London
WC1N 2PH
Secretary Name | Sangeet Yashwant Shah |
---|---|
Status | Current |
Appointed | 29 November 2013(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Eugene Douglas Derry |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | PO Box 246 8c Avenue De Champel 1211 Geneva 12 Switzerland |
Director Name | Amritlal Kachra Shah |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 17 Dovercourt Gardens Stanmore Middlesex HA7 4SJ |
Director Name | Dhirendra Juthalal Shah |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Unit 1 Russell Court Russell Gardens Wickford Essex SS11 8QU |
Secretary Name | Amritlal Kachra Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 17 Dovercourt Gardens Stanmore Middlesex HA7 4SJ |
Secretary Name | Mrs Bindu Dhirendra Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(21 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Unit 1 Russell Court Russell Gardens Wickford Essex SS11 8QU |
Director Name | Nikunj Narendra Shah |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 138 Britten Close London NW11 7HW |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
216.3k at £1 | Ticasa Investment Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £419,040 |
Cash | £56,977 |
Current Liabilities | £278,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
7 March 2019 | Delivered on: 8 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Block & gasket 11-13 school road sale manchester title numbers GM419528 and GM419571. Outstanding |
---|---|
5 February 2019 | Delivered on: 11 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
23 March 1999 | Delivered on: 30 March 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re quill impex limited united states dollar deposit account number 67207844. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
3 September 1993 | Delivered on: 14 September 1993 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: 3 mount view court, 310 frierm barnet lane, barnet, london,. Outstanding |
20 January 1989 | Delivered on: 26 January 1989 Satisfied on: 7 December 1993 Persons entitled: Bangkok Bank Limited. Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the companys deposit account at the bangkok bank limited number 126799 or any other bangkok bank limited account numbers. Fully Satisfied |
25 October 1985 | Delivered on: 29 October 1985 Satisfied on: 7 December 1993 Persons entitled: Bangkok Bank Limited. Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bils notes order receipts goods, stocks bonds debenture and other securities. Fully Satisfied |
12 August 1980 | Delivered on: 29 August 1980 Persons entitled: Bangkok Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at brent green, hendon london NW4 ngl 357897. Fully Satisfied |
12 August 1980 | Delivered on: 29 August 1980 Persons entitled: Lenolar Investment Corporation. Classification: Legal charge Secured details: £200,000. Particulars: Land at brent green, hendon, london NW4. Ngl 357897. Fully Satisfied |
8 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
21 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
16 November 2022 | Cessation of Waltraud Bertrams as a person with significant control on 23 October 2020 (1 page) |
5 October 2022 | Director's details changed for Sangeet Yashwant Shah on 5 October 2022 (2 pages) |
5 October 2022 | Termination of appointment of Dhirendra Juthalal Shah as a director on 30 September 2022 (1 page) |
5 October 2022 | Secretary's details changed for Sangeet Yashwant Shah on 5 October 2022 (1 page) |
25 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 May 2022 | Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 1 Doughty Street London WC1N 2PH on 20 May 2022 (1 page) |
31 October 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
10 November 2020 | Satisfaction of charge 6 in full (2 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
9 November 2020 | Satisfaction of charge 010021110007 in full (1 page) |
9 November 2020 | Satisfaction of charge 5 in full (1 page) |
9 November 2020 | Satisfaction of charge 010021110008 in full (1 page) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
24 April 2020 | Director's details changed for Sangeet Yashwant Shah on 23 November 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
20 January 2020 | Notification of Johannes Gebhard Matt as a person with significant control on 4 April 2019 (2 pages) |
20 January 2020 | Notification of Waltraud Bertrams as a person with significant control on 4 April 2019 (2 pages) |
20 January 2020 | Cessation of Nayan Lalji Kachrabhai Shah as a person with significant control on 4 April 2019 (1 page) |
3 September 2019 | Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD (1 page) |
2 September 2019 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
8 March 2019 | Registration of charge 010021110008, created on 7 March 2019 (36 pages) |
11 February 2019 | Registration of charge 010021110007, created on 5 February 2019 (41 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
11 October 2018 | Register(s) moved to registered office address C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
10 July 2018 | Group of companies' accounts made up to 31 December 2017 (11 pages) |
27 June 2018 | Resolutions
|
29 March 2018 | Resolutions
|
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
19 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Appointment of Sangeet Yashwant Shah as a secretary (2 pages) |
6 January 2014 | Registered office address changed from , Northway House 6Th Floor, 1379 High Road, Whetstone, London, N20 9LP on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Dhirendra Juthalal Shah on 18 November 2013 (2 pages) |
6 January 2014 | Director's details changed for Sangeet Yashwant Shah on 18 November 2013 (2 pages) |
6 January 2014 | Registered office address changed from , Northway House 6Th Floor, 1379 High Road, Whetstone, London, N20 9LP on 6 January 2014 (1 page) |
6 January 2014 | Secretary's details changed for Mrs Bindu Dhirendra Shah on 18 November 2013 (1 page) |
6 January 2014 | Registered office address changed from , Northway House 6Th Floor, 1379 High Road, Whetstone, London, N20 9LP on 6 January 2014 (1 page) |
6 January 2014 | Secretary's details changed for Mrs Bindu Dhirendra Shah on 18 November 2013 (1 page) |
6 January 2014 | Termination of appointment of Bindu Shah as a secretary (1 page) |
6 January 2014 | Termination of appointment of Bindu Shah as a secretary (1 page) |
6 January 2014 | Director's details changed for Sangeet Yashwant Shah on 18 November 2013 (2 pages) |
6 January 2014 | Appointment of Sangeet Yashwant Shah as a secretary (2 pages) |
6 January 2014 | Director's details changed for Dhirendra Juthalal Shah on 18 November 2013 (2 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
25 September 2013 | Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page) |
25 September 2013 | Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Termination of appointment of Eugene Derry as a director (1 page) |
23 November 2010 | Termination of appointment of Eugene Derry as a director (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 February 2010 | Appointment of Sangeet Yashwant Shah as a director (3 pages) |
5 February 2010 | Appointment of Sangeet Yashwant Shah as a director (3 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
17 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
19 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
19 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: northway house, 6TH floor, 1379 high road, london N20 9LP (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: northway house, 6TH floor, 1379 high road, london N20 9LP (1 page) |
14 January 2003 | Return made up to 31/10/02; full list of members (6 pages) |
14 January 2003 | Return made up to 31/10/02; full list of members (6 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 3 mountview court, 310 friern barnet lane, whetstone london, N20 0LD (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 3 mountview court, 310 friern barnet lane, whetstone london, N20 0LD (1 page) |
18 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
22 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
30 March 1999 | Particulars of mortgage/charge (5 pages) |
30 March 1999 | Particulars of mortgage/charge (5 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
10 November 1997 | Director's particulars changed (1 page) |
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) |
7 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 November 1995 | Return made up to 31/10/95; full list of members (16 pages) |
3 November 1995 | Return made up to 31/10/95; full list of members (16 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 February 1971 | Incorporation (12 pages) |
9 February 1971 | Incorporation (12 pages) |