West Sussex BN6 9NL |
Director Name | Mr Denis Alfred Ward-Smith |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 1 Claverton Woodfield Lane Ashtead Surrey KT21 2BJ |
Director Name | The Sirdar Aly Aziz |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 28 November 2021) |
Role | Industrialist And Company Director |
Correspondence Address | 65 London Wall London EC2M 5TU |
Director Name | Mr John Ronald Stewart-Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Cottage Chulmleigh Devon EX18 7BY |
Secretary Name | Mr John Ronald Stewart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Cottage Chulmleigh Devon EX18 7BY |
Telephone | 020 75883215 |
---|---|
Telephone region | London |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500k at £1 | Sirdar Aly Aziz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000,539 |
Cash | £134,868 |
Current Liabilities | £2,128,624 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
2 November 2011 | Delivered on: 12 November 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,620 or such other sums. Outstanding |
---|---|
24 July 1998 | Delivered on: 25 July 1998 Satisfied on: 4 December 2004 Persons entitled: Lexton Finance Establishment Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 25 august 1997 accepted by the company on 2 september 1997 pursuant to which the chargee made available a loan facility of £1,000,000 to the company and under the legal charge on any account whatsoever. Particulars: F/H 63 coleman street london EC2R t/n LN74520 together with all buildings and fxtures (including trade and tenant's fixtures), first fixed charge the benefit of all covenants licences consents.... See the mortgage charge document for full details. Fully Satisfied |
8 October 1986 | Delivered on: 13 October 1986 Satisfied on: 18 February 2011 Persons entitled: Barque Paribas (Swiss) S.A. Classification: Deed of further charge Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 18/12/81, or a variation of a facility dated 27/8/85, or otherwise nowsoever. Particulars: F/H georgian house, 63 coleman street, london EC2. T/n ln 74520. Fully Satisfied |
26 October 1982 | Delivered on: 3 November 1982 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 in relation to a bid bond re tender no. Epl/lt-01-82 f/o empresas pesquera national for amount of $142,302. Particulars: The sum of us $142,302 together with interest accrued held by international westminster bank PLC on an account in the name of the mortgagee and earmarked re the company. Fully Satisfied |
5 October 1982 | Delivered on: 20 October 1982 Satisfied on: 18 February 2011 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 in relation to a performance bond in connection with a contract dated 10 may 82 to req pesquera corotu sa, dated 10/9/82. Particulars: The sum of us $72000 together with interest accrued held by international westminister bank PLC on an account in the name by the bank & earmarked re the company. Fully Satisfied |
18 December 1981 | Delivered on: 5 January 1982 Satisfied on: 18 February 2011 Persons entitled: Banque De Paris Et Des Pays-Bas (Suisse) S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £1,140,000 under the terms of the after letter dated 27.11.81. Particulars: F/H. georgian house, 63 coleman street, london EC2R 5BB. Title no:- ln 74520. Fully Satisfied |
21 August 1980 | Delivered on: 5 September 1980 Satisfied on: 18 February 2011 Persons entitled: National Westminster Bank LTD Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us $1012095. together with interest accrued held by the bank on an account in the name of the bank and earmarked re: the company. Fully Satisfied |
8 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
20 July 2023 | Termination of appointment of John Ronald Stewart-Smith as a secretary on 20 July 2023 (1 page) |
20 July 2023 | Termination of appointment of John Ronald Stewart-Smith as a director on 20 July 2023 (1 page) |
20 June 2023 | Director's details changed for Mr Andrew David Barclay on 20 June 2023 (2 pages) |
19 June 2023 | Director's details changed for Mr Andrew David Barclay on 19 June 2023 (2 pages) |
6 June 2023 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW to Acre House 11/15 William Road London NW1 3ER on 6 June 2023 (1 page) |
14 March 2023 | Auditor's resignation (1 page) |
14 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
4 November 2022 | Appointment of Mr Andrew David Barclay as a director on 2 November 2022 (2 pages) |
14 July 2022 | Appointment of Mr John Ronald Stewart-Smith as a director on 1 April 2022 (2 pages) |
14 July 2022 | Appointment of Mr John Ronald Stewart-Smith as a secretary on 1 April 2022 (2 pages) |
4 July 2022 | Cessation of Aly Aziz as a person with significant control on 28 November 2021 (1 page) |
5 April 2022 | Termination of appointment of John Ronald Stewart-Smith as a director on 31 March 2022 (1 page) |
5 April 2022 | Termination of appointment of John Ronald Stewart-Smith as a secretary on 31 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Aly Aziz as a director on 28 November 2021 (1 page) |
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (2 pages) |
4 November 2021 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW to 14th Floor 33 Cavendish Square London W1G 0PW on 4 November 2021 (1 page) |
27 October 2021 | Registered office address changed from 65 London Wall London EC2M 5TU to 14th Floor 33 Cavendish Square London W1G 0PW on 27 October 2021 (2 pages) |
14 October 2021 | Current accounting period extended from 30 September 2021 to 31 March 2022 (3 pages) |
1 February 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (2 pages) |
20 December 2019 | Accounts for a small company made up to 30 September 2019 (14 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (2 pages) |
21 December 2018 | Accounts for a small company made up to 30 September 2018 (14 pages) |
5 February 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (10 pages) |
8 February 2017 | Purchase of own shares. (3 pages) |
8 February 2017 | Cancellation of shares. Statement of capital on 18 January 2017
|
8 February 2017 | Cancellation of shares. Statement of capital on 18 January 2017
|
8 February 2017 | Purchase of own shares. (3 pages) |
20 January 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
20 January 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (13 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (13 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages) |
4 February 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-02-04
Statement of capital on 2016-03-03
|
4 February 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-02-04
Statement of capital on 2016-03-03
|
3 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
3 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
15 December 2015 | Resolutions
|
15 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
29 January 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
29 January 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
13 February 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
13 February 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 (15 pages) |
11 January 2013 | Annual return made up to 31 December 2012 (15 pages) |
12 April 2012 | Director's details changed for The Sirdar Aly Aziz on 1 April 2012 (3 pages) |
12 April 2012 | Director's details changed for The Hon Taqi Aly Aziz on 1 April 2012 (3 pages) |
12 April 2012 | Director's details changed for The Sirdar Aly Aziz on 1 April 2012 (3 pages) |
12 April 2012 | Director's details changed for The Hon Taqi Aly Aziz on 1 April 2012 (3 pages) |
12 April 2012 | Director's details changed for The Hon Taqi Aly Aziz on 1 April 2012 (3 pages) |
12 April 2012 | Director's details changed for The Sirdar Aly Aziz on 1 April 2012 (3 pages) |
4 April 2012 | Registered office address changed from , 63 Coleman Street, London, EC2R 5BB on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 63 Coleman Street London EC2R 5BB on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from , 63 Coleman Street, London, EC2R 5BB on 4 April 2012 (2 pages) |
2 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 February 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
23 February 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 February 2011 | Annual return made up to 31 December 2010 (15 pages) |
14 February 2011 | Annual return made up to 31 December 2010 (15 pages) |
5 February 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
5 February 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
19 February 2009 | Full accounts made up to 30 September 2008 (10 pages) |
19 February 2009 | Full accounts made up to 30 September 2008 (10 pages) |
7 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
7 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
27 March 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
27 March 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members
|
21 January 2008 | Return made up to 31/12/07; full list of members
|
22 May 2007 | Ad 10/05/07--------- £ si 350822@1=350822 £ ic 149178/500000 (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Ad 10/05/07--------- £ si 350822@1=350822 £ ic 149178/500000 (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Memorandum and Articles of Association (13 pages) |
22 May 2007 | Memorandum and Articles of Association (13 pages) |
22 May 2007 | Conso 03/05/07 (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Conso 03/05/07 (1 page) |
22 May 2007 | Nc inc already adjusted 03/05/07 (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Nc inc already adjusted 03/05/07 (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Full accounts made up to 30 September 2006 (9 pages) |
16 January 2007 | Full accounts made up to 30 September 2006 (9 pages) |
5 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
5 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
23 February 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
23 February 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (10 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (10 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
26 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
26 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
2 November 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 November 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
23 May 1961 | Incorporation (16 pages) |
23 May 1961 | Incorporation (16 pages) |