Wallington
Surrey
SM6 9QL
Secretary Name | Dr Ajit Prasad |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239a 1st Floor 239a Balham High Road London SW17 7BE |
Director Name | Mr Ajit Prasad |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2014(36 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House 19 Queens Road Weybridge Surrey KT13 9UE |
Director Name | Mr Suryakant Keshavji Morjaria |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 26 years (resigned 18 January 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 156 Stourton Avenue Hanworth Feltham Middlesex TW13 6LE |
Registered Address | 239a 1st Floor 239a Balham High Road London SW17 7BE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Ajit Prasad 80.00% Ordinary |
---|---|
20 at £1 | John Charles Wickens 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £761,866 |
Cash | £85,737 |
Current Liabilities | £119,547 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
8 June 2001 | Delivered on: 16 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 38 streathbourne road balham london title number TGL149019. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
20 June 2000 | Delivered on: 26 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 9 purbrook house petersfield rise l/b wandsorth - SGL489262. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 June 2000 | Delivered on: 8 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property j/a 3A clifton court clifton road wallington surrey t/n SGL368802. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 March 1983 | Delivered on: 15 April 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: I39/245 balham high road, balham london SW12 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
2 April 2020 | Secretary's details changed for Dr Ajit Prasad on 1 April 2020 (1 page) |
26 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
1 November 2018 | Director's details changed for Dr Ajit Prasad on 20 October 2018 (2 pages) |
1 November 2018 | Change of details for Mr Ajit Prasad as a person with significant control on 20 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 January 2018 | Termination of appointment of Suryakant Keshavji Morjaria as a director on 18 January 2018 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 March 2014 | Appointment of Mr Ajit Prasad as a director (2 pages) |
20 March 2014 | Registered office address changed from , 156 Stourton Avenue, Hanworth, Middlesex, TW13 6LE on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 156 Stourton Avenue Hanworth Middlesex TW13 6LE on 20 March 2014 (1 page) |
20 March 2014 | Appointment of Mr Ajit Prasad as a director (2 pages) |
20 March 2014 | Registered office address changed from , 156 Stourton Avenue, Hanworth, Middlesex, TW13 6LE on 20 March 2014 (1 page) |
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Suryakant Keshavji Morjaria on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr John Charles Wickens on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Suryakant Keshavji Morjaria on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Suryakant Keshavji Morjaria on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr John Charles Wickens on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr John Charles Wickens on 4 January 2010 (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 December 2008 | Return made up to 09/12/08; no change of members (4 pages) |
15 December 2008 | Return made up to 09/12/08; no change of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members
|
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members
|
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
16 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
25 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 October 1977 | Incorporation (16 pages) |