London
SW4 7SH
Secretary Name | Wai Ho Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1996(12 years after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Secretary |
Correspondence Address | 24 Severnake Close Timberwharves Isle Of Dogs London E14 9WE |
Director Name | Mr Prusram Jimmy Ramdhun |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2014(29 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 11b Bedford Road Clapham North London SW4 7SH |
Director Name | Ms Suparna Chaturvedi Sircar |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 April 2014(29 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Britten Close Elstree Hertfordshire WD6 3HT |
Director Name | Mr Jose Maceda Nacho |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(34 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bedford Raod Clapham North London SW4 7SH |
Director Name | Mr Ray Pancham |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bedford Road London SW4 7SH |
Director Name | Mr Mohun Ramdhun |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bedford Road London SW4 7SH |
Secretary Name | Ms Phyllis Ramnarace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bedford Road Clapham North London SW4 7SH |
Director Name | Mr Jacob Olayioye |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(10 years, 12 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Temple Court Thorncroft Street London SW8 2BD |
Director Name | Mr Kwesi Amihyia |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(16 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Anson Road London NW2 6AH |
Director Name | Ms Phyllis Ramnarace |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bedford Road Clapham North London SW4 7SH |
Director Name | Ms Suparna Sircar |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 2015(30 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 06 January 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Britten Close Elstree Borehamwood Hertfordshire WD6 3HT |
Director Name | Ms Suparna Sircar |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2015(30 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 April 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Britten Close Elstree Borehamwood Hertfordshire WD6 3HT |
Registered Address | 11 Bedford Road Clapham North London SW4 7SH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500k at £0.1 | Prusram Ramdhun 54.64% Ordinary C |
---|---|
30.5k at £1 | P. Ramdhun 33.34% Ordinary |
100k at £0.1 | Suparna Chaturvedi Sircar 10.93% Ordinary C |
10k at £0.1 | Nukhet Ramdhun 1.09% Ordinary C |
1 at £1 | Phyllis Ramnarace 0.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
17 September 2001 | Delivered on: 21 September 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation 82062870 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
21 May 1990 | Delivered on: 31 May 1990 Persons entitled: National Westminster Bank PLC Classification: Over credit balances charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC (see form 395 for details). Outstanding |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
30 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
23 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
22 April 2019 | Appointment of Mr Jose Maceda Nacho as a director on 19 April 2019 (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 January 2019 | Termination of appointment of Phyllis Ramnarace as a secretary on 10 December 2018 (1 page) |
1 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
16 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
25 May 2016 | Termination of appointment of Suparna Sircar as a director on 6 January 2015 (1 page) |
25 May 2016 | Termination of appointment of Suparna Sircar as a director on 6 January 2015 (1 page) |
13 April 2016 | Appointment of Ms Suparna Sircar as a director on 5 January 2015 (2 pages) |
13 April 2016 | Appointment of Ms Suparna Sircar as a director on 5 January 2015 (2 pages) |
12 April 2016 | Termination of appointment of Phyllis Ramnarace as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Suparna Sircar as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Phyllis Ramnarace as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Suparna Sircar as a director on 12 April 2016 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 February 2016 | Resolutions
|
20 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
2 November 2015 | Appointment of Ms Suparna Sircar as a director on 1 September 2015 (2 pages) |
2 November 2015 | Appointment of Ms Suparna Sircar as a director on 1 September 2015 (2 pages) |
2 November 2015 | Appointment of Ms Suparna Sircar as a director on 1 September 2015 (2 pages) |
31 October 2015 | Termination of appointment of Mohun Ramdhun as a director on 1 September 2015 (1 page) |
31 October 2015 | Termination of appointment of Mohun Ramdhun as a director on 1 September 2015 (1 page) |
31 October 2015 | Termination of appointment of Mohun Ramdhun as a director on 1 September 2015 (1 page) |
13 February 2015 | Termination of appointment of Jacob Olayioye as a director on 13 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Jacob Olayioye as a director on 13 February 2015 (1 page) |
12 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
13 May 2014 | Termination of appointment of Phyllis Ramnarace as a director (1 page) |
13 May 2014 | Termination of appointment of Phyllis Ramnarace as a director (1 page) |
11 May 2014 | Appointment of Mrs Suparna Sircar as a director (2 pages) |
11 May 2014 | Appointment of Mr Prusram Jimmy Ramdhun as a director (2 pages) |
11 May 2014 | Appointment of Mr Prusram Jimmy Ramdhun as a director (2 pages) |
11 May 2014 | Appointment of Mrs Suparna Sircar as a director (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
14 August 2013 | 288C amending dob (2 pages) |
14 August 2013 | 288C amending dob (2 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (9 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (9 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Appointment of Ms Phyllis Ramnarace as a director (2 pages) |
4 July 2012 | Appointment of Ms Phyllis Ramnarace as a director (2 pages) |
3 July 2012 | Secretary's details changed for Ms Phyllis Ramnarace on 3 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Ray Pancham as a director (1 page) |
3 July 2012 | Termination of appointment of Ray Pancham as a director (1 page) |
3 July 2012 | Secretary's details changed for Ms Phyllis Ramnarace on 3 July 2012 (1 page) |
3 July 2012 | Secretary's details changed for Ms Phyllis Ramnarace on 3 July 2012 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
9 September 2011 | Appointment of Miss Phyllis Ramnarace as a director (2 pages) |
9 September 2011 | Appointment of Miss Phyllis Ramnarace as a director (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Ms Phyllis Ramnarace on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Ms Phyllis Ramnarace on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mohun Ramdhun on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mohun Ramdhun on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Ray Pancham on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ray Pancham on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ray Pancham on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mohun Ramdhun on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ms Phyllis Ramnarace on 5 January 2010 (2 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 February 2008 | Resolutions
|
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
16 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 11B bedford road clapham north london SW4 7SH (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 11B bedford road clapham north london SW4 7SH (1 page) |
24 July 2005 | Resolutions
|
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 July 2005 | Resolutions
|
28 June 2005 | Company name changed hypertek holding LTD\certificate issued on 28/06/05 (2 pages) |
28 June 2005 | Company name changed hypertek holding LTD\certificate issued on 28/06/05 (2 pages) |
7 January 2005 | Return made up to 03/01/05; full list of members (9 pages) |
7 January 2005 | Return made up to 03/01/05; full list of members (9 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members (9 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members (9 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 January 2004 | Resolutions
|
13 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
13 January 2003 | Resolutions
|
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
21 August 2002 | Resolutions
|
21 August 2002 | Resolutions
|
7 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
7 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 July 2001 | Resolutions
|
4 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
4 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
29 March 2000 | Resolutions
|
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
22 December 1997 | Return made up to 31/12/97; full list of members (8 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (8 pages) |
12 October 1997 | Resolutions
|
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
12 October 1997 | Resolutions
|
16 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |