Kingston Upon Thames
Surrey
KT2 7JP
Director Name | Mrs Fatima Zahraa Yassini |
---|---|
Date of Birth | October 1948 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newgale Kingston Hill Kingston Upon Thames Surrey KT2 7JP |
Secretary Name | Mr Anthony Nalin Perera |
---|---|
Status | Current |
Appointed | 01 January 2018(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 173 Barnfield Avenue Kingston Upon Thames KT2 5RQ |
Secretary Name | Mr Michael George Pettman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | The Ranch High Street Hurley Bucks SL6 5LT |
Secretary Name | Mr John Robert Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Starfield Court Station Road Holt Wiltshire BA14 6RD |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2009) |
Correspondence Address | 2nd Floor 79 Knightsbridge London SW1X 7RB |
Telephone | 020 89745665 |
---|---|
Telephone region | London |
Registered Address | 173 Barnfield Avenue Kingston Upon Thames KT2 5RQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Shell Ventures Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £302,813 |
Cash | £256,255 |
Current Liabilities | £777,922 |
Latest Accounts | 31 March 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2022 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2023 (10 months, 1 week from now) |
19 November 1992 | Delivered on: 25 November 1992 Persons entitled: National Bank of Abu Dhabi. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All freehold and leasehold property of the company both present and future, all book and other debtsm all other monetary debts and claims both present and future, all stocks and shares and other interests, ,the goodwill and the duncalled capital of the company both present and future. Outstanding |
---|---|
19 November 1992 | Delivered on: 25 November 1992 Persons entitled: National Bank of Abu Dhabi Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Regal place, maxwell road, fulham, london ,SW6 including all buildings now sor to be erected thereon, and all trade and other fixtures ,fixed plant and machinery thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 1992 | Delivered on: 6 November 1992 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See schedule attached to form 395 for full details. Outstanding |
20 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
1 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 September 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 February 2018 | Satisfaction of charge 1 in full (1 page) |
13 February 2018 | Satisfaction of charge 2 in full (1 page) |
13 February 2018 | Satisfaction of charge 3 in full (2 pages) |
2 February 2018 | All of the property or undertaking has been released from charge 3 (2 pages) |
2 February 2018 | All of the property or undertaking has been released from charge 1 (1 page) |
2 February 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
4 January 2018 | Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6rd to 173 Barnfield Avenue Kingston upon Thames KT2 5RQ on 4 January 2018 (1 page) |
4 January 2018 | Appointment of Mr Anthony Nalin Perera as a secretary on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of John Robert Woods as a secretary on 31 December 2017 (1 page) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
10 May 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
10 May 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
2 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
2 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
8 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 8 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Mr John Robert Woods on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 8 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Mr John Robert Woods on 8 August 2013 (2 pages) |
8 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 8 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Mr John Robert Woods on 8 August 2013 (2 pages) |
9 May 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 May 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 April 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mrs Fatima Zahraa Yassini on 29 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Adnan Roumani on 29 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mrs Fatima Zahraa Yassini on 29 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Adnan Roumani on 29 May 2010 (2 pages) |
17 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 July 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
14 July 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
22 April 2009 | Secretary appointed john robert woods (2 pages) |
22 April 2009 | Secretary appointed john robert woods (2 pages) |
7 April 2009 | Appointment terminated secretary ps law secretaries LIMITED (1 page) |
7 April 2009 | Appointment terminated secretary ps law secretaries LIMITED (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 79 knightsbridge london SW1X 7RB (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 79 knightsbridge london SW1X 7RB (1 page) |
30 May 2008 | Return made up to 29/05/08; no change of members (7 pages) |
30 May 2008 | Return made up to 29/05/08; no change of members (7 pages) |
28 April 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
28 April 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
20 February 2008 | Return made up to 29/05/07; no change of members (7 pages) |
20 February 2008 | Return made up to 29/05/07; no change of members (7 pages) |
22 May 2007 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
22 May 2007 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
17 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
17 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
8 May 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
8 May 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
20 May 2005 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
20 May 2005 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
6 June 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
6 June 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
11 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
24 May 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 May 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 October 2001 | Return made up to 29/05/01; full list of members (6 pages) |
17 October 2001 | Return made up to 29/05/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
1 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
31 May 2000 | Return made up to 29/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 29/05/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
27 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Director's particulars changed (1 page) |
3 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
30 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
8 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
24 September 1985 | Company name changed\certificate issued on 24/09/85 (2 pages) |
24 September 1985 | Company name changed\certificate issued on 24/09/85 (2 pages) |
11 June 1985 | Incorporation (16 pages) |
11 June 1985 | Incorporation (16 pages) |