45 Fitzroy Street
London
W1T 6EB
Director Name | Sunil Bhandari |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1998(16 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Retailing Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Silverstream House 45 Fitzroy Street London W1T 6EB |
Director Name | Ramma Bhandari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1993) |
Role | Housewife |
Correspondence Address | 178 Tolcarne Drive Northwood Hills Pinner Middlesex HA5 2DR |
Director Name | Kishore Chand Bhandari |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(9 years, 12 months after company formation) |
Appointment Duration | 26 years (resigned 06 June 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Silverstream House 45 Fitzroy Street London W1T 6EB |
Secretary Name | Sunil Bhandari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge South View Road Pinner Hill Middlesex HA5 3YA |
Secretary Name | Ramma Bhandari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | 178 Tolcarne Drive Northwood Hills Pinner Middlesex HA5 2DR |
Website | silverstream-london.com |
---|---|
Email address | [email protected] |
Telephone | 020 73837277 |
Telephone region | London |
Registered Address | Silverstream House 45 Fitzroy Street London W1T 6EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3.3k at £1 | Trustees Of K.c. Bhandari Discretionary Trust 64.95% Ordinary |
---|---|
1.8k at £1 | Trustees Of R. Bhandari Discretionary Trust 34.97% Ordinary |
1 at £1 | Anjali Bhandari 0.02% Ordinary E |
1 at £1 | Kishore Chand Bhandari 0.02% Ordinary B |
1 at £1 | Ramma Bhandari 0.02% Ordinary D |
1 at £1 | Sunil Bhandari 0.02% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,357,448 |
Cash | £1,898 |
Current Liabilities | £218,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
23 March 2001 | Delivered on: 11 April 2001 Satisfied on: 9 April 2003 Persons entitled: Dao Heng Bank Limited Classification: Trade finance facility letter Secured details: All facilities and advances provided by the company by the london branch of overseas trust bank limited ("otb") at the transfer date,pursuant to a transfer of assets of otb to the lender on the transfer date pursuant to the trade finance facility letter and all future facilities provided to the company by the lender after the transfer date pursuant to the trade finance facility letter. Particulars: F/Hold property known as 468 holloway rd,islington,london N7; t/no ngl 238420. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 May 2000 | Delivered on: 5 May 2000 Satisfied on: 9 April 2003 Persons entitled: Overseas Trust Bank 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/Hold property known as 468 holloway rd,islington,london N.7; t/no ngl 238420. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 2000 | Delivered on: 12 February 2000 Satisfied on: 9 April 2003 Persons entitled: Overseas Trust Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 2 the regent business centre pump lane hayes middlesex t/n AGL11422. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 2000 | Delivered on: 12 February 2000 Satisfied on: 9 April 2003 Persons entitled: Overseas Trust Bank Limited 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 |
28 January 1998 | Delivered on: 29 January 1998 Satisfied on: 9 April 2003 Persons entitled: Nationwide Building Society Classification: Deed of confirmation of a debenture (dated 19 december 1997) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
28 January 1998 | Delivered on: 29 January 1998 Satisfied on: 9 April 2003 Persons entitled: Nationwide Building Society Classification: Deed of confirmation of a legal charge (dated 19 decemebr 1997) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 fitzroy street london. 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. Fully Satisfied |
24 July 1989 | Delivered on: 29 July 1989 Satisfied on: 9 April 2003 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: F/H property k/a unit 2 the regent business centre pump lane hayes middlesex. Part of title no ngl 242404. Fully Satisfied |
26 September 1985 | Delivered on: 4 October 1985 Satisfied on: 4 April 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M16). 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 January 2009 | Delivered on: 10 February 2009 Satisfied on: 22 May 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Interest in flat 1 marlborough 61 walton street london t/no BGL3193 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
11 November 2003 | Delivered on: 19 November 2003 Satisfied on: 22 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 warren street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 March 2003 | Delivered on: 11 March 2003 Satisfied on: 22 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 the regent business centre pump lane hayes hillingdon t/n AGL11422. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 March 2003 | Delivered on: 11 March 2003 Satisfied on: 22 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Silverstream house 45 fitzroy street camden t/n 356791. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 March 2003 | Delivered on: 11 March 2003 Satisfied on: 22 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 468 holloway road islington greater london t/n NGL238420. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 March 2003 | Delivered on: 11 March 2003 Satisfied on: 22 May 2013 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
3 July 2001 | Delivered on: 6 July 2001 Satisfied on: 9 April 2003 Persons entitled: Dao Heng Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 45 fitzroy street london t/n 356791. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 2001 | Delivered on: 11 April 2001 Satisfied on: 9 April 2003 Persons entitled: Dao Heng Bank Limited Classification: Trade finance facility letter Secured details: All facilities and advances provided by the company by the london branch of overseas trust bank limited ("otb") at the transfer date,pursuant to a transfer of assets of otb to the lender on the transfer date pursuant to the trade finance facility letter and all future facilities provided to the company by the lender after the transfer date pursuant to the trade finance facility letter. Particulars: Unit 2 regents business centre,pump lane,hayes,midd'x; t/no agl 11422. 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 |
23 March 2001 | Delivered on: 11 April 2001 Satisfied on: 9 April 2003 Persons entitled: Dao Heng Bank Limited Classification: Trade finance facility letter Secured details: All facilities and advances provided by the company by the london branch of overseas trust bank limited ("otb") at the transfer date,pursuant to a transfer of assets of otb to the lender on the transfer date pursuant to the trade finance facility letter and all future facilities provided to the company by the lender after the transfer date pursuant to the trade finance facility letter. Particulars: F/Hold property known as unit 2 regents business centre,pump lane,midd'x; t/no agl 11422. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1983 | Delivered on: 14 September 1983 Persons entitled: Bank of India Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific charge over all the uncalled capital & all other f/h and l/h property floating charge over the undertaking & goodwill of the mortgagor and all its property assets & rights present & future. (See doc M15). Fully Satisfied |
22 December 2022 | Delivered on: 6 January 2023 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold land and buildings registered at land registry with title number 333334 being 5 artillery passage london E1 7LJ. Outstanding |
22 December 2022 | Delivered on: 6 January 2023 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold or leasehold properties registered under the following title no(s): 333334 (5 artillery passage london E1 7LJ and NGL911200 (flat 6, 5-7 belgrave gardens london NW8 0QY). Outstanding |
22 December 2022 | Delivered on: 6 January 2023 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold land and buildings known as flat 6, 5-7 belgrave gardens london NW8 0QY registered at land registry with title number NGL911200. Outstanding |
3 February 2020 | Delivered on: 3 February 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 1. the leasehold land known as flat 1, marlborough, 61 walton street, london, SW3 2JU and registered at the land registry under title number BGL3193;. 2. the leasehold land known as 4 jenner house, hunter street, london, WC1N 1BL and registered at the land registry under title number NGL876693;. 3. the freehold land known as 55 warren street, london, W1T 5NW and registered at the land registry under title number LN71531;. 4. the freehold land known as 468 holloway road, london, N7 6HT and registered at the land registry under title number NGL238420;. 5. the freehold land known as unit 2, regent business centre, pump lane, hayes, UB3 3NP and registered at the land registry under title number agl 11422; and. 6. the freehold land known as silverstream house, 45 fitzroy street, london, W1T 6EB and registered at the land registry under title number 356791. Outstanding |
3 February 2020 | Delivered on: 3 February 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 4 jenner house, hunter street, london t/no NGL876693. Notification of addition to or amendment of charge. Outstanding |
9 May 2013 | Delivered on: 15 May 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 45 fitzroy street london t/no 356791. notification of addition to or amendment of charge. Outstanding |
9 May 2013 | Delivered on: 15 May 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 55 warren street london t/no LN71531. Notification of addition to or amendment of charge. Outstanding |
9 May 2013 | Delivered on: 15 May 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 468 holloway road london t/NONGL238420. Notification of addition to or amendment of charge. Outstanding |
9 May 2013 | Delivered on: 15 May 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Flat 1, marlborough, 61 walton street, london t/no BGL3193. Notification of addition to or amendment of charge. Outstanding |
9 May 2013 | Delivered on: 15 May 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Land at unit 2 regent business park pump lane hayes t/no AGL11422. Notification of addition to or amendment of charge. Outstanding |
9 May 2013 | Delivered on: 15 May 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 January 2023 | Registration of charge 016429320028, created on 22 December 2022 (35 pages) |
---|---|
6 January 2023 | Registration of charge 016429320029, created on 22 December 2022 (35 pages) |
6 January 2023 | Registration of charge 016429320030, created on 22 December 2022 (35 pages) |
16 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 September 2022 | Satisfaction of charge 016429320019 in full (4 pages) |
14 July 2022 | Satisfaction of charge 016429320023 in full (4 pages) |
14 July 2022 | Satisfaction of charge 016429320024 in full (4 pages) |
14 July 2022 | Satisfaction of charge 016429320022 in full (4 pages) |
14 July 2022 | Satisfaction of charge 016429320020 in full (4 pages) |
14 July 2022 | Satisfaction of charge 016429320021 in full (4 pages) |
14 July 2022 | Satisfaction of charge 016429320025 in full (4 pages) |
6 December 2021 | Confirmation statement made on 3 December 2021 with updates (5 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
3 February 2020 | Registration of charge 016429320027, created on 3 February 2020 (35 pages) |
3 February 2020 | Registration of charge 016429320026, created on 3 February 2020 (41 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 July 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
4 July 2018 | Termination of appointment of Kishore Chand Bhandari as a director on 6 June 2018 (1 page) |
4 July 2018 | Cessation of Kishore Chand Bhandari as a person with significant control on 6 June 2018 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Register(s) moved to registered office address Silverstream House 45 Fitzroy Street London W1T 6EB (1 page) |
14 June 2016 | Register inspection address has been changed from 168 Church Road Hove East Sussex BN3 2DL United Kingdom to Silverstream House, 45 Fitzroy Street London W1T 6EB (1 page) |
14 June 2016 | Register(s) moved to registered office address Silverstream House 45 Fitzroy Street London W1T 6EB (1 page) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Register inspection address has been changed from 168 Church Road Hove East Sussex BN3 2DL United Kingdom to Silverstream House, 45 Fitzroy Street London W1T 6EB (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 April 2014 | Registration of charge 016429320025 (16 pages) |
1 April 2014 | Registration of charge 016429320025 (16 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Director's details changed for Kishore Chand Bhandari on 6 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Sunil Bhandari on 6 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Sunil Bhandari on 6 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Sunil Bhandari on 6 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Sunil Bhandari on 6 June 2013 (1 page) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Secretary's details changed for Sunil Bhandari on 6 June 2013 (1 page) |
20 June 2013 | Director's details changed for Kishore Chand Bhandari on 6 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Sunil Bhandari on 6 June 2013 (1 page) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Director's details changed for Kishore Chand Bhandari on 6 June 2013 (2 pages) |
22 May 2013 | Satisfaction of charge 15 in full (4 pages) |
22 May 2013 | Satisfaction of charge 14 in full (4 pages) |
22 May 2013 | Satisfaction of charge 18 in full (4 pages) |
22 May 2013 | Satisfaction of charge 17 in full (4 pages) |
22 May 2013 | Satisfaction of charge 15 in full (4 pages) |
22 May 2013 | Satisfaction of charge 13 in full (4 pages) |
22 May 2013 | Satisfaction of charge 16 in full (4 pages) |
22 May 2013 | Satisfaction of charge 16 in full (4 pages) |
22 May 2013 | Satisfaction of charge 14 in full (4 pages) |
22 May 2013 | Satisfaction of charge 13 in full (4 pages) |
22 May 2013 | Satisfaction of charge 18 in full (4 pages) |
22 May 2013 | Satisfaction of charge 17 in full (4 pages) |
15 May 2013 | Registration of charge 016429320022 (17 pages) |
15 May 2013 | Registration of charge 016429320021 (17 pages) |
15 May 2013 | Registration of charge 016429320024 (17 pages) |
15 May 2013 | Registration of charge 016429320023 (17 pages) |
15 May 2013 | Registration of charge 016429320023 (17 pages) |
15 May 2013 | Registration of charge 016429320019 (20 pages) |
15 May 2013 | Registration of charge 016429320021 (17 pages) |
15 May 2013 | Registration of charge 016429320020 (17 pages) |
15 May 2013 | Registration of charge 016429320022 (17 pages) |
15 May 2013 | Registration of charge 016429320024 (17 pages) |
15 May 2013 | Registration of charge 016429320019 (20 pages) |
15 May 2013 | Registration of charge 016429320020 (17 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Director's details changed for Sunil Bhandari on 6 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Kishore Chand Bhandari on 6 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Sunil Bhandari on 6 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Sunil Bhandari on 6 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Kishore Chand Bhandari on 6 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Kishore Chand Bhandari on 6 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
5 April 2009 | Ad 23/03/09\gbp si 1@1=1\gbp ic 5003/5004\ (3 pages) |
5 April 2009 | Ad 23/03/09\gbp si 1@1=1\gbp ic 5002/5003\ (3 pages) |
5 April 2009 | Ad 23/03/09\gbp si 1@1=1\gbp ic 5000/5001\ (3 pages) |
5 April 2009 | Ad 23/03/09\gbp si 1@1=1\gbp ic 5001/5002\ (3 pages) |
5 April 2009 | Ad 23/03/09\gbp si 1@1=1\gbp ic 5000/5001\ (3 pages) |
5 April 2009 | Resolutions
|
5 April 2009 | Ad 23/03/09\gbp si 1@1=1\gbp ic 5003/5004\ (3 pages) |
5 April 2009 | Ad 23/03/09\gbp si 1@1=1\gbp ic 5002/5003\ (3 pages) |
5 April 2009 | Resolutions
|
5 April 2009 | Ad 23/03/09\gbp si 1@1=1\gbp ic 5001/5002\ (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Return made up to 06/06/08; no change of members (7 pages) |
24 June 2008 | Return made up to 06/06/08; no change of members (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 August 2007 | Return made up to 06/06/07; no change of members (7 pages) |
18 August 2007 | Return made up to 06/06/07; no change of members (7 pages) |
9 November 2006 | Return made up to 06/06/06; full list of members; amend (7 pages) |
9 November 2006 | Return made up to 06/06/06; full list of members; amend (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 August 2006 | Return made up to 06/06/06; full list of members (7 pages) |
24 August 2006 | Return made up to 06/06/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 July 2005 | Return made up to 06/06/05; no change of members (7 pages) |
30 July 2005 | Return made up to 06/06/05; no change of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2004 | Return made up to 06/06/04; no change of members (7 pages) |
2 June 2004 | Return made up to 06/06/04; no change of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
19 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
6 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
1 August 2001 | Return made up to 06/06/01; full list of members
|
1 August 2001 | Return made up to 06/06/01; full list of members
|
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: 45 fitzroy street london W1P 5HR (1 page) |
18 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: 45 fitzroy street london W1P 5HR (1 page) |
18 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 June 1998 | Return made up to 06/06/98; no change of members
|
18 June 1998 | Return made up to 06/06/98; no change of members
|
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Return made up to 06/06/97; no change of members
|
24 July 1997 | Return made up to 06/06/97; no change of members
|
24 July 1997 | New secretary appointed (2 pages) |
20 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 August 1996 | Return made up to 06/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 06/06/96; full list of members (6 pages) |
18 March 1996 | Return made up to 06/06/95; no change of members (4 pages) |
18 March 1996 | Return made up to 06/06/95; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
31 August 1982 | Company name changed\certificate issued on 31/08/82 (4 pages) |
31 August 1982 | Company name changed\certificate issued on 31/08/82 (4 pages) |
14 June 1982 | Incorporation (15 pages) |
14 June 1982 | Incorporation (15 pages) |