London
WC1R 4TQ
Secretary Name | Mr Amir Tayebali Kapadia |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bedford Row London WC1R 4TQ |
Secretary Name | Mrs Sukhminder Amir Kapadia |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1995(13 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Barford Hadley Green West Barnet Hertfordshire EN5 4PP |
Director Name | Mr Rafique Amir Kapadia |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2005(24 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barford Hadley Green West Barnet Hertfordshire EN5 4PP |
Director Name | Mr Lawrence Baker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court Highwood Hill London NW7 4HD |
Telephone | 07 958698691 |
---|---|
Telephone region | Mobile |
Registered Address | 9 Berners Place London W1T 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Davrin LTD 100.00% Ordinary A |
---|---|
1 at £1 | Mr Amir Tayebali Kapadia 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,311,319 |
Current Liabilities | £51 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
6 February 2003 | Delivered 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 1998 | Delivered 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 1982 | Delivered 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 1989 | Delivered 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 1983 | Delivered 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 |
11 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
15 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
9 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
1 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Secretary's details changed for Mr Amir Tayebali Kapadia on 1 June 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Mr Amir Tayebali Kapadia on 1 June 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Mr Amir Tayebali Kapadia on 1 June 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Amir Tayebali Kapadia on 1 June 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Amir Tayebali Kapadia on 1 June 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Amir Tayebali Kapadia on 1 June 2012 (2 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
7 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
19 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
19 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
26 June 2009 | Return made up to 29/12/08; full list of members (6 pages) |
26 June 2009 | Return made up to 29/12/08; full list of members (6 pages) |
26 June 2009 | Return made up to 29/12/07; full list of members (7 pages) |
26 June 2009 | Return made up to 29/12/07; full list of members (7 pages) |
26 June 2009 | Return made up to 29/12/06; full list of members (6 pages) |
26 June 2009 | Return made up to 29/12/06; full list of members (6 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 March 2007 | Accounting reference date extended from 28/03/07 to 31/03/07 (1 page) |
2 March 2007 | Accounting reference date extended from 28/03/07 to 31/03/07 (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 August 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 August 2006 | Full accounts made up to 31 March 2005 (16 pages) |
13 June 2006 | Return made up to 29/11/04; full list of members (7 pages) |
13 June 2006 | Return made up to 29/11/05; full list of members (6 pages) |
13 June 2006 | Return made up to 29/11/05; full list of members (6 pages) |
13 June 2006 | Return made up to 29/11/04; full list of members (7 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
7 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
7 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
5 February 2004 | Full accounts made up to 29 March 2003 (20 pages) |
5 February 2004 | Full accounts made up to 29 March 2003 (20 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
28 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Full accounts made up to 30 March 2002 (22 pages) |
11 February 2003 | Full accounts made up to 30 March 2002 (22 pages) |
27 June 2002 | Return made up to 29/12/01; full list of members (7 pages) |
27 June 2002 | Return made up to 29/12/01; full list of members (7 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (25 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (25 pages) |
5 April 2001 | Return made up to 29/12/00; full list of members
|
5 April 2001 | Return made up to 29/12/00; full list of members
|
5 February 2001 | Full accounts made up to 25 March 2000 (23 pages) |
5 February 2001 | Full accounts made up to 25 March 2000 (23 pages) |
10 March 2000 | Return made up to 29/12/99; full list of members (8 pages) |
10 March 2000 | Return made up to 29/12/99; full list of members (8 pages) |
26 January 2000 | Full accounts made up to 27 March 1999 (20 pages) |
26 January 2000 | Full accounts made up to 27 March 1999 (20 pages) |
6 January 2000 | Return made up to 29/12/97; no change of members (4 pages) |
6 January 2000 | Return made up to 29/12/97; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 28 March 1998 (19 pages) |
28 January 1999 | Full accounts made up to 28 March 1998 (19 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Full accounts made up to 29 March 1997 (19 pages) |
1 February 1998 | Full accounts made up to 29 March 1997 (19 pages) |
30 May 1997 | Return made up to 29/12/96; no change of members
|
30 May 1997 | Return made up to 29/12/96; no change of members
|
25 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
24 June 1996 | Return made up to 29/12/95; full list of members (6 pages) |
24 June 1996 | Return made up to 29/12/95; full list of members (6 pages) |
28 January 1996 | Full accounts made up to 25 March 1995 (19 pages) |
28 January 1996 | Full accounts made up to 25 March 1995 (19 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 8 baker street london W1M 1DA (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: 8 baker street london W1M 1DA (1 page) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Auditor's resignation (2 pages) |
27 April 1995 | Auditor's resignation (2 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
17 March 1995 | New secretary appointed (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
9 March 1987 | Full accounts made up to 22 March 1986 (12 pages) |
7 June 1983 | Particulars of mortgage/charge (3 pages) |
7 June 1983 | Particulars of mortgage/charge (3 pages) |