London
N14 4QD
Secretary Name | Mr Kishin Gulrajani |
---|---|
Status | Current |
Appointed | 23 November 2023(38 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 3 Dorchester Court London N14 4QD |
Director Name | Mr Blasio Hilary Carrasco |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 April 2000) |
Role | Commodity Broker |
Correspondence Address | 150 Oakleigh Road South New Southgate London N11 1HG |
Director Name | Mr Michael John Frederick Lowry James |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months (resigned 23 November 2023) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 14 Nassau Road Barnes London SW13 9QE |
Director Name | Mr Kishore Gulrajani |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 22 November 2023) |
Role | Electrical Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Natal Road New Southgate London N11 2HU |
Secretary Name | Mr Michael John Frederick Lowry James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months (resigned 23 November 2023) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 14 Nassau Road Barnes London SW13 9QE |
Registered Address | 3 Dorchester Court London N14 4QD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.3k at £1 | Miss Katherine Martha James 6.67% Ordinary |
---|---|
9k at £1 | Mr Michael John Frederick Lowry James 26.67% Ordinary |
8.8k at £1 | Mrs Ramisheri Rostron 25.92% Ordinary |
8.8k at £1 | Mrs Roma Gulrajani 25.92% Ordinary |
5k at £1 | Mr Blasio Hilary Carrasco 14.81% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
8 October 1986 | Delivered on: 14 October 1986 Persons entitled: Allied Dunbar & Company PLC Classification: Letter of sett-off Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies from time to time hold to the credit of the company in or earned by the company or a deisnated account maintained by the company with the bank (for full details see doc M395 (175) relevant to this charge). Outstanding |
---|---|
8 October 1986 | Delivered on: 14 October 1986 Persons entitled: Allied Dunbar & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 artillery passage london E1. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
14 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
22 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
13 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
13 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Director's details changed for Mr Kishore Gulrajani on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Michael John Frederick Lowry James on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Michael John Frederick Lowry James on 5 May 2010 (2 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Mr Kishore Gulrajani on 5 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Mr Michael John Frederick Lowry James on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Kishore Gulrajani on 5 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
27 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
16 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Return made up to 05/05/07; full list of members (3 pages) |
23 July 2007 | Return made up to 05/05/07; full list of members (3 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Return made up to 05/05/06; full list of members (3 pages) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Return made up to 05/05/06; full list of members (3 pages) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Return made up to 05/05/05; full list of members (3 pages) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Return made up to 05/05/05; full list of members (3 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Return made up to 05/05/04; full list of members (3 pages) |
17 August 2005 | Return made up to 05/05/04; full list of members (3 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
25 February 2004 | Return made up to 05/05/03; full list of members (8 pages) |
25 February 2004 | Return made up to 05/05/03; full list of members (8 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
14 July 2002 | Return made up to 05/05/02; full list of members (8 pages) |
14 July 2002 | Return made up to 05/05/02; full list of members (8 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
25 July 2001 | Return made up to 05/05/01; full list of members (7 pages) |
25 July 2001 | Return made up to 05/05/01; full list of members (7 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
3 July 2000 | Director resigned (2 pages) |
3 July 2000 | Director resigned (2 pages) |
3 July 2000 | Return made up to 05/05/00; full list of members (8 pages) |
3 July 2000 | Return made up to 05/05/00; full list of members (8 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
12 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 July 1998 | Return made up to 05/05/98; no change of members (6 pages) |
24 July 1998 | Return made up to 05/05/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 June 1997 | Return made up to 05/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 05/05/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
11 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
14 July 1995 | Return made up to 05/05/95; no change of members (4 pages) |
14 July 1995 | Return made up to 05/05/95; no change of members (4 pages) |
24 May 1995 | Full accounts made up to 31 March 1994 (8 pages) |
24 May 1995 | Full accounts made up to 31 March 1994 (8 pages) |