B-1170 Watermael Boisfort
Brussels
Foreign
Director Name | Mr Ashish Ashok Modi |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(34 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 144 - 146 King's Cross Road London WC1X 9DU |
Director Name | Miss Deborah Anne Powton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Gatehouse Martineau Mews Martineau Road Highbury London N5 1NQ |
Director Name | Derek Sam Weller |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 6 Wyndham Avenue High Wycombe Buckinghamshire HP13 5EP |
Secretary Name | Miss Deborah Anne Powton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 26 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Garsington Mews London SE4 1LL |
Director Name | Miss Deborah Anne Powton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(28 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 December 2021) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Garsington Mews London SE4 1LL |
Registered Address | 144 - 146 King's Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
8 at £1 | Stephen Benedict Weller 8.00% Ordinary |
---|---|
60 at £1 | Deborah Powton 60.00% Ordinary |
16 at £1 | Ashish Modi 16.00% Ordinary |
16 at £1 | Kunal Modi 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,826,381 |
Cash | £80,391 |
Current Liabilities | £69,062 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
---|---|
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 154 & 155 upper street, & 1 & 2 waterloo terrace, london N1 1RA and registered at land registry under title number 340064. Outstanding |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 140A upper street, london N1 1QY and registered at land registry under title number NGL613942. Outstanding |
27 May 2008 | Delivered on: 11 June 2008 Persons entitled: Hsbc 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 flat 18 71C drayton park islington london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 November 1995 | Delivered on: 9 November 1995 Persons entitled: Midland 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: 154 and 155 upper street 1 and 2 waterloo terrace islington london N1 1RA any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
12 September 1995 | Delivered on: 15 September 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
17 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
24 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
10 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
2 July 2018 | Registration of charge 013385880006, created on 29 June 2018 (18 pages) |
2 July 2018 | Registration of charge 013385880004, created on 29 June 2018 (17 pages) |
2 July 2018 | Registration of charge 013385880005, created on 29 June 2018 (17 pages) |
10 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (14 pages) |
10 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (14 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Deborah Anne Powton as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Deborah Anne Powton as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 December 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 December 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 December 2016 | Satisfaction of charge 2 in full (2 pages) |
5 December 2016 | Satisfaction of charge 2 in full (2 pages) |
5 December 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
5 December 2016 | Satisfaction of charge 3 in full (2 pages) |
5 December 2016 | Satisfaction of charge 3 in full (2 pages) |
5 December 2016 | Satisfaction of charge 1 in full (1 page) |
5 December 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
5 December 2016 | Satisfaction of charge 1 in full (1 page) |
27 July 2016 | Secretary's details changed for Miss Deborah Anne Powton on 26 July 2016 (1 page) |
27 July 2016 | Director's details changed for Miss Deborah Anne Powton on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Miss Deborah Anne Powton on 27 July 2016 (2 pages) |
27 July 2016 | Secretary's details changed for Miss Deborah Anne Powton on 26 July 2016 (1 page) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
2 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Appointment of Mr Ashish Ashok Modi as a director (2 pages) |
25 October 2012 | Appointment of Mr Ashish Ashok Modi as a director (2 pages) |
14 September 2012 | Registered office address changed from C/O 21/07/2012 144-146 King's Cross Road London WC1X 9DU United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from C/O 21/07/2012 144-146 King's Cross Road London WC1X 9DU United Kingdom on 14 September 2012 (1 page) |
3 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Registered office address changed from 1a the Gatehouse Martineau Mews Highbury London N5 1NQ on 3 September 2012 (1 page) |
3 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Registered office address changed from 1a the Gatehouse Martineau Mews Highbury London N5 1NQ on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 1a the Gatehouse Martineau Mews Highbury London N5 1NQ on 3 September 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 September 2010 | Director's details changed for Stephen Benedict Weller on 21 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Stephen Benedict Weller on 21 July 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
19 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
23 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
6 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
4 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 September 1998 | Return made up to 21/07/98; no change of members (4 pages) |
7 September 1998 | Return made up to 21/07/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
4 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
2 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Return made up to 21/07/95; no change of members
|
13 July 1995 | Return made up to 21/07/95; no change of members
|
14 November 1977 | Incorporation (14 pages) |
14 November 1977 | Incorporation (14 pages) |