Company NameLAM Cash And Carry Limited
DirectorsAmir Tayebali Kapadia and Rafique Amir Kapadia
Company StatusActive
Company Number01592254
CategoryPrivate Limited Company
Incorporation Date19 October 1981(42 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Amir Tayebali Kapadia
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Secretary NameMr Amir Tayebali Kapadia
NationalityBritish
StatusCurrent
Appointed03 December 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Secretary NameMrs Sukhminder Amir Kapadia
NationalityBritish
StatusCurrent
Appointed28 February 1995(13 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBarford
Hadley Green West
Barnet
Hertfordshire
EN5 4PP
Director NameMr Rafique Amir Kapadia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2005(24 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarford
Hadley Green West
Barnet
Hertfordshire
EN5 4PP
Director NameMr Lawrence Baker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court Highwood Hill
London
NW7 4HD

Contact

Telephone07 958698691
Telephone regionMobile

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Davrin LTD
100.00%
Ordinary A
1 at £1Mr Amir Tayebali Kapadia
0.01%
Ordinary A

Financials

Year2014
Net Worth£2,311,319
Current Liabilities£51

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

6 February 2003Delivered on: 12 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
17 April 1998Delivered on: 21 April 1998
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Outstanding
15 January 1982Delivered on: 26 January 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the fixed charge over all book debts and other debts both present and future. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
21 March 1989Delivered on: 31 March 1989
Satisfied on: 5 May 1995
Persons entitled: Woolwich Equitable Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or N. bure to the chargee under the terms of the charge.
Particulars: Top floor flat 121 priory road london NW6 t/no ngl 22233.
Fully Satisfied
1 June 1983Delivered on: 7 June 1983
Satisfied on: 22 January 2004
Persons entitled: Midland 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: L/H property known as unit 1, anena estate, green lanes, haringey, london. Title no. Ngl 418881.
Fully Satisfied

Filing History

11 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
15 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
15 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
25 February 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
9 January 2018Unaudited abridged accounts made up to 31 March 2017 (14 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
30 March 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20,000
(5 pages)
2 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20,000
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(6 pages)
29 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20,000
(6 pages)
13 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20,000
(6 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
1 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 January 2013Secretary's details changed for Mr Amir Tayebali Kapadia on 1 June 2012 (2 pages)
24 January 2013Secretary's details changed for Mr Amir Tayebali Kapadia on 1 June 2012 (2 pages)
24 January 2013Secretary's details changed for Mr Amir Tayebali Kapadia on 1 June 2012 (2 pages)
24 January 2013Director's details changed for Mr Amir Tayebali Kapadia on 1 June 2012 (2 pages)
24 January 2013Director's details changed for Mr Amir Tayebali Kapadia on 1 June 2012 (2 pages)
24 January 2013Director's details changed for Mr Amir Tayebali Kapadia on 1 June 2012 (2 pages)
9 January 2013Full accounts made up to 31 March 2012 (15 pages)
9 January 2013Full accounts made up to 31 March 2012 (15 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
10 May 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
7 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
7 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
19 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
19 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
26 June 2009Return made up to 29/12/08; full list of members (6 pages)
26 June 2009Return made up to 29/12/08; full list of members (6 pages)
26 June 2009Return made up to 29/12/07; full list of members (7 pages)
26 June 2009Return made up to 29/12/07; full list of members (7 pages)
26 June 2009Return made up to 29/12/06; full list of members (6 pages)
26 June 2009Return made up to 29/12/06; full list of members (6 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
2 March 2007Accounting reference date extended from 28/03/07 to 31/03/07 (1 page)
2 March 2007Accounting reference date extended from 28/03/07 to 31/03/07 (1 page)
5 February 2007Full accounts made up to 31 March 2006 (15 pages)
5 February 2007Full accounts made up to 31 March 2006 (15 pages)
4 August 2006Full accounts made up to 31 March 2005 (16 pages)
4 August 2006Full accounts made up to 31 March 2005 (16 pages)
13 June 2006Return made up to 29/11/04; full list of members (7 pages)
13 June 2006Return made up to 29/11/05; full list of members (6 pages)
13 June 2006Return made up to 29/11/05; full list of members (6 pages)
13 June 2006Return made up to 29/11/04; full list of members (7 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (22 pages)
31 January 2005Full accounts made up to 31 March 2004 (22 pages)
7 February 2004Return made up to 29/12/03; full list of members (8 pages)
7 February 2004Return made up to 29/12/03; full list of members (8 pages)
5 February 2004Full accounts made up to 29 March 2003 (20 pages)
5 February 2004Full accounts made up to 29 March 2003 (20 pages)
22 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Return made up to 29/12/02; full list of members (8 pages)
28 February 2003Return made up to 29/12/02; full list of members (8 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
11 February 2003Full accounts made up to 30 March 2002 (22 pages)
11 February 2003Full accounts made up to 30 March 2002 (22 pages)
27 June 2002Return made up to 29/12/01; full list of members (7 pages)
27 June 2002Return made up to 29/12/01; full list of members (7 pages)
27 November 2001Full accounts made up to 31 March 2001 (25 pages)
27 November 2001Full accounts made up to 31 March 2001 (25 pages)
5 April 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(7 pages)
5 April 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(7 pages)
5 February 2001Full accounts made up to 25 March 2000 (23 pages)
5 February 2001Full accounts made up to 25 March 2000 (23 pages)
10 March 2000Return made up to 29/12/99; full list of members (8 pages)
10 March 2000Return made up to 29/12/99; full list of members (8 pages)
26 January 2000Full accounts made up to 27 March 1999 (20 pages)
26 January 2000Full accounts made up to 27 March 1999 (20 pages)
6 January 2000Return made up to 29/12/97; no change of members (4 pages)
6 January 2000Return made up to 29/12/97; no change of members (4 pages)
28 January 1999Full accounts made up to 28 March 1998 (19 pages)
28 January 1999Full accounts made up to 28 March 1998 (19 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
1 February 1998Full accounts made up to 29 March 1997 (19 pages)
1 February 1998Full accounts made up to 29 March 1997 (19 pages)
30 May 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/97
(4 pages)
30 May 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/97
(4 pages)
25 October 1996Full accounts made up to 31 March 1996 (18 pages)
25 October 1996Full accounts made up to 31 March 1996 (18 pages)
24 June 1996Return made up to 29/12/95; full list of members (6 pages)
24 June 1996Return made up to 29/12/95; full list of members (6 pages)
28 January 1996Full accounts made up to 25 March 1995 (19 pages)
28 January 1996Full accounts made up to 25 March 1995 (19 pages)
9 May 1995Registered office changed on 09/05/95 from: 8 baker street london W1M 1DA (1 page)
9 May 1995Registered office changed on 09/05/95 from: 8 baker street london W1M 1DA (1 page)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Auditor's resignation (2 pages)
27 April 1995Auditor's resignation (2 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1995New secretary appointed (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
9 March 1987Full accounts made up to 22 March 1986 (12 pages)
7 June 1983Particulars of mortgage/charge (3 pages)
7 June 1983Particulars of mortgage/charge (3 pages)