Wembley
Middlesex
HA0 3TD
Director Name | Mrs Vilas Rajnikant Dattani |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Norval Road Wembley Middlesex HA0 3TD |
Secretary Name | Mrs Vilas Rajnikant Dattani |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Norval Road Wembley Middlesex HA0 3TD |
Telephone | 020 88002226 |
---|---|
Telephone region | London |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4k at £1 | Mr Rajnikant Jethlal Dattani 80.00% Ordinary |
---|---|
1000 at £1 | Mrs Vilas Rajnikant Dattani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,062 |
Cash | £162,767 |
Current Liabilities | £24,038 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2024 (2 months from now) |
1 February 1988 | Delivered on: 10 February 1988 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: 3 blackstock road hackney london title no- ngl 503143 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
18 September 2018 | Registered office address changed from Klaco House 28/30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 18 September 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Director's details changed for Mr Rajnikant Jethlal Dattani on 29 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mrs Vilas Rajnikant Dattani on 29 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Rajnikant Jethlal Dattani on 29 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mrs Vilas Rajnikant Dattani on 29 December 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
15 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 April 1996 | Auditor's resignation (1 page) |
12 April 1996 | Auditor's resignation (1 page) |
22 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |