Cockfosters
Barnet
Hertfordshire
EN4 0QS
Secretary Name | Mr Beejal Chandaria |
---|---|
Status | Current |
Appointed | 31 May 2016(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Unitec House 2 Albert Place London N3 1QB |
Director Name | Mr Beejal Chandaria |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unitec House 2 Albert Place London N3 1QB |
Director Name | Mrs Rama Velji Chandaria |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fairgreen Cockfosters Barnet Hertfordshire EN4 0QS |
Secretary Name | Mohamed Akbarali Valijee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 56 Montrose Road Wealdstone Harrow Middlesex HA3 7DU |
Website | fetf.co.uk |
---|
Registered Address | Unitec House 2 Albert Place London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
290.1k at £1 | Beamat Investment Corp 26.85% Preference |
---|---|
290.1k at £1 | Universal Finance & Development Company LTD 26.85% Preference |
250k at £1 | Beamat Investment Corp 23.15% Ordinary |
250k at £1 | Universal Finance & Development Company LTD 23.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,640,876 |
Cash | £684,876 |
Current Liabilities | £3,294,457 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
24 December 1992 | Delivered on: 29 December 1992 Persons entitled: Bank of India Classification: Letter of collateral security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities belonging to the company which are in the possession of the bank and a right of combination consolidation and set off in respect of any sums on any accounts of the company with the bank. Outstanding |
---|---|
18 November 1992 | Delivered on: 20 November 1992 Persons entitled: Bangkok Bank Limited Classification: General letter of pledge and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bills of lading and other documents of title to goods deposited with the bank please see doc M4C for details. Outstanding |
15 May 1990 | Delivered on: 18 May 1990 Persons entitled: Bank of India Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee pursuant to chapter I part xii of the companies act on the 18.5.90. Particulars: All bills and documents which the company land to bank of india (please see form 395 for futher details). Outstanding |
16 January 1986 | Delivered on: 17 January 1986 Persons entitled: Bangkok Bank Limited Classification: General letter of hypotheration Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills, notes & negotiable instruments, bills of landing, warrants, delivery orders receipts and all other documents of title to or relating to goods represented thereby or to which such documents relate & all shares stocks, bonds debentures & other securities whatsoever from time to time deposited with the mortgage. Outstanding |
2 August 1991 | Delivered on: 15 August 1991 Satisfied on: 4 February 1993 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Letter of hypothecation and lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a letter of credit and facility letter dated 02/07/1991. Particulars: All bills of exchange, promissary notes etc all dock warrants, delivery orders, receipts, policies certificates of insurance all other documents all proceeds of sale thereof. See form 395 (ref M173C) for full details. Fully Satisfied |
9 December 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
---|---|
6 August 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
29 July 2020 | Satisfaction of charge 2 in full (1 page) |
4 March 2020 | Notification of Fredy Eckstein as a person with significant control on 11 February 2020 (2 pages) |
4 March 2020 | Notification of Verena Rohrer Jäggi as a person with significant control on 11 February 2020 (2 pages) |
30 December 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
20 December 2019 | Withdrawal of a person with significant control statement on 20 December 2019 (2 pages) |
20 December 2019 | Notification of Beamat Holdings Limited as a person with significant control on 9 November 2017 (2 pages) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
9 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
5 August 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
5 August 2016 | Satisfaction of charge 5 in full (1 page) |
5 August 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
5 August 2016 | Satisfaction of charge 5 in full (1 page) |
24 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
24 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
31 May 2016 | Termination of appointment of Mohamed Akbarali Valijee as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Beejal Chandaria as a secretary on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Beejal Chandaria as a secretary on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Mohamed Akbarali Valijee as a secretary on 31 May 2016 (1 page) |
26 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
16 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
2 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
28 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
28 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Mrs Rama Velji Chandaria on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Mrs Rama Velji Chandaria on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Mrs Rama Velji Chandaria on 1 January 2010 (2 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
29 April 2009 | Ad 21/04/09\gbp si 330100@1=330100\gbp ic 750000/1080100\ (2 pages) |
29 April 2009 | Ad 21/04/09\gbp si 330100@1=330100\gbp ic 750000/1080100\ (2 pages) |
8 April 2009 | Gbp nc 750000/5000000\18/03/09 (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Gbp nc 750000/5000000\18/03/09 (1 page) |
8 April 2009 | Resolutions
|
25 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
25 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
18 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
19 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 September 2007 | Return made up to 04/08/07; full list of members (7 pages) |
7 September 2007 | Return made up to 04/08/07; full list of members (7 pages) |
19 June 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
19 June 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
21 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
2 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
18 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
13 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
17 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
25 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
25 August 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
25 August 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
12 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
12 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
16 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
6 August 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
6 August 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
31 August 1995 | Secretary's particulars changed (2 pages) |
31 August 1995 | Secretary's particulars changed (2 pages) |
5 June 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
5 June 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
28 February 1969 | Incorporation (14 pages) |