Company NameKindplace Limited
DirectorSunil Bhandari
Company StatusActive
Company Number01642932
CategoryPrivate Limited Company
Incorporation Date14 June 1982(41 years, 10 months ago)
Previous NamesBrodystar Limited and Silver Stream Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSunil Bhandari
NationalityBritish
StatusCurrent
Appointed05 June 1997(14 years, 12 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverstream House
45 Fitzroy Street
London
W1T 6EB
Director NameSunil Bhandari
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1998(16 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleRetailing Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressSilverstream House
45 Fitzroy Street
London
W1T 6EB
Director NameRamma Bhandari
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1993)
RoleHousewife
Correspondence Address178 Tolcarne Drive
Northwood Hills
Pinner
Middlesex
HA5 2DR
Director NameKishore Chand Bhandari
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years, 12 months after company formation)
Appointment Duration26 years (resigned 06 June 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSilverstream House
45 Fitzroy Street
London
W1T 6EB
Secretary NameSunil Bhandari
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
South View Road
Pinner Hill
Middlesex
HA5 3YA
Secretary NameRamma Bhandari
NationalityBritish
StatusResigned
Appointed02 September 1993(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address178 Tolcarne Drive
Northwood Hills
Pinner
Middlesex
HA5 2DR

Contact

Websitesilverstream-london.com
Email address[email protected]
Telephone020 73837277
Telephone regionLondon

Location

Registered AddressSilverstream House
45 Fitzroy Street
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.3k at £1Trustees Of K.c. Bhandari Discretionary Trust
64.95%
Ordinary
1.8k at £1Trustees Of R. Bhandari Discretionary Trust
34.97%
Ordinary
1 at £1Anjali Bhandari
0.02%
Ordinary E
1 at £1Kishore Chand Bhandari
0.02%
Ordinary B
1 at £1Ramma Bhandari
0.02%
Ordinary D
1 at £1Sunil Bhandari
0.02%
Ordinary C

Financials

Year2014
Net Worth£3,357,448
Cash£1,898
Current Liabilities£218,049

Accounts

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

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

23 March 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1989Delivered 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 1985Delivered 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 2009Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1983Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2020Delivered 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 2020Delivered on: 3 February 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
28 March 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered on: 15 May 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 January 2023Registration of charge 016429320028, created on 22 December 2022 (35 pages)
6 January 2023Registration of charge 016429320029, created on 22 December 2022 (35 pages)
6 January 2023Registration of charge 016429320030, created on 22 December 2022 (35 pages)
16 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 September 2022Satisfaction of charge 016429320019 in full (4 pages)
14 July 2022Satisfaction of charge 016429320023 in full (4 pages)
14 July 2022Satisfaction of charge 016429320024 in full (4 pages)
14 July 2022Satisfaction of charge 016429320022 in full (4 pages)
14 July 2022Satisfaction of charge 016429320020 in full (4 pages)
14 July 2022Satisfaction of charge 016429320021 in full (4 pages)
14 July 2022Satisfaction of charge 016429320025 in full (4 pages)
6 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
3 February 2020Registration of charge 016429320027, created on 3 February 2020 (35 pages)
3 February 2020Registration of charge 016429320026, created on 3 February 2020 (41 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 July 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
4 July 2018Termination of appointment of Kishore Chand Bhandari as a director on 6 June 2018 (1 page)
4 July 2018Cessation of Kishore Chand Bhandari as a person with significant control on 6 June 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,005
(6 pages)
14 June 2016Register(s) moved to registered office address Silverstream House 45 Fitzroy Street London W1T 6EB (1 page)
14 June 2016Register 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 2016Register(s) moved to registered office address Silverstream House 45 Fitzroy Street London W1T 6EB (1 page)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,005
(6 pages)
14 June 2016Register 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,004
(6 pages)
15 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,004
(6 pages)
15 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,004
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,004
(6 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,004
(6 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,004
(6 pages)
1 April 2014Registration of charge 016429320025 (16 pages)
1 April 2014Registration of charge 016429320025 (16 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Director's details changed for Kishore Chand Bhandari on 6 June 2013 (2 pages)
20 June 2013Director's details changed for Sunil Bhandari on 6 June 2013 (2 pages)
20 June 2013Director's details changed for Sunil Bhandari on 6 June 2013 (2 pages)
20 June 2013Director's details changed for Sunil Bhandari on 6 June 2013 (2 pages)
20 June 2013Secretary's details changed for Sunil Bhandari on 6 June 2013 (1 page)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
20 June 2013Secretary's details changed for Sunil Bhandari on 6 June 2013 (1 page)
20 June 2013Director's details changed for Kishore Chand Bhandari on 6 June 2013 (2 pages)
20 June 2013Secretary's details changed for Sunil Bhandari on 6 June 2013 (1 page)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
20 June 2013Director's details changed for Kishore Chand Bhandari on 6 June 2013 (2 pages)
22 May 2013Satisfaction of charge 15 in full (4 pages)
22 May 2013Satisfaction of charge 14 in full (4 pages)
22 May 2013Satisfaction of charge 18 in full (4 pages)
22 May 2013Satisfaction of charge 17 in full (4 pages)
22 May 2013Satisfaction of charge 15 in full (4 pages)
22 May 2013Satisfaction of charge 13 in full (4 pages)
22 May 2013Satisfaction of charge 16 in full (4 pages)
22 May 2013Satisfaction of charge 16 in full (4 pages)
22 May 2013Satisfaction of charge 14 in full (4 pages)
22 May 2013Satisfaction of charge 13 in full (4 pages)
22 May 2013Satisfaction of charge 18 in full (4 pages)
22 May 2013Satisfaction of charge 17 in full (4 pages)
15 May 2013Registration of charge 016429320022 (17 pages)
15 May 2013Registration of charge 016429320021 (17 pages)
15 May 2013Registration of charge 016429320024 (17 pages)
15 May 2013Registration of charge 016429320023 (17 pages)
15 May 2013Registration of charge 016429320023 (17 pages)
15 May 2013Registration of charge 016429320019 (20 pages)
15 May 2013Registration of charge 016429320021 (17 pages)
15 May 2013Registration of charge 016429320020 (17 pages)
15 May 2013Registration of charge 016429320022 (17 pages)
15 May 2013Registration of charge 016429320024 (17 pages)
15 May 2013Registration of charge 016429320019 (20 pages)
15 May 2013Registration of charge 016429320020 (17 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Director's details changed for Sunil Bhandari on 6 June 2010 (2 pages)
6 July 2010Director's details changed for Kishore Chand Bhandari on 6 June 2010 (2 pages)
6 July 2010Director's details changed for Sunil Bhandari on 6 June 2010 (2 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Sunil Bhandari on 6 June 2010 (2 pages)
6 July 2010Director's details changed for Kishore Chand Bhandari on 6 June 2010 (2 pages)
6 July 2010Director's details changed for Kishore Chand Bhandari on 6 June 2010 (2 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Return made up to 06/06/09; full list of members (5 pages)
23 June 2009Return made up to 06/06/09; full list of members (5 pages)
5 April 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 5003/5004\ (3 pages)
5 April 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 5002/5003\ (3 pages)
5 April 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 5000/5001\ (3 pages)
5 April 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 5001/5002\ (3 pages)
5 April 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 5000/5001\ (3 pages)
5 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares divided 23/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 5003/5004\ (3 pages)
5 April 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 5002/5003\ (3 pages)
5 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares divided 23/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 5001/5002\ (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Return made up to 06/06/08; no change of members (7 pages)
24 June 2008Return made up to 06/06/08; no change of members (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2007Return made up to 06/06/07; no change of members (7 pages)
18 August 2007Return made up to 06/06/07; no change of members (7 pages)
9 November 2006Return made up to 06/06/06; full list of members; amend (7 pages)
9 November 2006Return made up to 06/06/06; full list of members; amend (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 August 2006Return made up to 06/06/06; full list of members (7 pages)
24 August 2006Return made up to 06/06/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 July 2005Return made up to 06/06/05; no change of members (7 pages)
30 July 2005Return made up to 06/06/05; no change of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 06/06/04; no change of members (7 pages)
2 June 2004Return made up to 06/06/04; no change of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 June 2003Return made up to 06/06/03; full list of members (8 pages)
19 June 2003Return made up to 06/06/03; full list of members (8 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 June 2002Return made up to 06/06/02; full list of members (7 pages)
6 June 2002Return made up to 06/06/02; full list of members (7 pages)
21 January 2002Full accounts made up to 31 March 2001 (11 pages)
21 January 2002Full accounts made up to 31 March 2001 (11 pages)
1 August 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
11 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
14 November 2000Full accounts made up to 31 March 2000 (12 pages)
14 November 2000Full accounts made up to 31 March 2000 (12 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
17 June 1999Return made up to 06/06/99; full list of members (6 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Return made up to 06/06/99; full list of members (6 pages)
18 December 1998Registered office changed on 18/12/98 from: 45 fitzroy street london W1P 5HR (1 page)
18 December 1998Full accounts made up to 31 March 1998 (12 pages)
18 December 1998Registered office changed on 18/12/98 from: 45 fitzroy street london W1P 5HR (1 page)
18 December 1998Full accounts made up to 31 March 1998 (12 pages)
18 June 1998Return made up to 06/06/98; no change of members
  • 363(287) ‐ Registered office changed on 18/06/98
(4 pages)
18 June 1998Return made up to 06/06/98; no change of members
  • 363(287) ‐ Registered office changed on 18/06/98
(4 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Full accounts made up to 31 March 1997 (12 pages)
16 January 1998Full accounts made up to 31 March 1997 (12 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997Return made up to 06/06/97; no change of members
  • 363(287) ‐ Registered office changed on 24/07/97
  • 363(288) ‐ Secretary resigned
(4 pages)
24 July 1997Return made up to 06/06/97; no change of members
  • 363(287) ‐ Registered office changed on 24/07/97
  • 363(288) ‐ Secretary resigned
(4 pages)
24 July 1997New secretary appointed (2 pages)
20 May 1997Full accounts made up to 31 March 1996 (11 pages)
20 May 1997Full accounts made up to 31 March 1996 (11 pages)
1 August 1996Return made up to 06/06/96; full list of members (6 pages)
1 August 1996Return made up to 06/06/96; full list of members (6 pages)
18 March 1996Return made up to 06/06/95; no change of members (4 pages)
18 March 1996Return made up to 06/06/95; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
31 August 1982Company name changed\certificate issued on 31/08/82 (4 pages)
31 August 1982Company name changed\certificate issued on 31/08/82 (4 pages)
14 June 1982Incorporation (15 pages)
14 June 1982Incorporation (15 pages)