London
NW8 6HH
Secretary Name | Mr Ehsan Mani |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 30 September 1994(23 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Queens Grove London NW8 6HH |
Director Name | Frances Ann Mani |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1999(29 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Queens Grove London NW8 6HH |
Director Name | Abdul Jalil Jamil |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 October 1991(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 14 Golberg V Lahore Pakistan |
Director Name | Raza Kazim |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 October 1991(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Lawyer |
Correspondence Address | 13 Gulberg I Lahore Foreign |
Secretary Name | Christine Helen Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 44 Broadoaks Epping Essex CM16 4JZ |
Registered Address | 43 Manchester Street London W1U 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
333 at £1 | Mr Ehsan Mani 33.30% Ordinary |
---|---|
167 at £1 | Mrs F.a. Mani 16.70% Ordinary |
125 at £1 | Miss A.m. Mani 12.50% Ordinary |
125 at £1 | Miss S. Mani 12.50% Ordinary |
125 at £1 | Miss T.a. Mani 12.50% Ordinary |
125 at £1 | Miss Z. Mani 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,139 |
Cash | £74,812 |
Current Liabilities | £45,963 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
9 October 1981 | Delivered on: 26 October 1981 Persons entitled: Continental Illinois National Bank and Trust Company of Chicago Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and indemnity dated 21 oct 81. Particulars: Monies standing to the credit of the company's fixed dollar deposit account (no 225625-01-040820-00-8) with the bank together with any accrued interest thereon. Outstanding |
---|---|
28 September 1979 | Delivered on: 10 October 1979 Persons entitled: Continental Illinois National Banks Trust Company of Chicago Classification: Charge on a specific deposit dated Secured details: All monies due or to become due from the co to the chargee under the tems of a indemnity dated 28/9/79. Particulars: Monies standing to the credit of the company's fixed dollar deposit account (no 225625-01-040820-00-8) with the bank together with accrued interest. Outstanding |
27 April 1978 | Delivered on: 15 May 1978 Persons entitled: Continental Illinois National Banks Trust Company of Chicago. Classification: Charge Secured details: $ 45,775 and all other monies due or to become due from the company to the chargee and or the terms of an indemnity/dated 27TH april 1978. Particulars: All monies which may at any time and from time to time stand to the credit of a fixed dollar deposit account held with the london city branch of the bank. Outstanding |
12 December 1977 | Delivered on: 20 December 1977 Persons entitled: Continental Illinois National Bank & Trust Company of Chicago. Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 10 oct 1977. Particulars: A cash deposit of us $ 38,000 together with all accrued interest thereon, such deposit being with continental illinois national bank and trust company of chicago 58/60 moorgate london EC2. Outstanding |
27 February 1976 | Delivered on: 17 March 1976 Persons entitled: Continental Illin National Bank and Trust Company of Chicago Classification: Charge Secured details: For securing 300,000 indian rupees which the chargee may be called upon to pay to grindleys bank limited under the terms of a guarantee. Particulars: 41,250 us dollars deposited with the bank. Outstanding |
14 January 1976 | Delivered on: 25 January 1976 Persons entitled: Continental Illin National Bank and Trust Company of Chicago Classification: Charge Secured details: 100,000 indian rupees. Particulars: 13,750 U.S. dollars deposited with the bank. Outstanding |
10 October 1975 | Delivered on: 16 October 1975 Persons entitled: Continental Illin National Bank and Trust Company of Chicago Classification: Charge Secured details: Indian rupees 200,000. Particulars: 27,500 U.S. dollars deposited with the bank. Outstanding |
31 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
---|---|
5 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
24 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
24 October 2019 | Director's details changed for Mr Ehsan Mani on 1 January 2010 (2 pages) |
25 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
14 October 2017 | Cessation of Ehsan Mani as a person with significant control on 14 October 2017 (1 page) |
14 October 2017 | Cessation of Ehsan Mani as a person with significant control on 6 April 2016 (1 page) |
14 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
14 October 2017 | Notification of Frances Mani as a person with significant control on 6 April 2016 (2 pages) |
14 October 2017 | Notification of Frances Mani as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
14 October 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 October 2012 (1 page) |
14 October 2012 | Registered office address changed from 43 Manchester Street London W1U 7LP England on 14 October 2012 (1 page) |
14 October 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 October 2012 (1 page) |
14 October 2012 | Registered office address changed from 43 Manchester Street London W1U 7LP England on 14 October 2012 (1 page) |
24 August 2012 | Registered office address changed from 43 Manchester Street London W1U 7LP England on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 43 Manchester Street London W1U 7LP England on 24 August 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 9 February 2012 (1 page) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Director's details changed for Frances Ann Mani on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Mr Ehsan Mani on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Frances Ann Mani on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ehsan Mani on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Frances Ann Mani on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Ehsan Mani on 1 October 2009 (2 pages) |
17 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: premier house 309 ballards lane north finclley N12 8LU (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: premier house 309 ballards lane north finclley N12 8LU (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
20 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
20 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
16 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
11 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
16 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
22 October 1999 | Return made up to 14/10/99; full list of members (8 pages) |
22 October 1999 | Return made up to 14/10/99; full list of members (8 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
13 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 November 1996 | Return made up to 14/10/96; full list of members
|
12 November 1996 | Return made up to 14/10/96; full list of members
|
6 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
10 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
13 November 1970 | Incorporation (17 pages) |
13 November 1970 | Incorporation (17 pages) |