London
W1K 7AE
Director Name | Shagan Soni |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 South Audley Street London W1K 2PR |
Secretary Name | Mr Shagan Soni |
---|---|
Status | Current |
Appointed | 30 November 2023(44 years after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Secretary Name | Mrs Sabina Soni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | Crossways 26 The Bishops Avenue London N2 0AJ |
Secretary Name | Bhupendra Dave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(17 years after company formation) |
Appointment Duration | 27 years (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 155 Oxford Street London W1D 2JJ |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Mr Shan Prakash Soni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,868,379 |
Cash | £167,219 |
Current Liabilities | £270,134 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
15 May 1997 | Delivered on: 30 May 1997 Satisfied on: 30 November 2001 Persons entitled: Robert Fleming & Co. Limited Classification: Legal charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement dated 21ST march 1997 under the legal charge and/or under any other financial or banking transaction together with costs and expenses relating thereto. Particulars: Freehold 155/157 oxford street, london W1 title number LN68787 the benefit of all contracts, deeds, undertakings, agreements, rights, warranties, securities, covenants, guarantees, bonds and indemnities, the benefit of any licences, patents, copyrights, design rights and other rights in intellectual property, insurance, rentals, rents, monies and a floating charge over the undertaking and all other property, assets and rights including goodwill and uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 May 1997 | Delivered on: 30 May 1997 Satisfied on: 30 November 2001 Persons entitled: Robert Fleming & Co. Limited Classification: Legal charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement dated 21ST march 1997 under the legal charge and/or under any other financial or banking transaction together with costs and expenses relating thereto. Particulars: Freehold 31 and 32 poland street, london W1 title number LN79030 the benefit of all contracts, deeds, undertakings, agreements, rights, warranties, securities, covenants, guarantees, bonds and indemnities, licences, patents, copyrights, design rights and intellectual property, insurance, rents. All monies and a floating charge on its undertaking and all other property, assets and rights including goodwill and uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
21 March 1997 | Delivered on: 8 April 1997 Satisfied on: 30 November 2001 Persons entitled: Robert Fleming & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 21ST march 1997 under the legal charge and/or under any other financial or banking transaction together with costs and expenses relating thereto. Particulars: All that f/h land k/a 159 oxford street and 33 poland street london W1 t/n LN86788 and the benefit of all contracts deeds and undertakings the right to recover vat on any supplies by way of floating charge all undertaking property assets and rights inlcuding goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
30 November 1990 | Delivered on: 7 December 1990 Satisfied on: 30 November 2001 Persons entitled: Robert Fleming & Co Limited Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M395 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 |
13 December 1989 | Delivered on: 20 December 1989 Satisfied on: 30 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 155/157 oxford st. L.B. of city of westminster t/no ngl 378470. Fully Satisfied |
11 March 1985 | Delivered on: 28 March 1985 Satisfied on: 30 November 2001 Persons entitled: Greenfield Banks PLC Classification: Transfer Secured details: All moneys due or to become due from the company to the charge under the terms of the transfer. Particulars: 155 and 157 oxford street london W1. Fully Satisfied |
11 March 1985 | Delivered on: 27 March 1985 Satisfied on: 15 August 1990 Persons entitled: Meghraj and Sons Limited 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 property 155 to 157 oxford stret london W1 T.N. ngle 378470 the beneficial interest and goodwill of the company in the trade or business carried on at the above property (see M10). Fully Satisfied |
23 November 1981 | Delivered on: 3 December 1981 Satisfied on: 30 November 2001 Persons entitled: Meghraj and Sons Limited 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 26 oxford street london W1 T.n ngl 351055. Fully Satisfied |
12 November 2001 | Delivered on: 15 November 2001 Satisfied on: 22 November 2007 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
20 February 2001 | Delivered on: 21 February 2001 Satisfied on: 22 June 2002 Persons entitled: The Chase Manhattan Bank Classification: Letter of assignment and transfer Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement dated 21 march 1997. Particulars: All of the right title and interest in and to the account of the company with the bank numbered 24052401 and entitled kaajal limited rental income account together with interest accruing and the debts represented thereby. See the mortgage charge document for full details. Fully Satisfied |
12 November 1999 | Delivered on: 30 November 1999 Satisfied on: 22 June 2002 Persons entitled: Robert Fleming & Co Limited Classification: Account assignment rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right and interest in and to the account of the company with the bank numbered 80582000. Fully Satisfied |
12 November 1999 | Delivered on: 30 November 1999 Satisfied on: 30 November 2001 Persons entitled: Robert Fleming & Co 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 land k/a 117 to 129 (odd) baker street t/n LN105479 the contracts deeds undertakings rights and warranties the benefit of all licences the benefit of all insurance policies please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
9 January 1981 | Delivered on: 14 January 1981 Satisfied on: 30 November 2001 Persons entitled: London & Harrogate Securities 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 32 oxford street 47 hanway street westminister. Fully Satisfied |
13 June 2019 | Delivered on: 19 June 2019 Persons entitled: Bank of Singapore Classification: A registered charge Outstanding |
13 June 2019 | Delivered on: 18 June 2019 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: Flat d, 10 upper grosvenor street, london W1K 2NA. Outstanding |
12 November 2001 | Delivered on: 15 November 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 117-133 baker street london W1 in the city of westminster t/n LN105479 for further properties please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
4 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
4 December 2023 | Termination of appointment of Bhupendra Dave as a secretary on 30 November 2023 (1 page) |
4 December 2023 | Appointment of Mr Shagan Soni as a secretary on 30 November 2023 (2 pages) |
11 November 2023 | Director's details changed for Shagan Soni on 9 June 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 June 2019 | Registration of charge 014606730016, created on 13 June 2019 (30 pages) |
18 June 2019 | Registration of charge 014606730015, created on 13 June 2019 (28 pages) |
12 June 2019 | Satisfaction of charge 13 in full (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
16 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
23 January 2015 | Director's details changed for Shagan Soni on 31 December 2014 (2 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Shagan Soni on 31 December 2014 (2 pages) |
9 October 2014 | Appointment of Shagan Soni as a director (2 pages) |
9 October 2014 | Appointment of Shagan Soni as a director (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Appointment of Shagan Soni as a director (3 pages) |
2 July 2014 | Appointment of Shagan Soni as a director (3 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
25 March 2013 | Accounts for a small company made up to 1 October 2012 (5 pages) |
25 March 2013 | Accounts for a small company made up to 1 October 2012 (5 pages) |
25 March 2013 | Accounts for a small company made up to 1 October 2012 (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
26 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
27 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr Shan Prakash Soni on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Shan Prakash Soni on 31 December 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
6 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
16 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
20 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
6 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (4 pages) |
15 November 2001 | Particulars of mortgage/charge (4 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (7 pages) |
30 November 1999 | Particulars of mortgage/charge (7 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 November 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 May 1997 | Particulars of mortgage/charge (7 pages) |
30 May 1997 | Particulars of mortgage/charge (7 pages) |
30 May 1997 | Particulars of mortgage/charge (7 pages) |
30 May 1997 | Particulars of mortgage/charge (7 pages) |
8 April 1997 | Particulars of mortgage/charge (5 pages) |
8 April 1997 | Particulars of mortgage/charge (5 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
21 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members
|
31 January 1996 | Return made up to 31/12/95; no change of members
|
29 August 1995 | Registered office changed on 29/08/95 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 March 1992 | Company name changed\certificate issued on 25/03/92 (3 pages) |
25 March 1992 | Company name changed\certificate issued on 25/03/92 (3 pages) |
12 November 1979 | Certificate of incorporation (2 pages) |
12 November 1979 | Certificate of incorporation (2 pages) |