Company NameTarhouse Management Limited
Company StatusActive
Company Number01290055
CategoryPrivate Limited Company
Incorporation Date10 December 1976(47 years, 5 months ago)
Previous NameLeftmist Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shabir Ahmed Randeree
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(23 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pelham Associates 1st Floor
85 Strand
London
WC2R 0DW
Director NameMr Rajkumar Vasudeo Shroff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2000(23 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleBusinessman
Country of ResidenceDubai, Uae
Correspondence AddressPO Box 52 Regal Buildings
Behind Museum
Dubai
Foreign
United Arab Emirates
Director NameMr Norman Martin Waller
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(30 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pelham Associates 1st Floor
85 Strand
London
WC2R 0DW
Secretary NameMr Norman Martin Waller
NationalityBritish
StatusCurrent
Appointed15 February 2007(30 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 Church Lane
Wimbledon
SW19 3PB
Director NameMr Faisal Ahmed Randeree
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(41 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pelham Associates 1st Floor
85 Strand
London
WC2R 0DW
Director NameMrs Annie Marketta Cola
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed04 September 1991(14 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 March 2000)
RoleSecretary
Correspondence AddressRoland House
Roland Gardens
London
SW7 3RX
Director NameBakir Ali Cola
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(14 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 March 2000)
RoleHotelier
Correspondence Address32 Victoria Road
London
W8 5RG
Secretary NameMrs Annie Marketta Cola
NationalityFinnish
StatusResigned
Appointed04 September 1991(14 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressRoland House
Roland Gardens
London
SW7 3RX
Secretary NameJuneid Ahmad Manjoo
NationalityBritish
StatusResigned
Appointed20 March 2000(23 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressRoyal Road
Mahebourg
Mauritius
Director NameMr Hatim Taherally Suterwalla
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(23 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Director NameMr Bharat Amritlal Shah
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(23 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Minchenden Crescent
London
N14 7EL
Director NameMr Abdul Satar Dada
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBotswanan
StatusResigned
Appointed01 October 2000(23 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceBotswana
Correspondence AddressPO Box 786 Gaborone
Gaborone
Botswana
Foreign
Director NameJuneid Ahmad Manjoo
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(28 years after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address90 Long Acre
London
WC2E 9RA

Contact

Websitehalifax.co.uk
Telephone07 272966025
Telephone regionMobile

Location

Registered AddressC/O Pelham Associates 1st Floor
85 Strand
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Seahaven Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,837,000
Net Worth£18,105,000
Cash£509,000
Current Liabilities£1,572,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 4 weeks ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

12 September 1990Delivered on: 17 September 1990
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the company'S. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
4 October 2018Delivered on: 9 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 1. all that freehold land known as the baglioni hotel, 60 hyde park gate, kensington, london SW7 56B and registered at the land registry with title number 180078; and. 2. all that freehold land known as 3 de vere gardens, london W8 5AR and registered at the land registry with title numbers LN55033, LN182451, LN182450, LN207088 and LN202652.
Outstanding
23 December 2003Delivered on: 30 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Monies held in account number 00571518 at the bank of scotland.
Outstanding
23 December 2003Delivered on: 30 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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
23 December 2003Delivered on: 30 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 hyde park gate and 1 de vere gardens. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
9 November 2000Delivered on: 23 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Cash collateral assignment
Secured details: All monies due or to become due from the company or any person who is party to any related security document(as defined in the assignment)to the chargee under or pursuant to the terms of the agreement(as defined in the assignment)on any account whatsoever.
Particulars: All of the company's right title and interest in and to all sums(of principal or interest) standing to the credit of or earned on the account defined in the assignment.
Outstanding
1 August 2000Delivered on: 16 August 2000
Persons entitled: Hsbc Bank PLC

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the contract dated 01/08/00 between the company and vascroft contractors limited and all present and future contracts. See the mortgage charge document for full details.
Outstanding
20 March 2000Delivered on: 30 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and premises being the de vere park hotel and 1 de vere gardens kensington london t/no LN180078; all that f/h land and premises being 3 de vere gardens kensington london t/no LN55033; all that f/h land and buildings being the basement floor and the basement area and steps at 3 de vere gardens together with the vaults numbered 1,2 and 3 t/no LN182450.. 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. See the mortgage charge document for full details.
Outstanding
20 March 2000Delivered on: 30 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Cash collateral assignment
Secured details: Any and all sums due or to become due from the company or any other person who is party to any document creating evidencing or regulating the terms of any guarantee indemnity mortgage charge pledge or other security agreement or undertaking now or from time to time hereafter held by or entered into with the chargee (a "related security document") under or pursuant to the terms of a loan agreement dated 20 march 2000 together with any subsequent amendments thereto and replacement and supplemental letters agreed between the bank and the company,the assignment and any related security document or on any account whatsoever.
Particulars: All of the company's right title and interest in and to all sums now or from time to time hereafter standing to the credit of or earned on the sterling term deposit account in the name of the company with hsbc bank PLC acting through its branch at 27-32 poultry,london,EC2P 2BX and having the identification code 37981428 or other account as the bank may from time to time nominate in substitution therefor.
Outstanding
30 September 1999Delivered on: 6 October 1999
Persons entitled: Hsbc Bank PLC (Formerly Midland Bank PLC)

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee secured by the debenture dated 16TH january 1998 and supplemental charge dated 26TH january 1999.
Particulars: F/H property situate and k/a all that f/h third floor flat staircases landings and passageways and loft room no. 2 in the roof space situate and forming part of 3 de vere gardens kensington london W8 5AR t/no: LN207088. See the mortgage charge document for full details.
Outstanding
26 January 1999Delivered on: 15 February 1999
Persons entitled: Midland Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 8TH december 1997 and the debenture.
Particulars: (1) f/h fifth floor flat, room on half landing between the fourth and fifth floors and basement vault no 6, storeroom in the roof space and staircases, landings and passageways situate and forming part of 3 de vere gardens kensington london W8 5AR-LN202652 (2) l/h fifth floor flat situate and forming part of 3 de vere gardens kensington london W8-NGL677931. See the mortgage charge document for full details.
Outstanding
16 January 1998Delivered on: 28 January 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 8TH december 1997 and the debenture.
Particulars: Inclusive of property being f/h property situate and k/a de vere park hotel and 1 de vere gardens royal borough of kensington and chelsea t/no;-180078, f/h property 3 de vere gardens (first floor and common parts) royal borough of kensington and chelsea t/no;-LN55033, f/h property basement flat 3 de vere park gardens royal bourough of kensington and chelsea t/no;-LN182450. Ground floor flat 3 de vere gardens t/no;-LN182451 together with all buildings fixtures erections fixtures and fittings fixed plant and machinery. 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. See the mortgage charge document for full details.
Outstanding
12 September 1990Delivered on: 21 September 1990
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited.

Classification: Assignment of construction contract
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of a facility letter dated 31/7/90 this assignment or any related security document or on any account whatsoever.
Particulars: Its right title and interest in and to the construction contract dated 12-3-90 for the development of 1-6 bramham gardens, london. S.W.5.
Outstanding
12 September 1990Delivered on: 17 September 1990
Persons entitled: Th Hongkong and Shanghai Banking Corporation Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 1 and 2 bramham gardens in the royal borough of kensington and chelsea t/n-ngl 667923 (see 395 ref M6 and cont'd sheets for full details).
Outstanding
12 September 1990Delivered on: 17 September 1990
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited.

Classification: Cash collateral assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the agreement, this assignment or any related security document or on any account whatsoever.
Particulars: All of the company's right title and interest in and to all sums of principal or interest (see 395 ref M5 for full details).
Outstanding
10 March 1988Delivered on: 15 March 1988
Satisfied on: 17 October 1991
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

Classification: Legal charge & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). 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
26 April 1985Delivered on: 3 May 1985
Satisfied on: 17 October 1991
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker

Classification: Letter of charge
Secured details: All monies due or to become due from renoport limited to the chargee on any account whatsoever.
Particulars: Charge on any existing account (s) for the company with the chargee whether current or deposit accounts of tarhouse management.
Fully Satisfied
23 November 1984Delivered on: 6 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker.

Classification: Cross guarantee & debenture
Secured details: All monies due or to become due from the company and/or renoport limited to the chargee on any account whatsoever.
Particulars: 13-16 queen's gate kensington, london SW7 title no. Ngl 346975. 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
30 November 1984Delivered on: 3 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13-16 queen's gate, kensington, london SW7 (see doc M19 for details).
Fully Satisfied
6 August 1984Delivered on: 10 August 1984
Persons entitled: Allied Arab Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the from tarhouse management limited and/or renoport limited company to the chargee on any account whatsoever.
Particulars: F/Hold 44 queen's gate mews kensington and chelsea title no. 45748.
Fully Satisfied
28 May 1984Delivered on: 7 June 1984
Persons entitled: Allied Arab Bank Limited

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or renoport limited to the chargee.
Particulars: All monies standing to the present or future account (including a/c no. 811505) of the company with the chargee.
Fully Satisfied
15 August 1983Delivered on: 17 August 1983
Persons entitled: Allied Arab Bank Limited

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or bakir ali cola to the chargee on any account whatsoever.
Particulars: Any or all moneys from time to time standing to the credit of the company and/or mr. Bakir ali cola upon current, deposit or saving account.
Fully Satisfied
16 August 1983Delivered on: 17 August 1983
Persons entitled: Allied Arab Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge over 13-16 queen's gate and 13 queen's gate mews. Title no ngl 346975 floating charge over all the undertaking and assets present and future including goodwill bookdebts uncalled capital. Buildings, trade & other fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 September 2019 (19 pages)
29 October 2019Cessation of Navin Nagawa as a person with significant control on 29 October 2019 (1 page)
18 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
17 June 2019Full accounts made up to 30 September 2018 (16 pages)
2 November 2018Resolutions
  • RES13 ‐ Company business/facility agreement 25/09/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 November 2018Memorandum and Articles of Association (3 pages)
9 October 2018Registration of charge 012900550023, created on 4 October 2018 (47 pages)
22 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
20 September 2018Satisfaction of charge 17 in full (4 pages)
20 September 2018Satisfaction of charge 11 in full (4 pages)
20 September 2018Satisfaction of charge 9 in full (4 pages)
20 September 2018Satisfaction of charge 18 in full (4 pages)
20 September 2018Satisfaction of charge 12 in full (4 pages)
20 September 2018Satisfaction of charge 13 in full (4 pages)
20 September 2018Satisfaction of charge 10 in full (4 pages)
20 September 2018Satisfaction of charge 15 in full (4 pages)
20 September 2018Satisfaction of charge 16 in full (4 pages)
20 September 2018Satisfaction of charge 19 in full (4 pages)
20 September 2018Satisfaction of charge 14 in full (4 pages)
8 September 2018Termination of appointment of Abdul Satar Dada as a director on 1 September 2018 (1 page)
6 September 2018Termination of appointment of Juneid Ahmad Manjoo as a director on 1 September 2018 (1 page)
9 August 2018Appointment of Mr Faisal Ahmed Randeree as a director on 27 July 2018 (2 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (16 pages)
6 June 2018Termination of appointment of Bharat Amritlal Shah as a director on 9 May 2018 (1 page)
2 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
2 October 2017Notification of Hoosen Goolam Mahomed Randeree as a person with significant control on 7 October 2016 (2 pages)
2 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
2 October 2017Cessation of Shabir Ahmed Randeree as a person with significant control on 7 October 2016 (1 page)
2 October 2017Notification of Navin Nagawa as a person with significant control on 7 October 2016 (2 pages)
2 October 2017Notification of Hoosen Goolam Mahomed Randeree as a person with significant control on 7 October 2016 (2 pages)
2 October 2017Notification of Navin Nagawa as a person with significant control on 7 October 2016 (2 pages)
2 October 2017Cessation of Shabir Ahmed Randeree as a person with significant control on 7 October 2016 (1 page)
3 March 2017Full accounts made up to 30 September 2016 (16 pages)
3 March 2017Full accounts made up to 30 September 2016 (16 pages)
20 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
8 June 2016Termination of appointment of Hatim Taherally Suterwalla as a director on 25 May 2016 (1 page)
8 June 2016Termination of appointment of Hatim Taherally Suterwalla as a director on 25 May 2016 (1 page)
31 May 2016Full accounts made up to 30 September 2015 (17 pages)
31 May 2016Full accounts made up to 30 September 2015 (17 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,000
(10 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,000
(10 pages)
27 April 2015Full accounts made up to 30 September 2014 (15 pages)
27 April 2015Full accounts made up to 30 September 2014 (15 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5,000
(10 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5,000
(10 pages)
29 January 2014Full accounts made up to 30 September 2013 (18 pages)
29 January 2014Full accounts made up to 30 September 2013 (18 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000
(10 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000
(10 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000
(10 pages)
5 April 2013Full accounts made up to 30 September 2012 (16 pages)
5 April 2013Full accounts made up to 30 September 2012 (16 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (10 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (10 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (10 pages)
2 July 2012Full accounts made up to 30 September 2011 (16 pages)
2 July 2012Full accounts made up to 30 September 2011 (16 pages)
11 February 2012Registered office address changed from 90 Long Acre London WC2E 9RA on 11 February 2012 (1 page)
11 February 2012Registered office address changed from 90 Long Acre London WC2E 9RA on 11 February 2012 (1 page)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
9 March 2011Full accounts made up to 30 September 2010 (15 pages)
9 March 2011Full accounts made up to 30 September 2010 (15 pages)
29 November 2010Director's details changed for Rajkumar Vasudeo Shroff on 8 August 2010 (2 pages)
29 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
29 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
29 November 2010Director's details changed for Abdul Satar Dada on 8 August 2010 (2 pages)
29 November 2010Director's details changed for Rajkumar Vasudeo Shroff on 8 August 2010 (2 pages)
29 November 2010Director's details changed for Abdul Satar Dada on 8 August 2010 (2 pages)
29 November 2010Director's details changed for Abdul Satar Dada on 8 August 2010 (2 pages)
29 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
29 November 2010Director's details changed for Rajkumar Vasudeo Shroff on 8 August 2010 (2 pages)
25 March 2010Director's details changed for Mr Norman Martin Waller on 18 March 2010 (3 pages)
25 March 2010Director's details changed for Mr Norman Martin Waller on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Mr Shabir Ahmed Randeree on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Mr Juneid Ahmad Manjoo on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Mr Shabir Ahmed Randeree on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Mr Juneid Ahmad Manjoo on 18 March 2010 (3 pages)
26 February 2010Full accounts made up to 30 September 2009 (16 pages)
26 February 2010Full accounts made up to 30 September 2009 (16 pages)
26 January 2010Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 26 January 2010 (2 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
28 October 2008Return made up to 04/09/08; full list of members (5 pages)
28 October 2008Return made up to 04/09/08; full list of members (5 pages)
16 October 2008Full accounts made up to 30 September 2007 (16 pages)
16 October 2008Full accounts made up to 30 September 2007 (16 pages)
1 October 2007Return made up to 04/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 October 2007Return made up to 04/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 April 2007Full accounts made up to 30 September 2006 (16 pages)
2 April 2007Full accounts made up to 30 September 2006 (16 pages)
26 February 2007New secretary appointed;new director appointed (3 pages)
26 February 2007New secretary appointed;new director appointed (3 pages)
15 September 2006Return made up to 04/09/06; full list of members (9 pages)
15 September 2006Return made up to 04/09/06; full list of members (9 pages)
7 April 2006Full accounts made up to 30 September 2005 (16 pages)
7 April 2006Full accounts made up to 30 September 2005 (16 pages)
30 November 2005Return made up to 04/09/05; full list of members (9 pages)
30 November 2005Return made up to 04/09/05; full list of members (9 pages)
23 May 2005Full accounts made up to 30 September 2004 (17 pages)
23 May 2005Full accounts made up to 30 September 2004 (17 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
12 October 2004Return made up to 04/09/04; full list of members (8 pages)
12 October 2004Return made up to 04/09/04; full list of members (8 pages)
4 March 2004Full accounts made up to 30 September 2003 (14 pages)
4 March 2004Full accounts made up to 30 September 2003 (14 pages)
3 March 2004Registered office changed on 03/03/04 from: 21/22 stanhope gardens london SW7 5RQ (1 page)
3 March 2004Registered office changed on 03/03/04 from: 21/22 stanhope gardens london SW7 5RQ (1 page)
6 January 2004Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2004Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
4 August 2003Full accounts made up to 30 September 2002 (14 pages)
4 August 2003Full accounts made up to 30 September 2002 (14 pages)
6 June 2003Return made up to 04/09/02; full list of members (8 pages)
6 June 2003Return made up to 04/09/02; full list of members (8 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
5 February 2002Full accounts made up to 30 September 2001 (13 pages)
5 February 2002Full accounts made up to 30 September 2001 (13 pages)
1 November 2001Director resigned (1 page)
1 November 2001Full accounts made up to 30 September 2000 (15 pages)
1 November 2001Return made up to 04/09/01; full list of members (8 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Return made up to 04/09/01; full list of members (8 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Full accounts made up to 30 September 2000 (15 pages)
1 November 2001Secretary resigned (1 page)
31 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
31 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
1 February 2001Return made up to 04/09/00; full list of members (6 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Return made up to 04/09/00; full list of members (6 pages)
1 February 2001New secretary appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
21 September 2000Full accounts made up to 30 September 1999 (28 pages)
21 September 2000Full accounts made up to 30 September 1999 (28 pages)
16 August 2000Particulars of mortgage/charge (7 pages)
16 August 2000Particulars of mortgage/charge (7 pages)
30 March 2000Particulars of mortgage/charge (15 pages)
30 March 2000Particulars of mortgage/charge (15 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (7 pages)
6 October 1999Particulars of mortgage/charge (7 pages)
5 October 1999Return made up to 04/09/99; full list of members (6 pages)
5 October 1999Return made up to 04/09/99; full list of members (6 pages)
30 September 1999Full accounts made up to 30 September 1998 (11 pages)
30 September 1999Full accounts made up to 30 September 1998 (11 pages)
15 February 1999Particulars of mortgage/charge (7 pages)
15 February 1999Particulars of mortgage/charge (7 pages)
12 October 1998Return made up to 04/09/98; no change of members (4 pages)
12 October 1998Return made up to 04/09/98; no change of members (4 pages)
12 August 1998Full accounts made up to 30 September 1997 (11 pages)
12 August 1998Full accounts made up to 30 September 1997 (11 pages)
28 January 1998Particulars of mortgage/charge (12 pages)
28 January 1998Particulars of mortgage/charge (12 pages)
26 October 1997Return made up to 04/09/97; full list of members (6 pages)
26 October 1997Return made up to 04/09/97; full list of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (7 pages)
29 July 1997Full accounts made up to 30 September 1996 (7 pages)
15 September 1996Return made up to 04/09/96; no change of members (4 pages)
15 September 1996Return made up to 04/09/96; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (7 pages)
5 August 1996Full accounts made up to 30 September 1995 (7 pages)
8 September 1995Return made up to 04/09/95; no change of members (4 pages)
8 September 1995Return made up to 04/09/95; no change of members (4 pages)
1 August 1995Full accounts made up to 30 September 1994 (7 pages)
1 August 1995Full accounts made up to 30 September 1994 (7 pages)
21 September 1990Particulars of mortgage/charge (3 pages)
21 September 1990Particulars of mortgage/charge (3 pages)
17 September 1990Particulars of mortgage/charge (7 pages)
17 September 1990Particulars of mortgage/charge (7 pages)
17 September 1990Particulars of mortgage/charge (7 pages)
17 September 1990Particulars of mortgage/charge (7 pages)
17 September 1990Particulars of mortgage/charge (7 pages)
17 September 1990Particulars of mortgage/charge (7 pages)
4 September 1987Accounts made up to 31 March 1985 (8 pages)
4 September 1987Accounts made up to 31 March 1985 (8 pages)
3 October 1977Company name changed\certificate issued on 03/10/77 (2 pages)
3 October 1977Company name changed\certificate issued on 03/10/77 (2 pages)
10 December 1976Certificate of incorporation (1 page)
10 December 1976Certificate of incorporation (1 page)