1st Floor
London
W1W 7LT
Director Name | Mr Bharat Kanji Shah |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 85 Great Portland Street 1st Floor London W1W 7LT |
Director Name | Mr Kurush Phiroze Sarkari |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 30 September 2020(46 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street 1st Floor London W1W 7LT |
Director Name | Alan Miles |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 September 2002) |
Role | Co Director |
Correspondence Address | 163a Earls Court Road London SW5 9RF |
Director Name | Mr Firozali Gulamali Tejani |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Shaftesbury Avenue London W1D 7ED |
Director Name | Gulamali Tejani |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1993) |
Role | Co Director |
Correspondence Address | 163a Earls Court Road London SW5 9RF |
Director Name | Mr Hassan Tejani |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 11 June 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 29 Linksway Northwood Middlesex HA6 2XA |
Director Name | Nizar Gulamali Tejani |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 10 June 2008) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3409 Capilano Road North Vancouver British Columbia V7r 4h9 |
Director Name | Zulfikarally Gulamali Tejani |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 29 May 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Astons Road Northwood Middlesex HA6 2LB |
Secretary Name | Nizar Tejani |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | 163a Earls Court Road London SW5 9RF |
Director Name | Trevor Eric Johnson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(18 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 June 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Albany Court Yard 47-48 Piccadilly London W1J 0LR |
Secretary Name | Michael John McDonald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2001(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2004) |
Role | Accountant |
Correspondence Address | 60 Varsity Drive Twickenham Middlesex TW1 1AH |
Secretary Name | Kurush Phiroze Sarkari |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 December 2001(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | 5410 Burlingame Avenue Buena Park California Ca 90621 United States |
Director Name | Richard John Collier |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Lingfields Whempstead Road Benington Hertfordshire SG2 7BX |
Secretary Name | Adrian Philip White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 51 Wincanton Road London SW18 5TZ |
Director Name | Mr Kurush Phiroze Sarkari |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 27 January 2005(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2011) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 6 William Hunt Mansions 4 Somerville Avenue London SW13 8HS |
Director Name | Mr Paul Glossop |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2020) |
Role | Director Retail Development |
Country of Residence | England |
Correspondence Address | 55-58 Pall Mall London SW1Y 5JH |
Secretary Name | Mr James Michael Alexander Vallance |
---|---|
Status | Resigned |
Appointed | 31 August 2015(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2021) |
Role | Company Director |
Correspondence Address | 85 Great Portland Street 1st Floor London W1W 7LT |
Secretary Name | Lars Robert Nordgren |
---|---|
Status | Resigned |
Appointed | 13 September 2022(48 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 2022) |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street Marylebone England London W1W 5PF |
Website | iceplc.com |
---|---|
Telephone | 01724 839313 |
Telephone region | Scunthorpe |
Registered Address | 85 Great Portland Street 1st Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
25k at £1 | Lenlyn Uk LTD 100.00% Ordinary |
---|---|
1 at £1 | Nizarali Tejani 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £108,486,388 |
Gross Profit | £1,793,018 |
Net Worth | £4,193,044 |
Cash | £4,475,707 |
Current Liabilities | £2,647,519 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 3 December 2024 (7 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 03 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
1 February 2001 | Delivered on: 14 February 2001 Satisfied on: 28 January 2016 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 January 1987 | Delivered on: 30 January 1987 Satisfied on: 28 January 2016 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or lenlyn U.K. limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 February 1985 | Delivered on: 6 March 1985 Persons entitled: Barclays Bank Trust Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Undertaking and all property and assets present and future including bookdebts. Fully Satisfied |
12 February 1985 | Delivered on: 18 February 1985 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 30.16.76. Particulars: A specific charge on all book debts and other debts. Fully Satisfied |
31 October 1983 | Delivered on: 8 November 1983 Persons entitled: National Westminster Bank PLC Classification: Confrimatory charge. Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 29.10.1980. Particulars: L/Hold 84, petty france, london SW1. As charged by the legal mortgage dated 29.10.1980.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1983 | Delivered on: 7 November 1983 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge. Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 30.11.1976. Particulars: The assets of the company as charged by the said mortgage debenture dated 30.11.76. Fully Satisfied |
16 August 1983 | Delivered on: 23 August 1983 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: L/Hold 181 earls court road, kensington & chelsea london SW5. Fully Satisfied |
29 October 1980 | Delivered on: 6 November 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 84 petty france london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 2005 | Delivered on: 16 November 2005 Satisfied on: 16 February 2010 Persons entitled: Whiteswan (Worldwide) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £15,204.50 together with all other monies as defined in the rent depsoit deed. Fully Satisfied |
7 April 2005 | Delivered on: 20 April 2005 Satisfied on: 28 January 2016 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2002 | Delivered on: 18 December 2002 Satisfied on: 29 January 2016 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or lenlyn U.K. limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 June 1980 | Delivered on: 1 July 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 78, the strand, london WC2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 2017 | Delivered on: 4 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Firozali Gulamali Tejani Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hassanali Gulamali Dharamshi Tejani Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Nizarali Tejani Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Zulfikarally Tejani Classification: A registered charge Outstanding |
9 June 2006 | Delivered on: 20 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 June 2023 | Group of companies' accounts made up to 28 February 2022 (43 pages) |
---|---|
19 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
11 November 2022 | Group of companies' accounts made up to 28 February 2021 (33 pages) |
5 October 2022 | Termination of appointment of Lars Robert Nordgren as a secretary on 13 September 2022 (1 page) |
22 September 2022 | Appointment of Lars Robert Nordgren as a secretary on 13 September 2022 (3 pages) |
11 August 2022 | Satisfaction of charge 011401150016 in full (1 page) |
11 August 2022 | Satisfaction of charge 011401150017 in full (1 page) |
11 August 2022 | Satisfaction of charge 011401150014 in full (1 page) |
11 August 2022 | Satisfaction of charge 011401150015 in full (1 page) |
8 August 2022 | Resolutions
|
3 August 2022 | Cessation of Lenlyn Holdings Limited as a person with significant control on 1 August 2022 (1 page) |
3 August 2022 | Statement of capital following an allotment of shares on 1 August 2022
|
3 August 2022 | Notification of Ice Fx Limited as a person with significant control on 1 August 2022 (2 pages) |
14 March 2022 | Group of companies' accounts made up to 29 February 2020 (35 pages) |
18 January 2022 | Change of details for Lenlyn Uk Limited as a person with significant control on 5 October 2021 (2 pages) |
6 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
6 January 2022 | Termination of appointment of James Michael Alexander Vallance as a secretary on 23 December 2021 (1 page) |
8 June 2021 | Registered office address changed from 55-58 Pall Mall London SW1Y 5JH England to 85 Great Portland Street 1st Floor London W1W 7LT on 8 June 2021 (1 page) |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
14 October 2020 | Termination of appointment of Paul Glossop as a director on 30 September 2020 (1 page) |
14 October 2020 | Appointment of Mr Kurush Phiroze Sarkari as a director on 30 September 2020 (2 pages) |
18 March 2020 | Registered office address changed from 14th Floor, Portland House Bressenden Place London SW1E 5BH England to 55-58 Pall Mall London SW1Y 5JH on 18 March 2020 (1 page) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
13 November 2019 | Full accounts made up to 28 February 2019 (29 pages) |
4 April 2019 | Registered office address changed from 14th Floor Portland House Cardinal Place London SW1E 5RS to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 4 April 2019 (1 page) |
15 March 2019 | Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor Portland House Cardinal Place London London SW1E 5RS on 15 March 2019 (2 pages) |
14 December 2018 | Full accounts made up to 28 February 2018 (29 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
4 January 2018 | Registration of charge 011401150018, created on 18 December 2017 (5 pages) |
13 December 2017 | Secretary's details changed for Ramon Morales Ortega on 13 December 2017 (1 page) |
13 December 2017 | Director's details changed for Mr Bharat Kanji Shah on 1 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
13 December 2017 | Director's details changed for Mr Bharat Kanji Shah on 1 December 2017 (2 pages) |
13 December 2017 | Secretary's details changed for Ramon Morales Ortega on 13 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 28 February 2017 (28 pages) |
2 November 2017 | Full accounts made up to 28 February 2017 (28 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
16 November 2016 | Full accounts made up to 29 February 2016 (32 pages) |
16 November 2016 | Full accounts made up to 29 February 2016 (32 pages) |
20 June 2016 | Director's details changed for Mr Bharat Kanji Shah on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Bharat Kanji Shah on 20 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Bharat Kanji Shah as a director on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Bharat Kanji Shah as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Firozali Gulamali Tejani as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Firozali Gulamali Tejani as a director on 1 June 2016 (1 page) |
29 January 2016 | Satisfaction of charge 10 in full (1 page) |
29 January 2016 | Satisfaction of charge 10 in full (1 page) |
28 January 2016 | Satisfaction of charge 9 in full (1 page) |
28 January 2016 | Satisfaction of charge 11 in full (1 page) |
28 January 2016 | Satisfaction of charge 9 in full (1 page) |
28 January 2016 | Satisfaction of charge 8 in full (1 page) |
28 January 2016 | Satisfaction of charge 11 in full (1 page) |
28 January 2016 | Satisfaction of charge 8 in full (1 page) |
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
8 September 2015 | Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 (1 page) |
8 September 2015 | Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015 (2 pages) |
3 September 2015 | Full accounts made up to 28 February 2015 (23 pages) |
3 September 2015 | Full accounts made up to 28 February 2015 (23 pages) |
24 December 2014 | Registration of charge 011401150014, created on 19 December 2014 (45 pages) |
24 December 2014 | Registration of charge 011401150017, created on 19 December 2014 (45 pages) |
24 December 2014 | Registration of charge 011401150017, created on 19 December 2014 (45 pages) |
24 December 2014 | Registration of charge 011401150015, created on 19 December 2014 (45 pages) |
24 December 2014 | Registration of charge 011401150015, created on 19 December 2014 (45 pages) |
24 December 2014 | Registration of charge 011401150016, created on 19 December 2014 (46 pages) |
24 December 2014 | Registration of charge 011401150014, created on 19 December 2014 (45 pages) |
24 December 2014 | Registration of charge 011401150016, created on 19 December 2014 (46 pages) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
14 October 2014 | Auditor's resignation (2 pages) |
14 October 2014 | Auditor's resignation (2 pages) |
17 September 2014 | Auditor's resignation (2 pages) |
17 September 2014 | Auditor's resignation (2 pages) |
17 September 2014 | Auditor's resignation (2 pages) |
17 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Full accounts made up to 28 February 2014 (19 pages) |
9 September 2014 | Full accounts made up to 28 February 2014 (19 pages) |
8 September 2014 | Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page) |
4 September 2014 | Sect 519 (2 pages) |
4 September 2014 | Sect 519 (2 pages) |
1 July 2014 | Termination of appointment of Trevor Johnson as a director (1 page) |
1 July 2014 | Termination of appointment of Trevor Johnson as a director (1 page) |
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
3 September 2013 | Accounts made up to 28 February 2013 (17 pages) |
3 September 2013 | Accounts made up to 28 February 2013 (17 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Accounts made up to 29 February 2012 (17 pages) |
23 August 2012 | Accounts made up to 29 February 2012 (17 pages) |
14 December 2011 | Director's details changed for Mr Paul Glossop on 9 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Paul Glossop on 9 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Mr Paul Glossop on 9 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Director's details changed for Trevor Eric Johnson on 9 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Firozali Gulamali Tejani on 9 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Trevor Eric Johnson on 9 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Firozali Gulamali Tejani on 9 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Trevor Eric Johnson on 9 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Firozali Gulamali Tejani on 9 December 2011 (2 pages) |
30 August 2011 | Accounts made up to 28 February 2011 (17 pages) |
30 August 2011 | Accounts made up to 28 February 2011 (17 pages) |
13 April 2011 | Appointment of Mr Paul Glossop as a director (2 pages) |
13 April 2011 | Appointment of Mr Paul Glossop as a director (2 pages) |
22 March 2011 | Termination of appointment of Kurush Sarkari as a director (1 page) |
22 March 2011 | Termination of appointment of Kurush Sarkari as a director (1 page) |
12 January 2011 | Secretary's details changed for Ramon Morales Ortega on 12 January 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Ramon Morales Ortega on 12 January 2011 (2 pages) |
9 December 2010 | Director's details changed for Firoz Gulamali Tejani on 9 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Director's details changed for Firoz Gulamali Tejani on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Firoz Gulamali Tejani on 9 December 2010 (2 pages) |
1 September 2010 | Accounts made up to 28 February 2010 (17 pages) |
1 September 2010 | Accounts made up to 28 February 2010 (17 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
26 September 2009 | Accounts made up to 28 February 2009 (17 pages) |
26 September 2009 | Accounts made up to 28 February 2009 (17 pages) |
10 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
10 December 2008 | Director's change of particulars / kurush sarkari / 10/12/2008 (1 page) |
10 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
10 December 2008 | Director's change of particulars / kurush sarkari / 10/12/2008 (1 page) |
29 September 2008 | Accounts made up to 29 February 2008 (17 pages) |
29 September 2008 | Accounts made up to 29 February 2008 (17 pages) |
13 June 2008 | Appointment terminated director hassan tejani (1 page) |
13 June 2008 | Appointment terminated director hassan tejani (1 page) |
11 June 2008 | Appointment terminated director nizar tejani (1 page) |
11 June 2008 | Appointment terminated director nizar tejani (1 page) |
3 June 2008 | Appointment terminated director zulfikarally tejani (1 page) |
3 June 2008 | Appointment terminated director zulfikarally tejani (1 page) |
10 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
26 November 2007 | Accounts made up to 28 February 2007 (18 pages) |
26 November 2007 | Accounts made up to 28 February 2007 (18 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
2 November 2006 | Accounts made up to 28 February 2006 (15 pages) |
2 November 2006 | Accounts made up to 28 February 2006 (15 pages) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
20 December 2005 | Return made up to 09/12/05; full list of members
|
20 December 2005 | Return made up to 09/12/05; full list of members
|
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Accounts made up to 28 February 2005 (15 pages) |
12 August 2005 | Accounts made up to 28 February 2005 (15 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
20 April 2005 | Particulars of mortgage/charge (9 pages) |
20 April 2005 | Particulars of mortgage/charge (9 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 December 2004 | Return made up to 09/12/04; full list of members (9 pages) |
16 December 2004 | Return made up to 09/12/04; full list of members (9 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
11 August 2004 | Accounts made up to 29 February 2004 (15 pages) |
11 August 2004 | Accounts made up to 29 February 2004 (15 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
16 December 2003 | Return made up to 09/12/03; full list of members
|
16 December 2003 | Return made up to 09/12/03; full list of members
|
6 November 2003 | Accounts made up to 28 February 2003 (15 pages) |
6 November 2003 | Accounts made up to 28 February 2003 (15 pages) |
12 February 2003 | Return made up to 09/12/02; full list of members (9 pages) |
12 February 2003 | Return made up to 09/12/02; full list of members (9 pages) |
18 December 2002 | Particulars of mortgage/charge (4 pages) |
18 December 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
23 August 2002 | Accounts made up to 28 February 2002 (16 pages) |
23 August 2002 | Accounts made up to 28 February 2002 (16 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
13 December 2001 | Return made up to 09/12/01; full list of members (8 pages) |
13 December 2001 | Return made up to 09/12/01; full list of members (8 pages) |
15 August 2001 | Accounts made up to 28 February 2001 (15 pages) |
15 August 2001 | Accounts made up to 28 February 2001 (15 pages) |
2 April 2001 | Location of register of members (1 page) |
2 April 2001 | Location of register of members (1 page) |
2 April 2001 | Location of register of directors' interests (1 page) |
2 April 2001 | Location of register of directors' interests (1 page) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
3 January 2001 | Return made up to 09/12/00; full list of members
|
3 January 2001 | Return made up to 09/12/00; full list of members
|
3 October 2000 | Accounts made up to 29 February 2000 (15 pages) |
3 October 2000 | Accounts made up to 29 February 2000 (15 pages) |
23 December 1999 | Return made up to 09/12/99; full list of members (14 pages) |
23 December 1999 | Return made up to 09/12/99; full list of members (14 pages) |
23 November 1999 | Accounts made up to 28 February 1999 (15 pages) |
23 November 1999 | Accounts made up to 28 February 1999 (15 pages) |
29 December 1998 | Accounts made up to 28 February 1998 (13 pages) |
29 December 1998 | Accounts made up to 28 February 1998 (13 pages) |
9 December 1998 | Return made up to 09/12/98; full list of members (14 pages) |
9 December 1998 | Return made up to 09/12/98; full list of members (14 pages) |
2 January 1998 | Accounts made up to 28 February 1997 (13 pages) |
2 January 1998 | Accounts made up to 28 February 1997 (13 pages) |
12 December 1997 | Return made up to 09/12/97; full list of members (14 pages) |
12 December 1997 | Return made up to 09/12/97; full list of members (14 pages) |
31 December 1996 | Return made up to 09/12/96; full list of members
|
31 December 1996 | Return made up to 09/12/96; full list of members
|
1 October 1996 | Accounts made up to 29 February 1996 (14 pages) |
1 October 1996 | Accounts made up to 29 February 1996 (14 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 3RD floor 22 old bond street london W1X 3DA (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: 3RD floor 22 old bond street london W1X 3DA (1 page) |
28 December 1995 | Return made up to 09/12/95; no change of members (18 pages) |
28 December 1995 | Return made up to 09/12/95; no change of members (18 pages) |
23 October 1995 | Accounts made up to 28 February 1995 (14 pages) |
23 October 1995 | Accounts made up to 28 February 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
19 December 1994 | Accounts made up to 26 February 1994 (14 pages) |
19 December 1994 | Accounts made up to 26 February 1994 (14 pages) |
4 January 1993 | Accounts for a small company made up to 29 February 1992 (13 pages) |
4 January 1993 | Accounts for a small company made up to 29 February 1992 (13 pages) |
22 January 1992 | Accounts for a small company made up to 28 February 1991 (6 pages) |
22 January 1992 | Accounts for a small company made up to 28 February 1991 (6 pages) |
9 January 1991 | Accounts for a small company made up to 28 February 1990 (6 pages) |
9 January 1991 | Accounts for a small company made up to 28 February 1990 (6 pages) |
19 January 1990 | Accounts for a small company made up to 28 February 1989 (6 pages) |
19 January 1990 | Accounts for a small company made up to 28 February 1989 (6 pages) |
30 January 1989 | Accounts for a medium company made up to 29 February 1988 (13 pages) |
30 January 1989 | Accounts for a medium company made up to 29 February 1988 (13 pages) |
30 January 1987 | Particulars of mortgage/charge (3 pages) |
30 January 1987 | Particulars of mortgage/charge (3 pages) |
3 December 1986 | Accounts made up to 2 March 1985 (12 pages) |
3 December 1986 | Accounts made up to 2 March 1985 (12 pages) |
3 December 1986 | Accounts made up to 2 March 1985 (12 pages) |
11 July 1986 | Memorandum and Articles of Association (12 pages) |
11 July 1986 | Memorandum and Articles of Association (12 pages) |
17 October 1973 | Certificate of incorporation (1 page) |
17 October 1973 | Certificate of incorporation (1 page) |