124 Finchley Road
London
NW3 5HT
Director Name | Mr Alim Somji |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2006(29 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Regina House 124 Finchley Road London NW3 5HT |
Director Name | Mr Shafin Somji |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(38 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Regina House 124 Finchley Road London NW3 5HT |
Secretary Name | Mr Ujjal Mukherjee |
---|---|
Status | Current |
Appointed | 15 August 2022(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 5th Floor Regina House 124 Finchley Road London NW3 5HT |
Director Name | Alimudin Amiraly Somji |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 27 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 31 Fitzjohns Avenue Swiss Cottage London NW3 5JY |
Director Name | Mrs Kulsum Somji |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Fitzjohns Avenue Swiss Cottage London NW3 5JY |
Secretary Name | Mr Amit Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | 5th Floor Regina House 124 Finchley Road London NW3 5HT |
Director Name | Mr Nuruddeen Somji |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Regina House 124 Finchley Road London NW3 5HT |
Telephone | 020 77948235 |
---|---|
Telephone region | London |
Registered Address | 5th Floor Regina House 124 Finchley Road London NW3 5HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,131,511 |
Cash | £164,247 |
Current Liabilities | £3,081 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
3 June 1981 | Delivered on: 17 June 1981 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor flat, 119 st georges drive, london SW1 title no. Ngl 132596. Outstanding |
---|---|
1 July 1977 | Delivered on: 14 July 1977 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from coolwill LTD. To the chargee on any account whatsoever. Particulars: 6 court royal carlton drive putney london SW15.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 September 1980 | Delivered on: 8 October 1980 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 court royal, putney london SW15 title no. Ln 223053. Fully Satisfied |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
22 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
8 January 2020 | Notification of Shallan (Uk) Limited as a person with significant control on 31 December 2019 (2 pages) |
8 January 2020 | Withdrawal of a person with significant control statement on 8 January 2020 (2 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
26 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
18 June 2019 | Cessation of Trevor Robinson as a person with significant control on 17 June 2019 (1 page) |
18 June 2019 | Notification of a person with significant control statement (2 pages) |
27 September 2018 | Audited abridged accounts made up to 31 December 2017 (9 pages) |
12 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
3 October 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
4 November 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 November 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 December 2015 | Appointment of Mr Shafin Somji as a director on 23 December 2015 (2 pages) |
30 December 2015 | Appointment of Mr Shafin Somji as a director on 23 December 2015 (2 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
7 April 2015 | Termination of appointment of Nuruddeen Somji as a director on 31 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Nuruddeen Somji as a director on 31 January 2015 (1 page) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 June 2011 | Director's details changed for Mr Alim Somji on 27 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Nuruddeen Somji on 27 May 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Mr Amit Thakrar on 27 May 2011 (1 page) |
22 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Mr Alim Somji on 27 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Hanif Somji on 27 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Mr Hanif Somji on 27 May 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Mr Amit Thakrar on 27 May 2011 (1 page) |
22 June 2011 | Director's details changed for Nuruddeen Somji on 27 May 2011 (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
29 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
12 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
10 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
29 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
29 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
4 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
23 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
23 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (3 pages) |
13 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
28 June 2005 | Return made up to 27/05/05; change of members (7 pages) |
28 June 2005 | Return made up to 27/05/05; change of members (7 pages) |
17 June 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
17 June 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
14 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
29 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
29 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
12 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
18 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
13 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
24 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
24 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 27/05/00; full list of members
|
7 June 2000 | Return made up to 27/05/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 27/05/99; no change of members (7 pages) |
16 June 1999 | Return made up to 27/05/99; no change of members (7 pages) |
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
3 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 6TH floor regina house 124 finchley road london NW3 5HT (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 6TH floor regina house 124 finchley road london NW3 5HT (1 page) |
13 July 1998 | Return made up to 27/05/98; full list of members; amend (7 pages) |
13 July 1998 | Return made up to 27/05/98; full list of members; amend (7 pages) |
31 May 1998 | Return made up to 27/05/98; full list of members (8 pages) |
31 May 1998 | Return made up to 27/05/98; full list of members (8 pages) |
21 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
21 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
6 June 1997 | Return made up to 27/05/97; no change of members (6 pages) |
6 June 1997 | Return made up to 27/05/97; no change of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
27 August 1996 | Return made up to 27/05/96; no change of members (6 pages) |
27 August 1996 | Return made up to 27/05/96; no change of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 January 1995 (9 pages) |
18 June 1996 | Accounts for a small company made up to 31 January 1995 (9 pages) |
23 September 1992 | Return made up to 27/05/92; full list of members (6 pages) |
23 September 1992 | Return made up to 27/05/92; full list of members (6 pages) |
27 June 1991 | Return made up to 31/12/89; full list of members (6 pages) |
27 June 1991 | Return made up to 31/12/89; full list of members (6 pages) |
13 June 1991 | Return made up to 31/12/90; full list of members (10 pages) |
13 June 1991 | Return made up to 31/12/90; full list of members (10 pages) |
20 July 1988 | Return made up to 27/05/88; full list of members (4 pages) |
20 July 1988 | Return made up to 27/05/88; full list of members (4 pages) |
17 February 1988 | Return made up to 31/12/81; full list of members (4 pages) |
17 February 1988 | Return made up to 31/12/81; full list of members (4 pages) |