85 Strand
London
WC2R 0DW
Director Name | Mr Rajkumar Vasudeo Shroff |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 October 2000(23 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Businessman |
Country of Residence | Dubai, Uae |
Correspondence Address | PO Box 52 Regal Buildings Behind Museum Dubai Foreign United Arab Emirates |
Director Name | Mr Norman Martin Waller |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2007(30 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pelham Associates 1st Floor 85 Strand London WC2R 0DW |
Secretary Name | Mr Norman Martin Waller |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2007(30 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Church Lane Wimbledon SW19 3PB |
Director Name | Mr Faisal Ahmed Randeree |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pelham Associates 1st Floor 85 Strand London WC2R 0DW |
Director Name | Mrs Annie Marketta Cola |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 04 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 March 2000) |
Role | Secretary |
Correspondence Address | Roland House Roland Gardens London SW7 3RX |
Director Name | Bakir Ali Cola |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 March 2000) |
Role | Hotelier |
Correspondence Address | 32 Victoria Road London W8 5RG |
Secretary Name | Mrs Annie Marketta Cola |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 04 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | Roland House Roland Gardens London SW7 3RX |
Secretary Name | Juneid Ahmad Manjoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(23 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 09 June 2023) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Royal Road Mahebourg Mauritius |
Director Name | Mr Hatim Taherally Suterwalla |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(23 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Director Name | Mr Bharat Amritlal Shah |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(23 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24a Minchenden Crescent London N14 7EL |
Director Name | Mr Abdul Satar Dada |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Botswanan |
Status | Resigned |
Appointed | 01 October 2000(23 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Botswana |
Correspondence Address | PO Box 786 Gaborone Gaborone Botswana Foreign |
Director Name | Juneid Ahmad Manjoo |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(28 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Website | halifax.co.uk |
---|---|
Telephone | 07 272966025 |
Telephone region | Mobile |
Registered Address | C/O Pelham Associates 1st Floor 85 Strand London WC2R 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Seahaven Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,837,000 |
Net Worth | £18,105,000 |
Cash | £509,000 |
Current Liabilities | £1,572,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
12 September 1990 | Delivered 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 2018 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Accounts for a small company made up to 30 September 2019 (19 pages) |
29 October 2019 | Cessation of Navin Nagawa as a person with significant control on 29 October 2019 (1 page) |
18 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
17 June 2019 | Full accounts made up to 30 September 2018 (16 pages) |
2 November 2018 | Resolutions
|
2 November 2018 | Memorandum and Articles of Association (3 pages) |
9 October 2018 | Registration of charge 012900550023, created on 4 October 2018 (47 pages) |
22 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
20 September 2018 | Satisfaction of charge 17 in full (4 pages) |
20 September 2018 | Satisfaction of charge 11 in full (4 pages) |
20 September 2018 | Satisfaction of charge 9 in full (4 pages) |
20 September 2018 | Satisfaction of charge 18 in full (4 pages) |
20 September 2018 | Satisfaction of charge 12 in full (4 pages) |
20 September 2018 | Satisfaction of charge 13 in full (4 pages) |
20 September 2018 | Satisfaction of charge 10 in full (4 pages) |
20 September 2018 | Satisfaction of charge 15 in full (4 pages) |
20 September 2018 | Satisfaction of charge 16 in full (4 pages) |
20 September 2018 | Satisfaction of charge 19 in full (4 pages) |
20 September 2018 | Satisfaction of charge 14 in full (4 pages) |
8 September 2018 | Termination of appointment of Abdul Satar Dada as a director on 1 September 2018 (1 page) |
6 September 2018 | Termination of appointment of Juneid Ahmad Manjoo as a director on 1 September 2018 (1 page) |
9 August 2018 | Appointment of Mr Faisal Ahmed Randeree as a director on 27 July 2018 (2 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
6 June 2018 | Termination of appointment of Bharat Amritlal Shah as a director on 9 May 2018 (1 page) |
2 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
2 October 2017 | Notification of Hoosen Goolam Mahomed Randeree as a person with significant control on 7 October 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
2 October 2017 | Cessation of Shabir Ahmed Randeree as a person with significant control on 7 October 2016 (1 page) |
2 October 2017 | Notification of Navin Nagawa as a person with significant control on 7 October 2016 (2 pages) |
2 October 2017 | Notification of Hoosen Goolam Mahomed Randeree as a person with significant control on 7 October 2016 (2 pages) |
2 October 2017 | Notification of Navin Nagawa as a person with significant control on 7 October 2016 (2 pages) |
2 October 2017 | Cessation of Shabir Ahmed Randeree as a person with significant control on 7 October 2016 (1 page) |
3 March 2017 | Full accounts made up to 30 September 2016 (16 pages) |
3 March 2017 | Full accounts made up to 30 September 2016 (16 pages) |
20 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
8 June 2016 | Termination of appointment of Hatim Taherally Suterwalla as a director on 25 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Hatim Taherally Suterwalla as a director on 25 May 2016 (1 page) |
31 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
31 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
29 January 2014 | Full accounts made up to 30 September 2013 (18 pages) |
29 January 2014 | Full accounts made up to 30 September 2013 (18 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
5 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
11 February 2012 | Registered office address changed from 90 Long Acre London WC2E 9RA on 11 February 2012 (1 page) |
11 February 2012 | Registered office address changed from 90 Long Acre London WC2E 9RA on 11 February 2012 (1 page) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (10 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
29 November 2010 | Director's details changed for Rajkumar Vasudeo Shroff on 8 August 2010 (2 pages) |
29 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
29 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
29 November 2010 | Director's details changed for Abdul Satar Dada on 8 August 2010 (2 pages) |
29 November 2010 | Director's details changed for Rajkumar Vasudeo Shroff on 8 August 2010 (2 pages) |
29 November 2010 | Director's details changed for Abdul Satar Dada on 8 August 2010 (2 pages) |
29 November 2010 | Director's details changed for Abdul Satar Dada on 8 August 2010 (2 pages) |
29 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
29 November 2010 | Director's details changed for Rajkumar Vasudeo Shroff on 8 August 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Norman Martin Waller on 18 March 2010 (3 pages) |
25 March 2010 | Director's details changed for Mr Norman Martin Waller on 18 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Mr Shabir Ahmed Randeree on 18 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Mr Juneid Ahmad Manjoo on 18 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Mr Shabir Ahmed Randeree on 18 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Mr Juneid Ahmad Manjoo on 18 March 2010 (3 pages) |
26 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
26 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
26 January 2010 | Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 26 January 2010 (2 pages) |
22 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
28 October 2008 | Return made up to 04/09/08; full list of members (5 pages) |
28 October 2008 | Return made up to 04/09/08; full list of members (5 pages) |
16 October 2008 | Full accounts made up to 30 September 2007 (16 pages) |
16 October 2008 | Full accounts made up to 30 September 2007 (16 pages) |
1 October 2007 | Return made up to 04/09/07; no change of members
|
1 October 2007 | Return made up to 04/09/07; no change of members
|
2 April 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 April 2007 | Full accounts made up to 30 September 2006 (16 pages) |
26 February 2007 | New secretary appointed;new director appointed (3 pages) |
26 February 2007 | New secretary appointed;new director appointed (3 pages) |
15 September 2006 | Return made up to 04/09/06; full list of members (9 pages) |
15 September 2006 | Return made up to 04/09/06; full list of members (9 pages) |
7 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
7 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
30 November 2005 | Return made up to 04/09/05; full list of members (9 pages) |
30 November 2005 | Return made up to 04/09/05; full list of members (9 pages) |
23 May 2005 | Full accounts made up to 30 September 2004 (17 pages) |
23 May 2005 | Full accounts made up to 30 September 2004 (17 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
12 October 2004 | Return made up to 04/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 04/09/04; full list of members (8 pages) |
4 March 2004 | Full accounts made up to 30 September 2003 (14 pages) |
4 March 2004 | Full accounts made up to 30 September 2003 (14 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 21/22 stanhope gardens london SW7 5RQ (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 21/22 stanhope gardens london SW7 5RQ (1 page) |
6 January 2004 | Return made up to 04/09/03; full list of members
|
6 January 2004 | Return made up to 04/09/03; full list of members
|
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
6 June 2003 | Return made up to 04/09/02; full list of members (8 pages) |
6 June 2003 | Return made up to 04/09/02; full list of members (8 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
5 February 2002 | Full accounts made up to 30 September 2001 (13 pages) |
5 February 2002 | Full accounts made up to 30 September 2001 (13 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 November 2001 | Return made up to 04/09/01; full list of members (8 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Return made up to 04/09/01; full list of members (8 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 November 2001 | Secretary resigned (1 page) |
31 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
31 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
1 February 2001 | Return made up to 04/09/00; full list of members (6 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Return made up to 04/09/00; full list of members (6 pages) |
1 February 2001 | New secretary appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
21 September 2000 | Full accounts made up to 30 September 1999 (28 pages) |
21 September 2000 | Full accounts made up to 30 September 1999 (28 pages) |
16 August 2000 | Particulars of mortgage/charge (7 pages) |
16 August 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | Particulars of mortgage/charge (15 pages) |
30 March 2000 | Particulars of mortgage/charge (15 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (7 pages) |
6 October 1999 | Particulars of mortgage/charge (7 pages) |
5 October 1999 | Return made up to 04/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 04/09/99; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 30 September 1998 (11 pages) |
30 September 1999 | Full accounts made up to 30 September 1998 (11 pages) |
15 February 1999 | Particulars of mortgage/charge (7 pages) |
15 February 1999 | Particulars of mortgage/charge (7 pages) |
12 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
12 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
12 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 January 1998 | Particulars of mortgage/charge (12 pages) |
28 January 1998 | Particulars of mortgage/charge (12 pages) |
26 October 1997 | Return made up to 04/09/97; full list of members (6 pages) |
26 October 1997 | Return made up to 04/09/97; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
15 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
15 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
8 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
8 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (7 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (7 pages) |
21 September 1990 | Particulars of mortgage/charge (3 pages) |
21 September 1990 | Particulars of mortgage/charge (3 pages) |
17 September 1990 | Particulars of mortgage/charge (7 pages) |
17 September 1990 | Particulars of mortgage/charge (7 pages) |
17 September 1990 | Particulars of mortgage/charge (7 pages) |
17 September 1990 | Particulars of mortgage/charge (7 pages) |
17 September 1990 | Particulars of mortgage/charge (7 pages) |
17 September 1990 | Particulars of mortgage/charge (7 pages) |
4 September 1987 | Accounts made up to 31 March 1985 (8 pages) |
4 September 1987 | Accounts made up to 31 March 1985 (8 pages) |
3 October 1977 | Company name changed\certificate issued on 03/10/77 (2 pages) |
3 October 1977 | Company name changed\certificate issued on 03/10/77 (2 pages) |
10 December 1976 | Certificate of incorporation (1 page) |
10 December 1976 | Certificate of incorporation (1 page) |