London
NW3 3AY
Director Name | Mrs Ingrid De |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Meadowbank London NW3 3AY |
Director Name | Ms Anita De |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2011(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Meadowbank London NW3 3AY |
Director Name | Mrs Ina De |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2011(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 24 Meadowbank London NW3 3AY |
Secretary Name | Mrs Ingrid De |
---|---|
Status | Current |
Appointed | 01 July 2013(45 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 24 Meadowbank London NW3 3AY |
Director Name | Mr Simon Pierre Courtauld |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 1999) |
Role | Journalist |
Correspondence Address | Inglewood Lodge Kentbury Newbury Berkshire RG15 0TH |
Director Name | Mr Leslie Robert Done |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 November 2005) |
Role | Chartered Accountant |
Correspondence Address | Fieldside The Street Chilmark Salisbury Wiltshire SP3 5AU |
Secretary Name | Mr Leslie Robert Done |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | Fieldside The Street Chilmark Salisbury Wiltshire SP3 5AU |
Director Name | Debaprasad De |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(31 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Hyde House The Hyde Edgware Road London NW9 6LH |
Secretary Name | Debaprasad De |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(31 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Hyde House The Hyde Edgware Road London NW9 6LH |
Telephone | 020 79165118 |
---|---|
Telephone region | London |
Registered Address | 24 Meadowbank London NW3 3AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Mr Amit De 99.90% Dividend |
---|---|
75 at £0.5 | Mr Amit De 0.07% Ordinary |
25 at £0.5 | Mrs Ingrid De 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £695,318 |
Cash | £4,603 |
Current Liabilities | £41,504 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (3 weeks, 5 days from now) |
17 February 1992 | Delivered on: 3 March 1992 Satisfied on: 5 March 1994 Persons entitled: Barclays 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: 527,Kingsland road,london borough of hackney title no.NGL399795. Fully Satisfied |
---|---|
15 January 1988 | Delivered on: 1 February 1988 Satisfied on: 10 January 2014 Persons entitled: Barclays 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: 74 park west, kendal street, l/b of city of westminster t/n ngl 532785. Fully Satisfied |
9 August 1983 | Delivered on: 30 August 1983 Satisfied on: 10 January 2014 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 527 and 533 kingsland rd E8 hackney london ngl 399795. Fully Satisfied |
7 November 1979 | Delivered on: 16 November 1979 Satisfied on: 10 January 2014 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 sherborne court, 180/180 cromwell road, SW5 london borough of kensington & chelsea title no. Ngl 357957. Fully Satisfied |
7 November 1979 | Delivered on: 16 November 1979 Satisfied on: 10 January 2014 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 sherborne court, 18//186 cromwell SW5 london borough of kensington andchelsea title no ngl 360968. Fully Satisfied |
8 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 January 2014 | Satisfaction of charge 1 in full (4 pages) |
10 January 2014 | Satisfaction of charge 1 in full (4 pages) |
10 January 2014 | Satisfaction of charge 2 in full (4 pages) |
10 January 2014 | Satisfaction of charge 4 in full (4 pages) |
10 January 2014 | Satisfaction of charge 4 in full (4 pages) |
10 January 2014 | Satisfaction of charge 3 in full (4 pages) |
10 January 2014 | Satisfaction of charge 3 in full (4 pages) |
10 January 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2013 | Director's details changed for Ms. Anita De on 1 July 2013 (2 pages) |
6 November 2013 | Director's details changed for Mrs. Ina De on 1 July 2013 (2 pages) |
6 November 2013 | Director's details changed for Ms. Anita De on 1 July 2013 (2 pages) |
6 November 2013 | Director's details changed for Ms. Anita De on 1 July 2013 (2 pages) |
6 November 2013 | Director's details changed for Mrs. Ina De on 1 July 2013 (2 pages) |
6 November 2013 | Appointment of Mrs Ingrid De as a secretary (1 page) |
6 November 2013 | Director's details changed for Mrs. Ina De on 1 July 2013 (2 pages) |
6 November 2013 | Appointment of Mrs Ingrid De as a secretary (1 page) |
5 November 2013 | Termination of appointment of Debaprasad De as a director (1 page) |
5 November 2013 | Termination of appointment of Debaprasad De as a secretary (1 page) |
5 November 2013 | Termination of appointment of Debaprasad De as a director (1 page) |
5 November 2013 | Termination of appointment of Debaprasad De as a secretary (1 page) |
29 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Debaprasad De on 1 January 2013 (2 pages) |
29 July 2013 | Director's details changed for Debaprasad De on 1 January 2013 (2 pages) |
29 July 2013 | Director's details changed for Debaprasad De on 1 January 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Debaprasad De on 1 January 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Debaprasad De on 1 January 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Debaprasad De on 1 January 2013 (2 pages) |
29 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
10 July 2012 | Appointment of Mrs. Ina De as a director (2 pages) |
10 July 2012 | Appointment of Ms. Anita De as a director (2 pages) |
10 July 2012 | Appointment of Mrs. Ina De as a director (2 pages) |
10 July 2012 | Appointment of Ms. Anita De as a director (2 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Registered office address changed from Hyde House the Hyde London NW9 6LH on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Hyde House the Hyde London NW9 6LH on 10 April 2012 (1 page) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
26 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
29 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
29 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
11 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
11 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
11 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
12 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 67A camden high street london NW1 7JL (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 67A camden high street london NW1 7JL (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
1 July 1997 | Return made up to 15/06/97; no change of members
|
1 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 July 1997 | Return made up to 15/06/97; no change of members
|
1 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | £ nc 50050/150150 31/07/95 (1 page) |
10 August 1995 | Resolutions
|
10 August 1995 | £ nc 50050/150150 31/07/95 (1 page) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
3 July 1995 | Return made up to 15/06/95; full list of members
|
3 July 1995 | Return made up to 15/06/95; full list of members
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
12 February 1973 | Memorandum and Articles of Association (21 pages) |
12 February 1973 | Memorandum and Articles of Association (21 pages) |
2 March 1968 | Allotment of shares (2 pages) |
2 March 1968 | Allotment of shares (2 pages) |