Company NameIndorama International Finance Limited
Company StatusDissolved
Company Number01826640
CategoryPrivate Limited Company
Incorporation Date21 June 1984(39 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Prakash Kejriwal
NationalityIndian
StatusClosed
Appointed01 September 2008(24 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 31 January 2023)
RoleAccountant
Correspondence Address#05-04 The Waterside
9 Tanjong Rhu Road
Singapore
436894
Director NameMr Anurag Aggarwal
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed02 June 2011(26 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 31 January 2023)
RoleInvestment Analyst
Country of ResidenceSingapore
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Krishan Kumar Aggarwal
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed02 June 2011(26 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 31 January 2023)
RoleCompany Executive
Country of ResidenceSingapore
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Anil Prakash Lohia
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed01 November 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 August 1999)
RoleIndustrialist
Correspondence Address35 Inter Tower 18b Floor
Sukhumvit 18
Bangkok
Foreign
Director NameMr Mohanlal Lohia
Date of BirthDecember 1930 (Born 93 years ago)
NationalityIndian
StatusResigned
Appointed01 November 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 March 2000)
RoleIndustrialist
Correspondence Address57/1 Sol 12
Sukhumvit Road
Bangkok
Foreign
Director NameMr Sri Prakash Lohia
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIndonesian
StatusResigned
Appointed01 November 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 1993)
RoleIndustrialist
Correspondence AddressJalan Permata Hijau Aa4
Jakarta Selatan
Jakarta
Indonesia
Secretary NameMr Noorali Rashid Sayani
NationalityBritish
StatusResigned
Appointed01 November 1991(7 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7
86 Portland Place
London
W1B 1NU
Director NameMrs Seema Lohia
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed14 March 1993(8 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 January 2006)
RoleBusiness Woman
Correspondence AddressAa-4 Permata Hijau
Jakarta
Indonesia
Director NameMr Sri Prakash Lohia
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIndonesian
StatusResigned
Appointed28 October 1994(10 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 September 2007)
RoleIndustrialist
Correspondence AddressBukit Golf Utama Blok Pe No.6
Jakarta
12310
Indonesia
Secretary NameMr Hassan Noorali Sayani
NationalityBritish
StatusResigned
Appointed29 June 1995(11 years after company formation)
Appointment Duration19 years (resigned 01 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 York House
39 Upper Montagu Street
London
W1H 1FR
Director NameMr Amit Lohia
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed16 August 1999(15 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 02 June 2011)
RoleIndustrialist
Country of ResidenceSingapore
Correspondence Address9 Bentinck Street
London
W1U 2EL
Director NameMrs Aarti Lohia
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed03 January 2006(21 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 2011)
RoleManagement
Country of ResidenceSingapore
Correspondence Address9 Bentinck Street
London
W1U 2EL
Director NameMr Prakash Kejriwal
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2008(24 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2008)
RoleAccountant
Correspondence Address02-50 Equatorial Apartment 48 Meyer Road
Singapore
437872

Location

Registered Address86 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.9m at £1Bif Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,278,107
Cash£3,413,999
Current Liabilities£203,716

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Charges

27 February 2007Delivered on: 28 February 2007
Satisfied on: 19 August 2009
Persons entitled: Bank of India, London Branch

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of $1,500,000 us dollars and including any other sum or sums which from time to time deposited with the bank pursuant to the facility agreement. See the mortgage charge document for full details.
Fully Satisfied
27 February 2007Delivered on: 28 February 2007
Satisfied on: 19 August 2009
Persons entitled: Syndicate Bank, London Branch

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of $1,290,000 us dollars and including any other sum or sums which from time to time deposited with the bank in relation to SBLC2. See the mortgage charge document for full details.
Fully Satisfied
27 February 2007Delivered on: 28 February 2007
Satisfied on: 19 August 2009
Persons entitled: Syndicate Bank, London Branch

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of $3,000,000 us dollars and including any other sum or sums which from time to time deposited with the bank in relation to SBLC1. See the mortgage charge document for full details.
Fully Satisfied
11 September 2006Delivered on: 29 September 2006
Satisfied on: 11 May 2007
Persons entitled: Standard Chartered Bank (As Securtiy Trustee)

Classification: Second deed of pledge
Secured details: All monies due or to become due from any obligor to the finance parties or any of them being a maximum amount of usd 125,000,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights, title and interest, present and future, in and to the pledged property. See the mortgage charge document for full details.
Fully Satisfied
8 August 2006Delivered on: 25 August 2006
Satisfied on: 11 May 2007
Persons entitled: Icici Bank Limited, Singapore Branch (As Issuing Bank)

Classification: Deed of pledge
Secured details: All monies due or to become due from the company to the chargee being a maximum amount of usd 25,000,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the pledged property. See the mortgage charge document for full details.
Fully Satisfied
25 August 2005Delivered on: 1 September 2005
Satisfied on: 19 August 2009
Persons entitled: Icici Bank Limited

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all its present and future right title and interest in or to the charged account and all amounts standing to the credit of the charged account. See the mortgage charge document for full details.
Fully Satisfied
16 April 2004Delivered on: 24 April 2004
Satisfied on: 19 August 2009
Persons entitled: Krung Thai Bank Public Company Limited

Classification: Pledge of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 471,199,994 ordinary shares of indorama petrochem LTD all dividends interest and other distributions. See the mortgage charge document for full details.
Fully Satisfied
19 July 1995Delivered on: 29 July 1995
Satisfied on: 18 October 2006
Persons entitled: Swiss Bank Corporation and Several Other Banks

Classification: Pledge of shares
Secured details: All monies due or to become due from the company to the holders of the 1 3/4% chf mio convertible notes issued by the company under the agreement dated 19TH july 1995 and to the chargee under the agreement.
Particulars: 10,093,000 ordinary registered shares of pt indorama synthetics indonesia and all dividends and interest paid or payable. See the mortgage charge document for full details.
Fully Satisfied
23 February 2007Delivered on: 7 March 2007
Satisfied on: 19 August 2009
Persons entitled: International Finance Corporation

Classification: Pledge and security agreement
Secured details: All monies due or to become due from indorama petro LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41, 250,000 shares of one us dollar par value in the borrower represented by share certificates 1 and 2 all dividends any additional shares. See the mortgage charge document for full details.
Fully Satisfied
19 July 1995Delivered on: 29 July 1995
Satisfied on: 18 October 2006
Persons entitled: Swiss Bank Corporation

Classification: Charge/declaration of pledge
Secured details: In favour of the chargee all rights and claims of any kind resulting from the 1 3/4% chf mio 1995-2000 convertible notes issued by the company.
Particulars: All the assets in swiss francs together with all future iinterest appertaining thereto as are deposited under account no.po-277,988. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 July 2020Cessation of Sri Prakash Lohia as a person with significant control on 14 June 2019 (1 page)
8 July 2020Cessation of Seema Lohia as a person with significant control on 14 June 2019 (1 page)
8 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
8 July 2020Cessation of Amit Lohia as a person with significant control on 14 June 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 July 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
6 February 2019Statement of capital on 6 February 2019
  • GBP 3,770,000
(3 pages)
24 January 2019Statement by Directors (1 page)
24 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2019Solvency Statement dated 14/01/19 (1 page)
19 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
7 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
4 June 2018Notification of Amit Lohia as a person with significant control on 4 June 2018 (2 pages)
4 June 2018Notification of Seema Lohia as a person with significant control on 4 June 2018 (2 pages)
4 June 2018Notification of Sri Prakash Lohia as a person with significant control on 4 June 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
12 January 2018Auditor's resignation (1 page)
15 November 2017Statement of capital on 15 November 2017
  • GBP 4,740,000
(5 pages)
15 November 2017Statement of capital on 15 November 2017
  • GBP 4,740,000
(5 pages)
1 November 2017Memorandum and Articles of Association (31 pages)
1 November 2017Memorandum and Articles of Association (31 pages)
17 October 2017Statement by Directors (1 page)
17 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 October 2017Statement by Directors (1 page)
17 October 2017Solvency Statement dated 11/08/17 (1 page)
17 October 2017Solvency Statement dated 11/08/17 (1 page)
17 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
17 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
11 March 2016Memorandum and Articles of Association (35 pages)
11 March 2016Memorandum and Articles of Association (35 pages)
15 February 2016Statement of capital on 15 February 2016
  • GBP 6,230,000
(4 pages)
15 February 2016Statement of capital on 15 February 2016
  • GBP 6,230,000
(4 pages)
26 January 2016Statement by Directors (1 page)
26 January 2016Solvency Statement dated 31/12/15 (1 page)
26 January 2016Statement by Directors (1 page)
26 January 2016Solvency Statement dated 31/12/15 (1 page)
26 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 January 2016Memorandum and Articles of Association (7 pages)
26 January 2016Memorandum and Articles of Association (7 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 14,850,000
(4 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 14,850,000
(4 pages)
9 December 2014Registered office address changed from 9 Bentinck Street London W1U 2EL to 86 Jermyn Street London SW1Y 6JD on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 9 Bentinck Street London W1U 2EL to 86 Jermyn Street London SW1Y 6JD on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Hassan Noorali Sayani as a secretary on 1 July 2014 (1 page)
9 December 2014Termination of appointment of Hassan Noorali Sayani as a secretary on 1 July 2014 (1 page)
9 December 2014Registered office address changed from 9 Bentinck Street London W1U 2EL to 86 Jermyn Street London SW1Y 6JD on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Hassan Noorali Sayani as a secretary on 1 July 2014 (1 page)
24 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 14,850,000
(4 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 14,850,000
(4 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 February 2013Amended group of companies' accounts made up to 31 December 2011 (20 pages)
13 February 2013Amended group of companies' accounts made up to 31 December 2011 (20 pages)
8 January 2013Group of companies' accounts made up to 31 December 2011 (20 pages)
8 January 2013Group of companies' accounts made up to 31 December 2011 (20 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
7 December 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
7 December 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
10 June 2011Appointment of Mr Krishan Kumar Aggarwal as a director (2 pages)
10 June 2011Termination of appointment of Aarti Lohia as a director (1 page)
10 June 2011Termination of appointment of Amit Lohia as a director (1 page)
10 June 2011Appointment of Mr Anurag Aggarwal as a director (2 pages)
10 June 2011Termination of appointment of Amit Lohia as a director (1 page)
10 June 2011Appointment of Mr Anurag Aggarwal as a director (2 pages)
10 June 2011Termination of appointment of Aarti Lohia as a director (1 page)
10 June 2011Appointment of Mr Krishan Kumar Aggarwal as a director (2 pages)
20 January 2011Secretary's details changed for Mr Prakash Kejriwal on 1 January 2011 (2 pages)
20 January 2011Secretary's details changed for Mr Prakash Kejriwal on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Mrs Aarti Lohia on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Mrs Aarti Lohia on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Amit Lohia on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Amit Lohia on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Mrs Aarti Lohia on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Amit Lohia on 1 January 2011 (2 pages)
20 January 2011Secretary's details changed for Mr Prakash Kejriwal on 1 January 2011 (2 pages)
22 December 2010Registered office address changed from 22 Bentinck Street London W1U 2EY on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 22 Bentinck Street London W1U 2EY on 22 December 2010 (1 page)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
20 December 2010Secretary's details changed for Mr Hassan Noorali Sayani on 1 May 2010 (2 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
20 December 2010Secretary's details changed for Mr Hassan Noorali Sayani on 1 May 2010 (2 pages)
20 December 2010Secretary's details changed for Mr Hassan Noorali Sayani on 1 May 2010 (2 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
17 December 2010Director's details changed for Mr Amit Lohia on 25 November 2010 (2 pages)
17 December 2010Director's details changed for Mr Amit Lohia on 25 November 2010 (2 pages)
17 December 2010Director's details changed for Mrs Aarti Lohia on 25 November 2010 (2 pages)
17 December 2010Director's details changed for Mrs Aarti Lohia on 25 November 2010 (2 pages)
2 November 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
2 November 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
30 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (15 pages)
30 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (15 pages)
30 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (15 pages)
18 December 2009Statement by directors (1 page)
18 December 2009Solvency statement dated 15/12/09 (1 page)
18 December 2009Solvency statement dated 15/12/09 (1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2009Statement by directors (1 page)
18 December 2009Statement of capital on 18 December 2009
  • GBP 14,850,000
(4 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 14,850,000
(4 pages)
14 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2009Re-registration of Memorandum and Articles (13 pages)
14 December 2009Re-registration from a public company to a private limited company (2 pages)
14 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2009Re-registration from a public company to a private limited company (2 pages)
14 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 December 2009Re-registration of Memorandum and Articles (13 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 July 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
2 December 2008Return made up to 01/11/08; full list of members (4 pages)
2 December 2008Return made up to 01/11/08; full list of members (4 pages)
19 September 2008Appointment terminated secretary noorali sayani (1 page)
19 September 2008Director appointed mr prakash kejriwal (1 page)
19 September 2008Appointment terminated director prakash kejriwal (1 page)
19 September 2008Secretary appointed mr prakash kejriwal (1 page)
19 September 2008Appointment terminated director prakash kejriwal (1 page)
19 September 2008Director appointed mr prakash kejriwal (1 page)
19 September 2008Secretary appointed mr prakash kejriwal (1 page)
19 September 2008Appointment terminated secretary noorali sayani (1 page)
30 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
6 June 2008Director's change of particulars / amit lohia / 04/12/2007 (2 pages)
6 June 2008Director's change of particulars / aarti lohia / 04/12/2007 (2 pages)
6 June 2008Director's change of particulars / amit lohia / 04/12/2007 (2 pages)
6 June 2008Director's change of particulars / aarti lohia / 04/12/2007 (2 pages)
27 December 2007Return made up to 01/11/07; full list of members (3 pages)
27 December 2007Return made up to 01/11/07; full list of members (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
28 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
28 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Particulars of mortgage/charge (18 pages)
7 March 2007Particulars of mortgage/charge (18 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
26 January 2007Return made up to 01/11/06; full list of members (3 pages)
26 January 2007Return made up to 01/11/06; full list of members (3 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
25 August 2006Particulars of mortgage/charge (5 pages)
25 August 2006Particulars of mortgage/charge (5 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
28 November 2005Return made up to 01/11/05; full list of members (3 pages)
28 November 2005Return made up to 01/11/05; full list of members (3 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
4 January 2005Return made up to 01/11/04; full list of members (8 pages)
4 January 2005Return made up to 01/11/04; full list of members (8 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
12 December 2003Return made up to 01/11/03; full list of members (8 pages)
12 December 2003Return made up to 01/11/03; full list of members (8 pages)
6 August 2003Ad 31/12/02--------- £ si 14249000@1=14249000 £ ic 101000/14350000 (2 pages)
6 August 2003Ad 31/12/02--------- £ si 135650000@1=135650000 £ ic 14350000/150000000 (2 pages)
6 August 2003Ad 31/12/02--------- £ si 14249000@1=14249000 £ ic 101000/14350000 (2 pages)
6 August 2003Ad 31/12/02--------- £ si 135650000@1=135650000 £ ic 14350000/150000000 (2 pages)
1 August 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
1 August 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003£ nc 101000/125000000 31/12/02 (2 pages)
22 January 2003£ nc 101000/125000000 31/12/02 (2 pages)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002Return made up to 01/11/02; full list of members (8 pages)
5 December 2002Return made up to 01/11/02; full list of members (8 pages)
24 June 2002Full accounts made up to 31 December 2001 (14 pages)
24 June 2002Full accounts made up to 31 December 2001 (14 pages)
24 April 2002Registered office changed on 24/04/02 from: suite 6 rossetti house 106-110 hallam street london W1N 5LX (1 page)
24 April 2002Registered office changed on 24/04/02 from: suite 6 rossetti house 106-110 hallam street london W1N 5LX (1 page)
5 December 2001Return made up to 01/11/01; full list of members (7 pages)
5 December 2001Return made up to 01/11/01; full list of members (7 pages)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
22 December 2000Return made up to 01/11/00; full list of members (7 pages)
22 December 2000Return made up to 01/11/00; full list of members (7 pages)
8 September 2000Full accounts made up to 31 December 1999 (16 pages)
8 September 2000Full accounts made up to 31 December 1999 (16 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
26 November 1999Full accounts made up to 31 December 1998 (17 pages)
26 November 1999Return made up to 01/11/99; full list of members (7 pages)
26 November 1999Full accounts made up to 31 December 1998 (17 pages)
26 November 1999Return made up to 01/11/99; full list of members (7 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
3 December 1998Return made up to 01/11/98; no change of members (6 pages)
3 December 1998Return made up to 01/11/98; no change of members (6 pages)
19 November 1998Full accounts made up to 31 December 1997 (23 pages)
19 November 1998Full accounts made up to 31 December 1997 (23 pages)
29 July 1998Registered office changed on 29/07/98 from: 20 old bailey london EC4M 7JP (1 page)
29 July 1998Registered office changed on 29/07/98 from: 20 old bailey london EC4M 7JP (1 page)
26 November 1997Return made up to 01/11/97; full list of members (8 pages)
26 November 1997Return made up to 01/11/97; full list of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
2 July 1997Registered office changed on 02/07/97 from: garrick house 27/32 king street covent garden london WC2E 8JD (1 page)
2 July 1997Registered office changed on 02/07/97 from: garrick house 27/32 king street covent garden london WC2E 8JD (1 page)
8 November 1996Return made up to 01/11/96; no change of members (6 pages)
8 November 1996Return made up to 01/11/96; no change of members (6 pages)
25 June 1996Full accounts made up to 31 December 1995 (16 pages)
25 June 1996Full accounts made up to 31 December 1995 (16 pages)
6 November 1995Return made up to 01/11/95; change of members (12 pages)
6 November 1995Return made up to 01/11/95; change of members (12 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 July 1995Memorandum and Articles of Association (92 pages)
21 July 1995Memorandum and Articles of Association (92 pages)
7 July 1995Full accounts made up to 31 December 1994 (14 pages)
7 July 1995Full accounts made up to 31 December 1994 (14 pages)
5 July 1995Auditor's report (2 pages)
5 July 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 July 1995Declaration on reregistration from private to PLC (1 page)
5 July 1995Balance Sheet (2 pages)
5 July 1995Auditor's statement (2 pages)
5 July 1995Auditor's report (2 pages)
5 July 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 July 1995Balance Sheet (2 pages)
5 July 1995Re-registration of Memorandum and Articles (84 pages)
5 July 1995Re-registration of Memorandum and Articles (84 pages)
5 July 1995Application for reregistration from private to PLC (1 page)
5 July 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
5 July 1995Application for reregistration from private to PLC (1 page)
5 July 1995Declaration on reregistration from private to PLC (1 page)
5 July 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
5 July 1995Auditor's statement (2 pages)
3 July 1995New secretary appointed (2 pages)
3 July 1995New secretary appointed (2 pages)
17 November 1994Return made up to 01/11/94; full list of members (8 pages)
17 November 1994Return made up to 01/11/94; full list of members (8 pages)
15 November 1994New director appointed (3 pages)
15 November 1994New director appointed (3 pages)
18 October 1994Full accounts made up to 31 December 1993 (14 pages)
18 October 1994Full accounts made up to 31 December 1993 (14 pages)
7 December 1993Return made up to 01/11/93; full list of members (8 pages)
7 December 1993Return made up to 01/11/93; full list of members (8 pages)
7 November 1993Auditor's resignation (1 page)
7 November 1993Auditor's resignation (1 page)
29 August 1993Full accounts made up to 31 December 1992 (13 pages)
29 August 1993Full accounts made up to 31 December 1992 (13 pages)
27 June 1993Director resigned;new director appointed (2 pages)
27 June 1993Director resigned;new director appointed (2 pages)
2 December 1992Return made up to 01/11/92; full list of members (6 pages)
2 December 1992Return made up to 01/11/92; full list of members (6 pages)
26 November 1992Full group accounts made up to 31 December 1991 (19 pages)
26 November 1992Full group accounts made up to 31 December 1991 (19 pages)
29 November 1991Return made up to 01/11/91; no change of members (6 pages)
29 November 1991Return made up to 01/11/91; no change of members (6 pages)
6 November 1991Full group accounts made up to 31 December 1990 (19 pages)
6 November 1991Full group accounts made up to 31 December 1990 (19 pages)
30 April 1991Registered office changed on 30/04/91 from: remo house 310-312 regent street london W1R 5AJ (1 page)
30 April 1991Registered office changed on 30/04/91 from: remo house 310-312 regent street london W1R 5AJ (1 page)
30 November 1990Return made up to 01/11/90; no change of members (8 pages)
30 November 1990Director's particulars changed (2 pages)
30 November 1990Return made up to 01/11/90; no change of members (8 pages)
30 November 1990Director's particulars changed (2 pages)
22 November 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 November 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 July 1990Full accounts made up to 31 December 1989 (10 pages)
5 July 1990Full accounts made up to 31 December 1989 (10 pages)
8 June 1990Memorandum and Articles of Association (11 pages)
8 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1990Memorandum and Articles of Association (11 pages)
15 May 1990Secretary resigned;new secretary appointed (2 pages)
15 May 1990Secretary resigned;new secretary appointed (2 pages)
14 March 1990Return made up to 22/09/89; full list of members (4 pages)
14 March 1990Full accounts made up to 31 December 1988 (10 pages)
14 March 1990Return made up to 22/09/89; full list of members (4 pages)
14 March 1990Full accounts made up to 31 December 1988 (10 pages)
22 November 1988Return made up to 22/09/88; full list of members (4 pages)
22 November 1988Return made up to 22/09/88; full list of members (4 pages)
13 February 1988Return made up to 06/11/87; full list of members (4 pages)
13 February 1988Return made up to 06/11/87; full list of members (4 pages)
14 September 1987Return made up to 24/12/86; full list of members (4 pages)
14 September 1987Return made up to 24/12/86; full list of members (4 pages)
4 September 1987Full accounts made up to 31 December 1986 (8 pages)
4 September 1987Full accounts made up to 31 December 1986 (8 pages)
25 July 1986Accounts for a dormant company made up to 31 December 1984 (1 page)
25 July 1986Return made up to 20/12/85; full list of members (5 pages)
25 July 1986Accounts for a dormant company made up to 31 December 1984 (1 page)
25 July 1986Return made up to 20/12/85; full list of members (5 pages)