Off Fellows Road
London
NW3 3JL
Director Name | Sushil Bhagwan Mirchandani |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 27 April 1994(20 years, 2 months after company formation) |
Appointment Duration | 30 years |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 81 Avenue Road St. Johns Wood London NW8 6JD |
Secretary Name | Lal Tikamdas Lalwani |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 30 September 1998(24 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hornby Close Off Fellows Road London NW3 3JL |
Secretary Name | Mrs Elisabeth Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 11 East View Hadley Green Barnet Hertfordshire EN5 5TL |
Director Name | Soniya Bhagwan Mirchandani |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(20 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 July 2008) |
Role | Business Woman |
Correspondence Address | 44 London House 7-9 Avenue Road London NW8 7PX |
Telephone | 020 72536666 |
---|---|
Telephone region | London |
Registered Address | 26 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3m at £1 | Blanco Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Fenchurch Trust LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,337,747 |
Cash | £4,095 |
Current Liabilities | £1,725,226 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
1 October 1999 | Delivered on: 8 October 1999 Persons entitled: Banque Nationale De Paris, London Branch Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All agreements present and future whether oral or in writing. See the mortgage charge document for full details. Outstanding |
---|---|
1 October 1999 | Delivered on: 8 October 1999 Persons entitled: Banque Nationale De Paris, London Branch Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit. See the mortgage charge document for full details. Outstanding |
19 January 1996 | Delivered on: 2 February 1996 Persons entitled: Banque Nationale De Paris P.L.C. Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest of the company in and to:- all agreements present and future. See the mortgage charge document for full details. Outstanding |
27 April 1992 | Delivered on: 2 May 1992 Persons entitled: Banque Nationale De Paris PLC Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of all of the accounts in the name of the depositor with the bank. Outstanding |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
24 June 2020 | Register inspection address has been changed from C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU (1 page) |
24 June 2020 | Change of details for Mrs Veena Mirchandani as a person with significant control on 1 April 2020 (2 pages) |
24 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 June 2018 | Change of details for Mrs Veena Mirchandani as a person with significant control on 1 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 November 2017 | Notification of Veena Mirchandani as a person with significant control on 11 September 2017 (2 pages) |
3 November 2017 | Notification of Veena Mirchandani as a person with significant control on 11 September 2017 (2 pages) |
3 November 2017 | Cessation of Bhagwan Mirchandani as a person with significant control on 11 September 2017 (1 page) |
3 November 2017 | Cessation of Bhagwan Mirchandani as a person with significant control on 11 September 2017 (1 page) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
14 July 2016 | Register inspection address has been changed from Bridge House London Bridge London SE1 9QR England to C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ (1 page) |
14 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Register inspection address has been changed from Bridge House London Bridge London SE1 9QR England to C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ (1 page) |
13 July 2016 | Director's details changed for Sushil Bhagwan Mirchandani on 14 June 2015 (2 pages) |
13 July 2016 | Registered office address changed from Crown House 108 Aldersgate Street London EC1A 4JQ to C/O Lmk Law Solicitors 26 Church Road Stanmore Middlesex HA7 4AW on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Sushil Bhagwan Mirchandani on 14 June 2015 (2 pages) |
13 July 2016 | Registered office address changed from Crown House 108 Aldersgate Street London EC1A 4JQ to C/O Lmk Law Solicitors 26 Church Road Stanmore Middlesex HA7 4AW on 13 July 2016 (1 page) |
31 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
31 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
13 August 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
13 August 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
22 July 2015 | Auditor's resignation (1 page) |
22 July 2015 | Auditor's resignation (1 page) |
17 July 2015 | Auditor's resignation (1 page) |
17 July 2015 | Auditor's resignation (1 page) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 January 2014 | Accounts for a small company made up to 30 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 30 March 2013 (7 pages) |
26 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Accounts for a small company made up to 30 March 2012 (7 pages) |
22 May 2013 | Accounts for a small company made up to 30 March 2012 (7 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a small company made up to 30 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 30 March 2011 (7 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 30 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 30 March 2010 (7 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Accounts for a small company made up to 30 March 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 30 March 2009 (7 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
2 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 August 2008 | Appointment terminated director soniya mirchandani (1 page) |
28 August 2008 | Appointment terminated director soniya mirchandani (1 page) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 30 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 30 March 2007 (7 pages) |
26 July 2007 | Accounting reference date extended from 30/09/06 to 30/03/07 (1 page) |
26 July 2007 | Accounting reference date extended from 30/09/06 to 30/03/07 (1 page) |
19 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
20 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
6 October 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
6 October 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
8 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
8 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
9 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
9 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
26 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
26 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
17 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
21 May 2004 | Location of debenture register (1 page) |
21 May 2004 | Location of debenture register (1 page) |
21 May 2004 | Location of register of members (1 page) |
21 May 2004 | Location of register of members (1 page) |
31 October 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
31 October 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
20 June 2003 | Return made up to 13/06/03; full list of members
|
20 June 2003 | Return made up to 13/06/03; full list of members
|
28 October 2002 | Resolutions
|
28 October 2002 | Ad 22/07/02--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
28 October 2002 | Nc inc already adjusted 22/07/02 (1 page) |
28 October 2002 | Ad 22/07/02--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Nc inc already adjusted 22/07/02 (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
2 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 August 2001 | Full accounts made up to 30 September 1999 (11 pages) |
2 August 2001 | Full accounts made up to 30 September 1999 (11 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (2 pages) |
8 October 1999 | Particulars of mortgage/charge (2 pages) |
15 September 1999 | Return made up to 13/06/99; no change of members (7 pages) |
15 September 1999 | Return made up to 13/06/99; no change of members (7 pages) |
4 August 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 August 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 December 1998 | Return made up to 13/06/98; no change of members (5 pages) |
30 December 1998 | Return made up to 13/06/98; no change of members (5 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
31 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
11 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
6 January 1997 | Full accounts made up to 29 February 1996 (13 pages) |
6 January 1997 | Full accounts made up to 29 February 1996 (13 pages) |
27 December 1996 | Ad 24/06/96--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
27 December 1996 | Ad 24/06/96--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
23 June 1996 | Return made up to 13/06/96; no change of members (5 pages) |
23 June 1996 | Return made up to 13/06/96; no change of members (5 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Full accounts made up to 28 February 1995 (14 pages) |
29 December 1995 | Full accounts made up to 28 February 1995 (14 pages) |
4 October 1995 | Return made up to 13/06/95; no change of members (6 pages) |
4 October 1995 | Return made up to 13/06/95; no change of members (6 pages) |
24 June 1976 | New secretary appointed (1 page) |
24 June 1976 | New secretary appointed (1 page) |
14 February 1974 | Incorporation (12 pages) |
14 February 1974 | Incorporation (12 pages) |