Company NameLords View One Properties Limited
Company StatusActive
Company Number01993889
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Roger Seaton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(21 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 West Heath Close
London
NW3 7NJ
Director NameMiss Sima Elli
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(34 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressLane House 24
Parsons Green Lane
London
SW6 4HS
Director NameMr Fergus Lam
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(34 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Chief Operating Offices
Country of ResidenceHong Kong
Correspondence AddressLane House 24
Parsons Green Lane
London
SW6 4HS
Director NameMr Kunal Seth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(34 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 1/38 Al Safa One
Jumeira
Dubai
United Arab Emirates
Director NameMrs Sidhita Seth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed17 February 2021(34 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 1/38 Al Safa One
Jumeira
Dubai
United Arab Emirates
Director NameMrs Natalia Sabharwal
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed12 April 2022(36 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lords View St. Johns Wood Road
London
NW8 7HJ
Director NameRadhika Jakatdar
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2023(37 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5328 Autumnwood Drive
Cincinnati
Ohio
45242
Director NameMrs Neeta Galani
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(37 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Marlowes
London
NW8 6NB
Director NameMr Norman Gantz
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 February 2005)
RoleRetired
Correspondence Address6 The Cloisters
Bushey
Watford
Hertfordshire
WD2 3DH
Director NameMiss Hazel Jacobs
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1994)
RoleSales Accounts Administrator
Correspondence Address56 Lords View
St Johns Wood Road
London
NW8 7HQ
Director NameMr Frank Manzi
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 December 2006)
RoleCompany Director
Correspondence Address10 Lords View One
38-42 St Johns Wood Road
London
NW8 7HJ
Director NameMiss Iris Mischeler
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 1996)
RoleRetired
Correspondence Address8 Lords View One
38-42 St Johns Wood Road
London
Director NameMr Costas Constantinou
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration31 years, 4 months (resigned 09 May 2023)
RoleAudit Clerk
Country of ResidenceEngland
Correspondence AddressLane House 24
Parsons Green Lane
London
SW6 4HS
Director NameNorma Miller
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1997)
RoleRetired
Correspondence Address3 Lords View
St Johns Wood Road
London
NW8 7HJ
Director NameLinda Fair
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 June 2004)
RoleAdministrator
Correspondence Address72 Lords View
Saint Johns Wood Road
London
NW8 7HH
Director NameRobert Alfons Teja Bischof
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityGerman British
StatusResigned
Appointed21 July 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2006)
RoleCompany Director
Correspondence Address41 Lords View One
St Johns Wood Road
London
NW8 7HL
Director NameMr Nicholas Belegris
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2007)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Court
Wellington Road
London
NW8 9TB
Director NameSameen Bawla
Date of BirthMay 1972 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed15 June 2005(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Lords View One
38-42 St Johns Wood Road
London
Nw8
Director NameMiss Sima Elli
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(19 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 2011)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressFlat 32
Lords View One
London
NW8 7HL
Director NameProf Poonam Kumar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Lords View One
St Johns Wood Road
London
NW8 7HL
Director NameRajesh Galani
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed17 June 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 77 Lords View One
London
West Minister
Nw8
Director NameVikas Chamaria
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address54 Lords View One St Johns Wood Road
London
NW8 7HJ
Secretary NameJoseph Gareh
NationalityBritish
StatusResigned
Appointed01 October 2008(22 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 April 2023)
RoleCompany Director
Correspondence Address24 Parsons Green Lane
London
SW6 4HS
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(24 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 May 2023)
RoleChartered Surveyor Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road
Denmead
Hampshire
PO7 6HB
Director NameMr Michael Nathan Collins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(25 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLane House 24
Parsons Green Lane
London
SW6 4HS
Director NameShirley Freeman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(25 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address76 Lords View St. Johns Wood Road
London
NW8 7HG
Director NameJune Mary Violet More
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address66 Lords View St. Johns Wood Road
London
NW8 7HG
Director NameMr Michael Andrew Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOakwood Lodge Common Road
Studham
Bedfordshire
LU6 2NQ
Director NameArvind Laxman Apte
Date of BirthOctober 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed04 October 2012(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 May 2014)
RoleRetired
Country of ResidenceIndia
Correspondence Address70 Clover Hills
Kondhwa
Pune
Maharashtra 411048
India
Director NameMr David Davison
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(30 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address73 Lords View One St. Johns Wood Road
London
NW8 7HH
Director NameMs Gemma Cullen
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane House 24
Parsons Green Lane
London
SW6 4HS
Director NameDr Jayantha Dharmananthan Arnold
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(34 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Woodside Road
Northwood
HA6 3QE
Director NameDr Prakash Mirchandani
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed09 May 2023(37 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 February 2024)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address290 Elgin Avenue
London
W9 1JS
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 October 2008)
Correspondence Address4th Floor Carlton Plaza
111 Upper Richmond Road Putney
London
SW15 2TJ

Location

Registered AddressLane House 24
Parsons Green Lane
London
SW6 4HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1A.j.r. Renovations LTD
4.88%
Ordinary
2 at £1Linda Roofeh
2.44%
Ordinary
2 at £1M. El Ramly
2.44%
Ordinary
2 at £1Ruscombe International LTD
2.44%
Ordinary
1 at £1Ahranyan Arnold & Ramya Arnold
1.22%
Ordinary
1 at £1Aldgate Properties LTD
1.22%
Ordinary
1 at £1Amir Mesforoush
1.22%
Ordinary
1 at £1B. Bahri & A. Bahri
1.22%
Ordinary
1 at £1Barbara Graham & John Martin Graham
1.22%
Ordinary
1 at £1Benjamin Shemie
1.22%
Ordinary
1 at £1Carolyn Offenbach
1.22%
Ordinary
1 at £1David Bentley
1.22%
Ordinary
1 at £1Dawn Somper
1.22%
Ordinary
1 at £1Eagle Moon Overseas LTD
1.22%
Ordinary
1 at £1Eminent Class LTD
1.22%
Ordinary
1 at £1Hammed Al Rayash
1.22%
Ordinary
1 at £1Haywood Group Sa
1.22%
Ordinary
1 at £1Hezi Zakai
1.22%
Ordinary
1 at £1Iram Enterprises LTD
1.22%
Ordinary
1 at £1Jonathan Bilbul
1.22%
Ordinary
1 at £1Jr Company LTD
1.22%
Ordinary
1 at £1Khalid Khan & Khurshid Khan & Shireen Khan
1.22%
Ordinary
1 at £1Komy Limited
1.22%
Ordinary
1 at £1M. Belegris
1.22%
Ordinary
1 at £1Madhu Dhawan & Raman Dhawan & Priyansh Dhawan
1.22%
Ordinary
1 at £1Masiel Sanchez Lopez
1.22%
Ordinary
1 at £1Miss Freeman
1.22%
Ordinary
1 at £1Monica Hargunani
1.22%
Ordinary
1 at £1Mr A. Lasaki
1.22%
Ordinary
1 at £1Mr Aman Chawla
1.22%
Ordinary
1 at £1Mr D. Davison
1.22%
Ordinary
1 at £1Mr D.n. Mungale
1.22%
Ordinary
1 at £1Mr David Roger Seaton
1.22%
Ordinary
1 at £1Mr E. Soleimany
1.22%
Ordinary
1 at £1Mr Fergus Tsaw Fai Lam
1.22%
Ordinary
1 at £1Mr Hadi Neshat Doust
1.22%
Ordinary
1 at £1Mr J. Wing
1.22%
Ordinary
1 at £1Mr M. Kohansal
1.22%
Ordinary
1 at £1Mr M.i. Gunston & Mrs M. Gunston
1.22%
Ordinary
1 at £1Mr P. Mirchandini & Mrs D.p. Mirchandini
1.22%
Ordinary
1 at £1Mr Rezvani
1.22%
Ordinary
1 at £1Mr Ritsonis & Mrs Karantzalia
1.22%
Ordinary
1 at £1Mr S. Sadarangani
1.22%
Ordinary
1 at £1Mr T. Lim
1.22%
Ordinary
1 at £1Mr Vikas Chamaria
1.22%
Ordinary
1 at £1Mr Yahya Khatiblou & Ms Tannaz Khatiblou
1.22%
Ordinary
1 at £1Mrs Ali
1.22%
Ordinary
1 at £1Mrs F. Pishori
1.22%
Ordinary
1 at £1Mrs H.c. Teng
1.22%
Ordinary
1 at £1Mrs J.m.v. More
1.22%
Ordinary
1 at £1Mrs M. Wong
1.22%
Ordinary
1 at £1Mrs P. Lee
1.22%
Ordinary
1 at £1Mrs Sidhita Seth & Mr Kunal Seth
1.22%
Ordinary
1 at £1Mrs U. Ikram & Mr N. Ikram
1.22%
Ordinary
1 at £1Ms J. Loutchansky
1.22%
Ordinary
1 at £1Ms J. Saleh
1.22%
Ordinary
1 at £1Ms Rekha Radia
1.22%
Ordinary
1 at £1Neeta Rajesh Galani & Rajesh Varandmal Galani
1.22%
Ordinary
1 at £1P. Madeley & P. Madeley
1.22%
Ordinary
1 at £1P.c. Yik
1.22%
Ordinary
1 at £1Poonam Kumar
1.22%
Ordinary
1 at £1Ramola Berger & Zara Martin
1.22%
Ordinary
1 at £1Rodonas Investment Corp
1.22%
Ordinary
1 at £1Salma Panja & Abdul Panja
1.22%
Ordinary
1 at £1Sima Elli & Farshid Elli
1.22%
Ordinary
1 at £1Sloor Finance Corp
1.22%
Ordinary
1 at £1Sonia Malkani & Rajiv Malkani
1.22%
Ordinary
1 at £1St. Ives International LTD
1.22%
Ordinary
1 at £1Susan Patricia Collins & Michael Nathan Collins
1.22%
Ordinary
1 at £1Suzuyo Fudosan Company LTD
1.22%
Ordinary
1 at £1Timothy Fung Kee Lo
1.22%
Ordinary
1 at £1United Overseas Bank
1.22%
Ordinary
1 at £1Vanita Sharma & Manu Sharma
1.22%
Ordinary
1 at £1Varuni Gunasekera
1.22%
Ordinary
1 at £1Vikas Chamaria & Sapna Chamaria
1.22%
Ordinary
1 at £1Y. Ramkissoon
1.22%
Ordinary

Financials

Year2014
Net Worth£194,590
Cash£3,778
Current Liabilities£9,480

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

2 January 2013Delivered on: 4 January 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 to 83 (consecutive) lord's view, st john's wood road, london t/no LN19011 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 December 2012Delivered on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 November 1986Delivered on: 9 December 1986
Satisfied on: 10 March 1989
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lords view 1 stjohns wood rd, london NW8 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (11 pages)
11 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 82
(3 pages)
23 June 2016Appointment of June Mary Violet More as a director on 25 May 2016 (2 pages)
15 June 2016Appointment of Mr David Davison as a director on 25 May 2016 (2 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 April 2016Termination of appointment of Benjamin Shemie as a director on 30 March 2016 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 82
(16 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 January 2015Termination of appointment of Nicholas Belegris as a director on 30 November 2014 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 82
(16 pages)
28 November 2014Termination of appointment of Trevor Wong as a director on 25 November 2014 (1 page)
7 September 2014Appointment of Dawn Angela Somper as a director on 21 August 2014 (3 pages)
30 June 2014Termination of appointment of June More as a director (1 page)
30 June 2014Termination of appointment of Arvind Apte as a director (1 page)
4 April 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
9 January 2014Registered office address changed from 24 Parsons Green Lane London SW6 4HS on 9 January 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 82
(19 pages)
9 January 2014Registered office address changed from 24 Parsons Green Lane London SW6 4HS on 9 January 2014 (1 page)
8 January 2014Termination of appointment of Norman Yellon as a director (1 page)
8 January 2014Appointment of Mr Nicholas Belegris as a director (2 pages)
24 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 82
(3 pages)
21 February 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (19 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 October 2012Appointment of Arvind Apte as a director (2 pages)
8 October 2012Termination of appointment of Michael Collins as a director (1 page)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
22 June 2011Appointment of Shirley Freeman as a director (3 pages)
22 June 2011Appointment of Mr Michael Andrew Collins as a director (3 pages)
22 June 2011Appointment of Michael Nathan Collins as a director (3 pages)
22 June 2011Appointment of Mr Trevor Wong as a director (2 pages)
22 June 2011Appointment of June Mary Violet More as a director (3 pages)
12 May 2011Termination of appointment of Sima Elli as a director (1 page)
5 May 2011Termination of appointment of Rajesh Galani as a director (1 page)
14 April 2011Termination of appointment of Joy Saleh as a director (1 page)
12 April 2011Termination of appointment of Arvind Apte as a director (1 page)
12 April 2011Termination of appointment of Poonam Kumar as a director (1 page)
24 March 2011Appointment of Benjamin Shemie as a director (3 pages)
17 February 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
11 January 2011Director's details changed for Rajesh Galani on 31 December 2010 (2 pages)
11 January 2011Secretary's details changed for Joseph Garth on 31 December 2010 (1 page)
11 January 2011Director's details changed for Arvind Laxman Apte on 31 December 2010 (2 pages)
19 November 2010Appointment of Michael Gunston as a director (3 pages)
11 October 2010Termination of appointment of Vikas Chamaria as a director (2 pages)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 March 2010Appointment of Vikas Chamaria as a director (2 pages)
4 March 2010Appointment of Joy Saleh as a director (2 pages)
24 February 2010Annual return made up to 31 December 2009. List of shareholders has changed (21 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 February 2009Return made up to 31/12/08; change of members (8 pages)
9 December 2008Appointment terminated secretary kinleigh LIMITED (1 page)
9 December 2008Registered office changed on 09/12/2008 from kfh house 5 compton road wimbledon london SW19 7QA (1 page)
9 December 2008Secretary appointed joseph garth (2 pages)
21 July 2008Director appointed rajesh galani (2 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 March 2008Appointment terminated director richard offenbach (1 page)
20 March 2008Registered office changed on 20/03/2008 from, kfh house, norstead place, london, SW15 3SA (1 page)
16 January 2008Return made up to 31/12/07; full list of members (32 pages)
28 August 2007New director appointed (2 pages)
14 July 2007New director appointed (4 pages)
2 March 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
21 February 2007Director resigned (1 page)
19 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(35 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
22 March 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 79/80 (2 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
7 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 February 2005Director resigned (1 page)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 December 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 January 2004Return made up to 31/12/03; change of members (9 pages)
22 August 2003Director resigned (1 page)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 February 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
27 January 2003Return made up to 31/12/02; full list of members (24 pages)
24 June 2002New director appointed (2 pages)
22 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 January 2002Return made up to 31/12/01; change of members (12 pages)
22 January 2002Director resigned (1 page)
8 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 January 2001Return made up to 31/12/00; change of members (8 pages)
2 October 2000Return made up to 31/12/99; full list of members; amend (11 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
26 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 January 1999Return made up to 31/12/98; bulk list available separately (7 pages)
23 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 25/01/98
(8 pages)
4 June 1997New director appointed (2 pages)
19 February 1997Full accounts made up to 30 September 1996 (5 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (8 pages)
10 October 1995New director appointed (2 pages)
2 May 1995Full accounts made up to 30 September 1994 (8 pages)
10 March 1989Declaration of satisfaction of mortgage/charge (1 page)
29 April 1987Registered office changed on 29/04/87 from: 5TH floor, roxburghe house, 273-287 regent street, london W1R 8AD (1 page)
3 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
13 August 1986Company name changed ultradart LIMITED\certificate issued on 13/08/86 (2 pages)
14 May 1986Registered office changed on 14/05/86 from: epworth house, 25/35 city road, london, EC1 1AA (1 page)
28 February 1986Incorporation (16 pages)