London
SW11 3GP
Director Name | Edgar Lloyd Williams |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(28 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 1993) |
Role | Retired Banker |
Correspondence Address | 2 Osler Road Headington Oxfordshire OX3 9BJ |
Secretary Name | Malti Kapur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(28 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 41 Alleyn Road London SE21 8AD |
Director Name | Neil Batsford |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(29 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 30 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Janes Lane Burgess Hill West Sussex RH15 0QJ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
120 at £0.5 | Robindra Nath Kapur 60.00% Ordinary |
---|---|
39 at £0.5 | Shashi Raj Kumar Kapur 19.50% Ordinary |
39 at £0.5 | Sonia Delshadian 19.50% Ordinary |
2 at £0.5 | Neil Batsford 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,270 |
Net Worth | £1,722,180 |
Cash | £32,248 |
Current Liabilities | £60,747 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 February 1980 | Delivered on: 3 March 1980 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 princes gate mews london SW7 ngl 337999. Outstanding |
---|---|
1 January 1967 | Delivered on: 9 January 1967 Satisfied on: 12 December 1992 Persons entitled: Karimjee Jivanjee & Co. (U.K.) LTD. Classification: Debenture Secured details: £2000. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 October 1963 | Delivered on: 29 October 1963 Satisfied on: 23 June 1992 Persons entitled: Karimjee Jivanjee & Co. (U.K.) LTD. Classification: Debenture Secured details: £5000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2023 | Application to strike the company off the register (1 page) |
12 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
10 November 2021 | Registered office address changed from 14 Lombard Road Lombard Wharf London SW11 3GP England to 73 Cornhill London EC3V 3QQ on 10 November 2021 (1 page) |
26 October 2021 | Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
15 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
13 May 2021 | Registered office address changed from Ratcliffe & Co 39 Hatton Garden London EC1N 8EH to 14 Lombard Road Lombard Wharf London SW11 3GP on 13 May 2021 (1 page) |
30 April 2021 | Termination of appointment of Neil Batsford as a director on 30 April 2021 (1 page) |
30 April 2021 | Appointment of Mr David Malcolm Kaye as a director on 30 April 2021 (2 pages) |
30 April 2021 | Cessation of Rabindra Nath Kapur as a person with significant control on 30 April 2021 (1 page) |
30 April 2021 | Notification of Hacking Property Investments 23 Ltd as a person with significant control on 30 April 2021 (2 pages) |
30 April 2021 | Termination of appointment of Malti Kapur as a secretary on 30 April 2021 (1 page) |
15 February 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
12 November 2020 | Satisfaction of charge 3 in full (4 pages) |
19 June 2020 | Confirmation statement made on 6 June 2020 with no updates (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 6 June 2019 with no updates (1 page) |
9 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 6 June 2018 with no updates (1 page) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
25 August 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
25 August 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
9 February 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
9 February 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
9 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
29 March 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
29 March 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
13 July 2015 | Annual return made up to 6 June 2015 no member list Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 June 2015 no member list Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 June 2015 no member list Statement of capital on 2015-07-13
|
19 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
19 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
14 July 2014 | Annual return made up to 6 June 2014 Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 June 2014 Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 June 2014 Statement of capital on 2014-07-14
|
9 May 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
9 May 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
10 October 2013 | Registered office address changed from Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 10 October 2013 (1 page) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
16 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
16 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
3 July 2012 | Annual return made up to 6 June 2012 (12 pages) |
3 July 2012 | Annual return made up to 6 June 2012 (12 pages) |
3 July 2012 | Annual return made up to 6 June 2012 (12 pages) |
15 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
15 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
20 July 2011 | Annual return made up to 6 June 2011 (12 pages) |
20 July 2011 | Annual return made up to 6 June 2011 (12 pages) |
20 July 2011 | Annual return made up to 6 June 2011 (12 pages) |
7 April 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
7 April 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
9 March 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 9 March 2011 (1 page) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Neil Batsford on 6 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Neil Batsford on 6 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Neil Batsford on 6 June 2010 (2 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
18 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
5 February 2009 | Resolutions
|
5 February 2009 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
5 February 2009 | Resolutions
|
31 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 8 baker street london W1U 3LL (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 8 baker street london W1U 3LL (1 page) |
4 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
4 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
20 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 8 baker street london W1M 1DA (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 8 baker street london W1M 1DA (1 page) |
29 September 2005 | Full accounts made up to 31 March 2004 (16 pages) |
29 September 2005 | Full accounts made up to 31 March 2004 (16 pages) |
15 July 2005 | Return made up to 06/06/05; full list of members (2 pages) |
15 July 2005 | Return made up to 06/06/05; full list of members (2 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members (5 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members (5 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
27 August 2003 | Return made up to 06/06/03; full list of members (5 pages) |
27 August 2003 | Return made up to 06/06/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
19 June 2002 | Return made up to 06/06/02; full list of members (5 pages) |
19 June 2002 | Return made up to 06/06/02; full list of members (5 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
14 June 2001 | Return made up to 06/06/01; no change of members (4 pages) |
14 June 2001 | Return made up to 06/06/01; no change of members (4 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 July 2000 | Return made up to 06/06/00; no change of members (4 pages) |
6 July 2000 | Return made up to 06/06/00; no change of members (4 pages) |
30 June 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 June 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 August 1998 | Return made up to 06/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 06/06/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
14 August 1995 | Return made up to 06/06/95; no change of members (4 pages) |
14 August 1995 | Return made up to 06/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |