24 Old Bond Street
London
W1S 4BH
Director Name | Mrs Urvashi Vora |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Secretary Name | Mrs Urvashi Vora |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1999(16 years after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Director Name | Mr Kanti Vanmalidas Patel |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Farthings 45 Nicholas Way Northwood Middlesex HA6 2TR |
Director Name | Mr Ratilal Dharamsi Shah |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 25 The Fairway Wembley Middlesex HA0 3LJ |
Secretary Name | Mr Ratilal Dharamsi Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 25 The Fairway Wembley Middlesex HA0 3LJ |
Registered Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
12.5k at £1 | Sunny Building Co. LTD 50.00% Ordinary |
---|---|
10k at £1 | Korrigan World Investment Inc. 40.00% Ordinary |
2.5k at £1 | Mr Shailesh Ratilal Vora 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£289,757 |
Cash | £2,620 |
Current Liabilities | £1,008,189 |
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 | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (0 days from now) |
16 August 1991 | Delivered on: 28 August 1991 Satisfied on: 30 August 2006 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 ref. M399C for further details. Undertaking and all property and assets. Fully Satisfied |
---|---|
11 November 1990 | Delivered on: 28 November 1990 Satisfied on: 30 August 2006 Persons entitled: Bank of Baroda Classification: Memorandum of deposit (3RD party) Secured details: All monies due or to become due from asian bury products limited to the chargee on any account whatsoever. Particulars: Any monies which may from time to time and for time being held by the bank of baroda for the account of bluestech LTD. Fully Satisfied |
19 May 1989 | Delivered on: 23 May 1989 Satisfied on: 30 August 2006 Persons entitled: Bank of Baroda 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 64 scarle road wembley middx l/b of brent & all fixed plant machinery. Fully Satisfied |
1 March 1989 | Delivered on: 9 March 1989 Satisfied on: 30 August 2006 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: 125 ealing road alperton wembley l/b of brent t/no mx 376802. Fully Satisfied |
12 May 1988 | Delivered on: 25 May 1988 Satisfied on: 30 August 2006 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a woods building fourth way wembley middlesex l/b of brent. Fully Satisfied |
10 November 1987 | Delivered on: 20 November 1987 Satisfied on: 30 August 2006 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: 99, 101 & 103 ealing road, wembley, middlesex. Fully Satisfied |
25 August 1987 | Delivered on: 7 September 1987 Satisfied on: 30 August 2006 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: 95 & 97 ealing road wembley l/b of brent T.N. ngl 591914. Fully Satisfied |
13 July 1987 | Delivered on: 20 July 1987 Satisfied on: 28 September 1987 Persons entitled: Bank of Baroda Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 95/97 ealing road wembley, l/b of brent. Fully Satisfied |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
4 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
4 January 2019 | Change of details for Mr Shailesh Ratilal Vora as a person with significant control on 4 July 2018 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Director's details changed for Mr Shailesh Ratilal Vora on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Urvashi Vora on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Shailesh Ratilal Vora on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Shailesh Ratilal Vora on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Urvashi Vora on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Urvashi Vora on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Urvashi Vora on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Urvashi Vora on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Urvashi Vora on 1 October 2009 (2 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
3 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
16 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Registered office changed on 02/12/02 from: 102 ealing road wembley middlesex HA0 4TH (1 page) |
2 December 2002 | Resolutions
|
2 December 2002 | Registered office changed on 02/12/02 from: 102 ealing road wembley middlesex HA0 4TH (1 page) |
2 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 73 devonshire way croydon surrey cro 8BW (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 73 devonshire way croydon surrey cro 8BW (1 page) |
8 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
3 May 2001 | Accounts made up to 31 March 2000 (9 pages) |
3 May 2001 | Accounts made up to 31 March 2000 (9 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
21 February 2000 | Accounts made up to 31 March 1999 (11 pages) |
21 February 2000 | Accounts made up to 31 March 1999 (11 pages) |
18 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
18 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
2 June 1999 | Amended full accounts made up to 31 March 1998 (11 pages) |
2 June 1999 | Amended full accounts made up to 31 March 1998 (11 pages) |
7 May 1999 | Return made up to 29/12/98; no change of members (4 pages) |
7 May 1999 | Return made up to 29/12/98; no change of members (4 pages) |
6 May 1998 | Accounts made up to 31 March 1997 (11 pages) |
6 May 1998 | Accounts made up to 31 March 1997 (11 pages) |
14 April 1998 | Return made up to 29/12/97; full list of members (6 pages) |
14 April 1998 | Return made up to 29/12/97; full list of members (6 pages) |
16 June 1997 | Return made up to 29/12/96; no change of members (4 pages) |
16 June 1997 | Return made up to 29/12/96; no change of members (4 pages) |
3 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
7 February 1996 | Accounts made up to 31 March 1995 (11 pages) |
7 February 1996 | Accounts made up to 31 March 1995 (11 pages) |
5 April 1995 | Return made up to 29/12/94; full list of members (6 pages) |
5 April 1995 | Return made up to 29/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |