31 Kentish Town Road Camden Town
London
NW1 8NL
Director Name | Mr Kapeelkumar Naresh Somaiya |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2022(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Secretary Name | Mr Kapeelkumar Naresh Somaiya |
---|---|
Status | Current |
Appointed | 22 January 2022(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Mr Mayur Kamal Somaiya |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Mr Girishkumar Devchand Dhrona |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 03 September 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bromefield Stanmore Middlesex HA7 1AE |
Director Name | Mr Vasantlal Devchand Jhina Dhrona |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 03 September 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hunters Grove Kenton Harrow Middlesex HA3 9AB |
Director Name | Mr Naresh Kumar Harjivan Somaiya |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 01 December 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 9 The Crossways Wembley Park Wembley Middlesex HA9 9NG |
Secretary Name | Mr Girishkumar Devchand Dhrona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bromefield Stanmore Middlesex HA7 1AE |
Secretary Name | Mr Naresh Kumar Harjivan Somaiya |
---|---|
Status | Resigned |
Appointed | 03 September 2015(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 9 The Crossways Wembley Park Wembley Middlesex HA9 9NG |
Telephone | 020 84557002 |
---|---|
Telephone region | London |
Registered Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kamal Harjivan Somaiya 33.33% Ordinary |
---|---|
100 at £1 | Naresh Harjivan Somaiya 33.33% Ordinary |
50 at £1 | Girish Kumar Devchand Dhrona 16.67% Ordinary |
50 at £1 | Vasant Devchand Dhrona 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £600,573 |
Cash | £116,075 |
Current Liabilities | £169,051 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
25 November 2009 | Delivered on: 3 December 2009 Persons entitled: Syndicate Bank 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 9 grand parade forty avenue wembley t/n NGL286518, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, fixed plant & machinery see image for full details. Outstanding |
---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
27 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 October 2022 | Appointment of Mr Mayur Kamal Somaiya as a director on 3 October 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 17 March 2022 with updates (5 pages) |
7 April 2022 | Cessation of Naresh Kumar Harjivan Somaiya as a person with significant control on 1 December 2021 (1 page) |
7 April 2022 | Notification of Yasumati Nareshkumar Somaiya as a person with significant control on 1 December 2021 (2 pages) |
1 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 March 2022 | Director's details changed for Mr Kapeelkumar Naresh Somaiya on 16 March 2022 (2 pages) |
17 March 2022 | Registered office address changed from C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 17 March 2022 (1 page) |
17 March 2022 | Director's details changed for Mr Kamalkant Harjivan Somaiya on 16 March 2022 (2 pages) |
17 March 2022 | Change of details for Mr Kamalkant Harjivan Somaiya as a person with significant control on 16 March 2022 (2 pages) |
17 March 2022 | Change of details for Mr Naresh Kumar Harjivan Somaiya as a person with significant control on 16 March 2022 (2 pages) |
7 February 2022 | Appointment of Mr Kapeelkumar Naresh Somaiya as a secretary on 22 January 2022 (2 pages) |
7 February 2022 | Appointment of Mr Kapeelkumar Naresh Somaiya as a director on 22 January 2022 (2 pages) |
7 February 2022 | Termination of appointment of Naresh Kumar Harjivan Somaiya as a director on 1 December 2021 (1 page) |
7 February 2022 | Termination of appointment of Naresh Kumar Harjivan Somaiya as a secretary on 1 December 2021 (1 page) |
10 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 April 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
7 August 2020 | Director's details changed for Mr Nareshkumar Harjivan Somaiya on 1 July 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Kamal Harjivan Somaiya on 1 July 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
20 May 2019 | Cessation of Clare Crockart as a person with significant control on 8 May 2019 (3 pages) |
16 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
27 March 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Secretary's details changed for Mr Nareshkumar Harjivan Somaiya on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Secretary's details changed for Mr Nareshkumar Harjivan Somaiya on 13 April 2016 (1 page) |
13 April 2016 | Director's details changed for Mr Nareshkumar Harjivan Somaiya on 13 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Nareshkumar Harjivan Somaiya on 13 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ on 12 April 2016 (1 page) |
1 October 2015 | Appointment of Mr Nareshkumar Harjivan Somaiya as a secretary on 3 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Girishkumar Devchand Dhrona as a director on 3 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Girishkumar Devchand Dhrona as a director on 3 September 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Termination of appointment of Girishkumar Devchand Dhrona as a secretary on 3 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Girishkumar Devchand Dhrona as a secretary on 3 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Girishkumar Devchand Dhrona as a secretary on 3 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Girishkumar Devchand Dhrona as a director on 3 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 3 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Nareshkumar Harjivan Somaiya as a secretary on 3 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Nareshkumar Harjivan Somaiya as a secretary on 3 September 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 3 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 3 September 2015 (1 page) |
28 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 May 2010 | Director's details changed for Naresh Harjivan Somaiya on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Girishkumar Devchand Dhrona on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Vasant Devchand Dhrona on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Vasant Devchand Dhrona on 1 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Naresh Harjivan Somaiya on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Girishkumar Devchand Dhrona on 1 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Naresh Harjivan Somaiya on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Vasant Devchand Dhrona on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Girishkumar Devchand Dhrona on 1 March 2010 (2 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 July 2008 | Return made up to 17/03/08; full list of members (5 pages) |
28 July 2008 | Return made up to 17/03/08; full list of members (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
23 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 April 2005 | Return made up to 17/03/05; full list of members (4 pages) |
8 April 2005 | Return made up to 17/03/05; full list of members (4 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 April 2004 | Return made up to 17/03/04; full list of members (9 pages) |
28 April 2004 | Return made up to 17/03/04; full list of members (9 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 May 2003 | Return made up to 17/03/03; full list of members (9 pages) |
2 May 2003 | Return made up to 17/03/03; full list of members (9 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 April 2002 | Return made up to 17/03/02; full list of members (8 pages) |
26 April 2002 | Return made up to 17/03/02; full list of members (8 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
27 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
27 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
27 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 May 1999 | Return made up to 17/03/99; full list of members (7 pages) |
9 May 1999 | Return made up to 17/03/99; full list of members (7 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 April 1998 | Return made up to 17/03/98; no change of members (5 pages) |
28 April 1998 | Return made up to 17/03/98; no change of members (5 pages) |
12 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
12 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
25 March 1997 | Return made up to 17/03/97; no change of members (5 pages) |
25 March 1997 | Return made up to 17/03/97; no change of members (5 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 18 st george st hanover square london W1R 0LL (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: 18 st george st hanover square london W1R 0LL (1 page) |
19 April 1996 | Return made up to 17/03/96; full list of members (7 pages) |
19 April 1996 | Return made up to 17/03/96; full list of members (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 May 1995 | Return made up to 17/03/95; no change of members (6 pages) |
10 May 1995 | Return made up to 17/03/95; no change of members (6 pages) |
3 January 1978 | Certificate of incorporation (1 page) |
3 January 1978 | Certificate of incorporation (1 page) |
3 January 1978 | Incorporation (14 pages) |
3 January 1978 | Incorporation (14 pages) |