Company NameLenlyn Limited
DirectorsBharat Kanji Shah and Kurush Phiroze Sarkari
Company StatusActive
Company Number01140115
CategoryPrivate Limited Company
Incorporation Date17 October 1973(50 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRamon Morales Ortega
NationalityBritish
StatusCurrent
Appointed18 January 2007(33 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Director NameMr Bharat Kanji Shah
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(42 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Director NameMr Kurush Phiroze Sarkari
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed30 September 2020(46 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Director NameAlan Miles
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 September 2002)
RoleCo Director
Correspondence Address163a Earls Court Road
London
SW5 9RF
Director NameMr Firozali Gulamali Tejani
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Shaftesbury Avenue
London
W1D 7ED
Director NameGulamali Tejani
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1993)
RoleCo Director
Correspondence Address163a Earls Court Road
London
SW5 9RF
Director NameMr Hassan Tejani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 11 June 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address29 Linksway
Northwood
Middlesex
HA6 2XA
Director NameNizar Gulamali Tejani
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3409 Capilano Road
North Vancouver
British Columbia
V7r 4h9
Director NameZulfikarally Gulamali Tejani
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 29 May 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Astons Road
Northwood
Middlesex
HA6 2LB
Secretary NameNizar Tejani
NationalityCanadian
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration10 years (resigned 25 January 2001)
RoleCompany Director
Correspondence Address163a Earls Court Road
London
SW5 9RF
Director NameTrevor Eric Johnson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(18 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 June 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Court Yard
47-48 Piccadilly
London
W1J 0LR
Secretary NameMichael John McDonald
NationalityIrish
StatusResigned
Appointed25 January 2001(27 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2004)
RoleAccountant
Correspondence Address60 Varsity Drive
Twickenham
Middlesex
TW1 1AH
Secretary NameKurush Phiroze Sarkari
NationalityAmerican
StatusResigned
Appointed03 December 2001(28 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2007)
RoleCompany Director
Correspondence Address5410 Burlingame Avenue
Buena Park
California Ca 90621
United States
Director NameRichard John Collier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(28 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressLingfields
Whempstead Road
Benington
Hertfordshire
SG2 7BX
Secretary NameAdrian Philip White
NationalityBritish
StatusResigned
Appointed02 December 2004(31 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Correspondence Address51 Wincanton Road
London
SW18 5TZ
Director NameMr Kurush Phiroze Sarkari
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish,American
StatusResigned
Appointed27 January 2005(31 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2011)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address6 William Hunt Mansions
4 Somerville Avenue
London
SW13 8HS
Director NameMr Paul Glossop
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(37 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2020)
RoleDirector Retail Development
Country of ResidenceEngland
Correspondence Address55-58 Pall Mall
London
SW1Y 5JH
Secretary NameMr James Michael Alexander Vallance
StatusResigned
Appointed31 August 2015(41 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2021)
RoleCompany Director
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Secretary NameLars Robert Nordgren
StatusResigned
Appointed13 September 2022(48 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 13 September 2022)
RoleCompany Director
Correspondence Address167-169 Great Portland Street
Marylebone
England London
W1W 5PF

Contact

Websiteiceplc.com
Telephone01724 839313
Telephone regionScunthorpe

Location

Registered Address85 Great Portland Street
1st Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

25k at £1Lenlyn Uk LTD
100.00%
Ordinary
1 at £1Nizarali Tejani
0.00%
Ordinary

Financials

Year2014
Turnover£108,486,388
Gross Profit£1,793,018
Net Worth£4,193,044
Cash£4,475,707
Current Liabilities£2,647,519

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due3 December 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End03 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

1 February 2001Delivered 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 1987Delivered 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 1985Delivered 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 1985Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1980Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 1980Delivered 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 2017Delivered on: 4 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Firozali Gulamali Tejani

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Hassanali Gulamali Dharamshi Tejani

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Nizarali Tejani

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Zulfikarally Tejani

Classification: A registered charge
Outstanding
9 June 2006Delivered 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

Filing History

9 June 2023Group of companies' accounts made up to 28 February 2022 (43 pages)
19 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
11 November 2022Group of companies' accounts made up to 28 February 2021 (33 pages)
5 October 2022Termination of appointment of Lars Robert Nordgren as a secretary on 13 September 2022 (1 page)
22 September 2022Appointment of Lars Robert Nordgren as a secretary on 13 September 2022 (3 pages)
11 August 2022Satisfaction of charge 011401150016 in full (1 page)
11 August 2022Satisfaction of charge 011401150017 in full (1 page)
11 August 2022Satisfaction of charge 011401150014 in full (1 page)
11 August 2022Satisfaction of charge 011401150015 in full (1 page)
8 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2022Cessation of Lenlyn Holdings Limited as a person with significant control on 1 August 2022 (1 page)
3 August 2022Statement of capital following an allotment of shares on 1 August 2022
  • GBP 366,510
(3 pages)
3 August 2022Notification of Ice Fx Limited as a person with significant control on 1 August 2022 (2 pages)
14 March 2022Group of companies' accounts made up to 29 February 2020 (35 pages)
18 January 2022Change of details for Lenlyn Uk Limited as a person with significant control on 5 October 2021 (2 pages)
6 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
6 January 2022Termination of appointment of James Michael Alexander Vallance as a secretary on 23 December 2021 (1 page)
8 June 2021Registered 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 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
14 October 2020Termination of appointment of Paul Glossop as a director on 30 September 2020 (1 page)
14 October 2020Appointment of Mr Kurush Phiroze Sarkari as a director on 30 September 2020 (2 pages)
18 March 2020Registered 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 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
13 November 2019Full accounts made up to 28 February 2019 (29 pages)
4 April 2019Registered 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 2019Registered 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 2018Full accounts made up to 28 February 2018 (29 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
4 January 2018Registration of charge 011401150018, created on 18 December 2017 (5 pages)
13 December 2017Secretary's details changed for Ramon Morales Ortega on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mr Bharat Kanji Shah on 1 December 2017 (2 pages)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
13 December 2017Director's details changed for Mr Bharat Kanji Shah on 1 December 2017 (2 pages)
13 December 2017Secretary's details changed for Ramon Morales Ortega on 13 December 2017 (1 page)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
2 November 2017Full accounts made up to 28 February 2017 (28 pages)
2 November 2017Full accounts made up to 28 February 2017 (28 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
16 November 2016Full accounts made up to 29 February 2016 (32 pages)
16 November 2016Full accounts made up to 29 February 2016 (32 pages)
20 June 2016Director's details changed for Mr Bharat Kanji Shah on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Bharat Kanji Shah on 20 June 2016 (2 pages)
10 June 2016Appointment of Mr Bharat Kanji Shah as a director on 1 June 2016 (2 pages)
10 June 2016Appointment of Mr Bharat Kanji Shah as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Firozali Gulamali Tejani as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Firozali Gulamali Tejani as a director on 1 June 2016 (1 page)
29 January 2016Satisfaction of charge 10 in full (1 page)
29 January 2016Satisfaction of charge 10 in full (1 page)
28 January 2016Satisfaction of charge 9 in full (1 page)
28 January 2016Satisfaction of charge 11 in full (1 page)
28 January 2016Satisfaction of charge 9 in full (1 page)
28 January 2016Satisfaction of charge 8 in full (1 page)
28 January 2016Satisfaction of charge 11 in full (1 page)
28 January 2016Satisfaction of charge 8 in full (1 page)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 25,000
(5 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 25,000
(5 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 25,000
(5 pages)
8 September 2015Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 (1 page)
8 September 2015Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 (1 page)
8 September 2015Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015 (2 pages)
8 September 2015Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015 (2 pages)
3 September 2015Full accounts made up to 28 February 2015 (23 pages)
3 September 2015Full accounts made up to 28 February 2015 (23 pages)
24 December 2014Registration of charge 011401150014, created on 19 December 2014 (45 pages)
24 December 2014Registration of charge 011401150017, created on 19 December 2014 (45 pages)
24 December 2014Registration of charge 011401150017, created on 19 December 2014 (45 pages)
24 December 2014Registration of charge 011401150015, created on 19 December 2014 (45 pages)
24 December 2014Registration of charge 011401150015, created on 19 December 2014 (45 pages)
24 December 2014Registration of charge 011401150016, created on 19 December 2014 (46 pages)
24 December 2014Registration of charge 011401150014, created on 19 December 2014 (45 pages)
24 December 2014Registration of charge 011401150016, created on 19 December 2014 (46 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25,000
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25,000
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25,000
(5 pages)
14 October 2014Auditor's resignation (2 pages)
14 October 2014Auditor's resignation (2 pages)
17 September 2014Auditor's resignation (2 pages)
17 September 2014Auditor's resignation (2 pages)
17 September 2014Auditor's resignation (2 pages)
17 September 2014Auditor's resignation (2 pages)
9 September 2014Full accounts made up to 28 February 2014 (19 pages)
9 September 2014Full accounts made up to 28 February 2014 (19 pages)
8 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Sect 519 (2 pages)
4 September 2014Sect 519 (2 pages)
1 July 2014Termination of appointment of Trevor Johnson as a director (1 page)
1 July 2014Termination of appointment of Trevor Johnson as a director (1 page)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 25,000
(6 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 25,000
(6 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 25,000
(6 pages)
3 September 2013Accounts made up to 28 February 2013 (17 pages)
3 September 2013Accounts made up to 28 February 2013 (17 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
23 August 2012Accounts made up to 29 February 2012 (17 pages)
23 August 2012Accounts made up to 29 February 2012 (17 pages)
14 December 2011Director's details changed for Mr Paul Glossop on 9 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Paul Glossop on 9 December 2011 (2 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Mr Paul Glossop on 9 December 2011 (2 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
13 December 2011Director's details changed for Trevor Eric Johnson on 9 December 2011 (2 pages)
13 December 2011Director's details changed for Firozali Gulamali Tejani on 9 December 2011 (2 pages)
13 December 2011Director's details changed for Trevor Eric Johnson on 9 December 2011 (2 pages)
13 December 2011Director's details changed for Firozali Gulamali Tejani on 9 December 2011 (2 pages)
13 December 2011Director's details changed for Trevor Eric Johnson on 9 December 2011 (2 pages)
13 December 2011Director's details changed for Firozali Gulamali Tejani on 9 December 2011 (2 pages)
30 August 2011Accounts made up to 28 February 2011 (17 pages)
30 August 2011Accounts made up to 28 February 2011 (17 pages)
13 April 2011Appointment of Mr Paul Glossop as a director (2 pages)
13 April 2011Appointment of Mr Paul Glossop as a director (2 pages)
22 March 2011Termination of appointment of Kurush Sarkari as a director (1 page)
22 March 2011Termination of appointment of Kurush Sarkari as a director (1 page)
12 January 2011Secretary's details changed for Ramon Morales Ortega on 12 January 2011 (2 pages)
12 January 2011Secretary's details changed for Ramon Morales Ortega on 12 January 2011 (2 pages)
9 December 2010Director's details changed for Firoz Gulamali Tejani on 9 December 2010 (2 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
9 December 2010Director's details changed for Firoz Gulamali Tejani on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Firoz Gulamali Tejani on 9 December 2010 (2 pages)
1 September 2010Accounts made up to 28 February 2010 (17 pages)
1 September 2010Accounts made up to 28 February 2010 (17 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
26 September 2009Accounts made up to 28 February 2009 (17 pages)
26 September 2009Accounts made up to 28 February 2009 (17 pages)
10 December 2008Return made up to 09/12/08; full list of members (4 pages)
10 December 2008Director's change of particulars / kurush sarkari / 10/12/2008 (1 page)
10 December 2008Return made up to 09/12/08; full list of members (4 pages)
10 December 2008Director's change of particulars / kurush sarkari / 10/12/2008 (1 page)
29 September 2008Accounts made up to 29 February 2008 (17 pages)
29 September 2008Accounts made up to 29 February 2008 (17 pages)
13 June 2008Appointment terminated director hassan tejani (1 page)
13 June 2008Appointment terminated director hassan tejani (1 page)
11 June 2008Appointment terminated director nizar tejani (1 page)
11 June 2008Appointment terminated director nizar tejani (1 page)
3 June 2008Appointment terminated director zulfikarally tejani (1 page)
3 June 2008Appointment terminated director zulfikarally tejani (1 page)
10 December 2007Return made up to 09/12/07; full list of members (3 pages)
10 December 2007Return made up to 09/12/07; full list of members (3 pages)
26 November 2007Accounts made up to 28 February 2007 (18 pages)
26 November 2007Accounts made up to 28 February 2007 (18 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
2 November 2006Accounts made up to 28 February 2006 (15 pages)
2 November 2006Accounts made up to 28 February 2006 (15 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
20 December 2005Return made up to 09/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 December 2005Return made up to 09/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
12 August 2005Accounts made up to 28 February 2005 (15 pages)
12 August 2005Accounts made up to 28 February 2005 (15 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
20 April 2005Particulars of mortgage/charge (9 pages)
20 April 2005Particulars of mortgage/charge (9 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 December 2004Return made up to 09/12/04; full list of members (9 pages)
16 December 2004Return made up to 09/12/04; full list of members (9 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
11 August 2004Accounts made up to 29 February 2004 (15 pages)
11 August 2004Accounts made up to 29 February 2004 (15 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2003Accounts made up to 28 February 2003 (15 pages)
6 November 2003Accounts made up to 28 February 2003 (15 pages)
12 February 2003Return made up to 09/12/02; full list of members (9 pages)
12 February 2003Return made up to 09/12/02; full list of members (9 pages)
18 December 2002Particulars of mortgage/charge (4 pages)
18 December 2002Particulars of mortgage/charge (4 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
23 August 2002Accounts made up to 28 February 2002 (16 pages)
23 August 2002Accounts made up to 28 February 2002 (16 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
13 December 2001Return made up to 09/12/01; full list of members (8 pages)
13 December 2001Return made up to 09/12/01; full list of members (8 pages)
15 August 2001Accounts made up to 28 February 2001 (15 pages)
15 August 2001Accounts made up to 28 February 2001 (15 pages)
2 April 2001Location of register of members (1 page)
2 April 2001Location of register of members (1 page)
2 April 2001Location of register of directors' interests (1 page)
2 April 2001Location of register of directors' interests (1 page)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
3 January 2001Return made up to 09/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/01/01
(8 pages)
3 January 2001Return made up to 09/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/01/01
(8 pages)
3 October 2000Accounts made up to 29 February 2000 (15 pages)
3 October 2000Accounts made up to 29 February 2000 (15 pages)
23 December 1999Return made up to 09/12/99; full list of members (14 pages)
23 December 1999Return made up to 09/12/99; full list of members (14 pages)
23 November 1999Accounts made up to 28 February 1999 (15 pages)
23 November 1999Accounts made up to 28 February 1999 (15 pages)
29 December 1998Accounts made up to 28 February 1998 (13 pages)
29 December 1998Accounts made up to 28 February 1998 (13 pages)
9 December 1998Return made up to 09/12/98; full list of members (14 pages)
9 December 1998Return made up to 09/12/98; full list of members (14 pages)
2 January 1998Accounts made up to 28 February 1997 (13 pages)
2 January 1998Accounts made up to 28 February 1997 (13 pages)
12 December 1997Return made up to 09/12/97; full list of members (14 pages)
12 December 1997Return made up to 09/12/97; full list of members (14 pages)
31 December 1996Return made up to 09/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
31 December 1996Return made up to 09/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
1 October 1996Accounts made up to 29 February 1996 (14 pages)
1 October 1996Accounts made up to 29 February 1996 (14 pages)
17 May 1996Registered office changed on 17/05/96 from: 3RD floor 22 old bond street london W1X 3DA (1 page)
17 May 1996Registered office changed on 17/05/96 from: 3RD floor 22 old bond street london W1X 3DA (1 page)
28 December 1995Return made up to 09/12/95; no change of members (18 pages)
28 December 1995Return made up to 09/12/95; no change of members (18 pages)
23 October 1995Accounts made up to 28 February 1995 (14 pages)
23 October 1995Accounts made up to 28 February 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
19 December 1994Accounts made up to 26 February 1994 (14 pages)
19 December 1994Accounts made up to 26 February 1994 (14 pages)
4 January 1993Accounts for a small company made up to 29 February 1992 (13 pages)
4 January 1993Accounts for a small company made up to 29 February 1992 (13 pages)
22 January 1992Accounts for a small company made up to 28 February 1991 (6 pages)
22 January 1992Accounts for a small company made up to 28 February 1991 (6 pages)
9 January 1991Accounts for a small company made up to 28 February 1990 (6 pages)
9 January 1991Accounts for a small company made up to 28 February 1990 (6 pages)
19 January 1990Accounts for a small company made up to 28 February 1989 (6 pages)
19 January 1990Accounts for a small company made up to 28 February 1989 (6 pages)
30 January 1989Accounts for a medium company made up to 29 February 1988 (13 pages)
30 January 1989Accounts for a medium company made up to 29 February 1988 (13 pages)
30 January 1987Particulars of mortgage/charge (3 pages)
30 January 1987Particulars of mortgage/charge (3 pages)
3 December 1986Accounts made up to 2 March 1985 (12 pages)
3 December 1986Accounts made up to 2 March 1985 (12 pages)
3 December 1986Accounts made up to 2 March 1985 (12 pages)
11 July 1986Memorandum and Articles of Association (12 pages)
11 July 1986Memorandum and Articles of Association (12 pages)
17 October 1973Certificate of incorporation (1 page)
17 October 1973Certificate of incorporation (1 page)