London
N12 8LY
Director Name | Mr Richard Anthony Kimberley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 4 Carthagena Sutton Scotney Winchester Hampshire SO21 3LJ |
Director Name | Mr Aslam Parkar |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pinner Road North Harrow Middlesex HA1 4LF |
Secretary Name | Mr Michael Soesan Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
Director Name | Mr Asghar Kamani |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canterbury Court Woodlands London NW11 9QT |
Secretary Name | Mary Bridget Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 1997(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 50 Oxleay Road Rayners Lane Harrow Middlesex HA2 9UY |
Secretary Name | Mr Asghar Kamani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(16 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canterbury Court Woodlands London NW11 9QT |
Registered Address | 313b Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
9 March 1994 | Delivered on: 11 March 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
5 March 1990 | Delivered on: 8 March 1990 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 78 chandos way, london NW11. Outstanding |
17 October 1989 | Delivered on: 25 October 1989 Persons entitled: Bank of Credit and Commerce International Societe Anonyme. Classification: Cash deposit security terms Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies (in whatever curnency) now or in the future standing to the credit of and deposit account in the name of the depositor now or in the future kept at bcci. Outstanding |
9 February 1990 | Delivered on: 16 February 1990 Satisfied on: 5 April 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
8 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
14 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
29 July 2019 | Satisfaction of charge 3 in full (1 page) |
29 July 2019 | Satisfaction of charge 1 in full (1 page) |
29 July 2019 | Satisfaction of charge 4 in full (2 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
20 April 2018 | Termination of appointment of Asghar Kamani as a secretary on 20 April 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 February 2017 | Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 27 February 2017 (1 page) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 December 2015 | Termination of appointment of Asghar Kamani as a director on 1 July 2015 (1 page) |
8 December 2015 | Termination of appointment of Asghar Kamani as a director on 1 July 2015 (1 page) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Termination of appointment of Asghar Kamani as a director on 1 July 2015 (1 page) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
13 May 2013 | Appointment of Mr Ali Kamani as a director (2 pages) |
13 May 2013 | Appointment of Mr Ali Kamani as a director (2 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 December 2011 | Director's details changed for Mr Asghar Kamani on 30 June 2011 (2 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Director's details changed for Mr Asghar Kamani on 30 June 2011 (2 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Termination of appointment of Aslam Parkar as a director (1 page) |
16 March 2010 | Appointment of Mr Asghar Kamani as a director (2 pages) |
16 March 2010 | Appointment of Mr Asghar Kamani as a director (2 pages) |
16 March 2010 | Termination of appointment of Aslam Parkar as a director (1 page) |
1 December 2009 | Director's details changed for Mr Aslam Parkar on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Aslam Parkar on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Aslam Parkar on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Partial exemption accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Partial exemption accounts made up to 30 June 2008 (5 pages) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 88 pinner road harrow middlesex HA1 4LF (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 88 pinner road harrow middlesex HA1 4LF (1 page) |
20 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
1 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
1 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Location of register of members (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 November 2005 | Return made up to 01/12/05; full list of members (6 pages) |
29 November 2005 | Return made up to 01/12/05; full list of members (6 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 2ND floor commercial house 406-410 eastern avenue gants hill ilford IG2 6NQ (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 2ND floor commercial house 406-410 eastern avenue gants hill ilford IG2 6NQ (1 page) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 November 2003 | Return made up to 30/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 30/11/03; full list of members (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: cooper young kirkdale house kirkdale road leytonstone london E11 1HP (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: cooper young kirkdale house kirkdale road leytonstone london E11 1HP (1 page) |
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members
|
11 December 2000 | Return made up to 30/11/00; full list of members
|
24 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
4 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
7 June 1996 | Full accounts made up to 30 June 1995 (10 pages) |
7 June 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
1 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 415-417 high street stratford london E15 4QZ (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: 415-417 high street stratford london E15 4QZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
2 February 1984 | Incorporation (18 pages) |
2 February 1984 | Incorporation (18 pages) |