London
NW3 7NJ
Director Name | Miss Sima Elli |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Mr Fergus Lam |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Chief Operating Offices |
Country of Residence | Hong Kong |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Mr Kunal Seth |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 1/38 Al Safa One Jumeira Dubai United Arab Emirates |
Director Name | Mrs Sidhita Seth |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 February 2021(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 1/38 Al Safa One Jumeira Dubai United Arab Emirates |
Director Name | Mrs Natalia Sabharwal |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 April 2022(36 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lords View St. Johns Wood Road London NW8 7HJ |
Director Name | Radhika Jakatdar |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2023(37 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5328 Autumnwood Drive Cincinnati Ohio 45242 |
Director Name | Mrs Neeta Galani |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(37 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Marlowes London NW8 6NB |
Director Name | Mr Norman Gantz |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 February 2005) |
Role | Retired |
Correspondence Address | 6 The Cloisters Bushey Watford Hertfordshire WD2 3DH |
Director Name | Miss Hazel Jacobs |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 1994) |
Role | Sales Accounts Administrator |
Correspondence Address | 56 Lords View St Johns Wood Road London NW8 7HQ |
Director Name | Mr Frank Manzi |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 10 Lords View One 38-42 St Johns Wood Road London NW8 7HJ |
Director Name | Miss Iris Mischeler |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 1996) |
Role | Retired |
Correspondence Address | 8 Lords View One 38-42 St Johns Wood Road London |
Director Name | Mr Costas Constantinou |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 09 May 2023) |
Role | Audit Clerk |
Country of Residence | England |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Norma Miller |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1997) |
Role | Retired |
Correspondence Address | 3 Lords View St Johns Wood Road London NW8 7HJ |
Director Name | Linda Fair |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2004) |
Role | Administrator |
Correspondence Address | 72 Lords View Saint Johns Wood Road London NW8 7HH |
Director Name | Robert Alfons Teja Bischof |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | German British |
Status | Resigned |
Appointed | 21 July 2004(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 41 Lords View One St Johns Wood Road London NW8 7HL |
Director Name | Mr Nicholas Belegris |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2007) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Court Wellington Road London NW8 9TB |
Director Name | Sameen Bawla |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Lords View One 38-42 St Johns Wood Road London Nw8 |
Director Name | Miss Sima Elli |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 2011) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Flat 32 Lords View One London NW8 7HL |
Director Name | Prof Poonam Kumar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 April 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lords View One St Johns Wood Road London NW8 7HL |
Director Name | Rajesh Galani |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 June 2008(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 77 Lords View One London West Minister Nw8 |
Director Name | Vikas Chamaria |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 54 Lords View One St Johns Wood Road London NW8 7HJ |
Secretary Name | Joseph Gareh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(22 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 April 2023) |
Role | Company Director |
Correspondence Address | 24 Parsons Green Lane London SW6 4HS |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 May 2023) |
Role | Chartered Surveyor Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road Denmead Hampshire PO7 6HB |
Director Name | Mr Michael Nathan Collins |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Shirley Freeman |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 76 Lords View St. Johns Wood Road London NW8 7HG |
Director Name | June Mary Violet More |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(25 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 66 Lords View St. Johns Wood Road London NW8 7HG |
Director Name | Mr Michael Andrew Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Oakwood Lodge Common Road Studham Bedfordshire LU6 2NQ |
Director Name | Arvind Laxman Apte |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 October 2012(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 May 2014) |
Role | Retired |
Country of Residence | India |
Correspondence Address | 70 Clover Hills Kondhwa Pune Maharashtra 411048 India |
Director Name | Mr David Davison |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 73 Lords View One St. Johns Wood Road London NW8 7HH |
Director Name | Ms Gemma Cullen |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Dr Jayantha Dharmananthan Arnold |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2021(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 11 Woodside Road Northwood HA6 3QE |
Director Name | Dr Prakash Mirchandani |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 May 2023(37 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 February 2024) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 290 Elgin Avenue London W9 1JS |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 October 2008) |
Correspondence Address | 4th Floor Carlton Plaza 111 Upper Richmond Road Putney London SW15 2TJ |
Registered Address | Lane House 24 Parsons Green Lane London SW6 4HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | A.j.r. Renovations LTD 4.88% Ordinary |
---|---|
2 at £1 | Linda Roofeh 2.44% Ordinary |
2 at £1 | M. El Ramly 2.44% Ordinary |
2 at £1 | Ruscombe International LTD 2.44% Ordinary |
1 at £1 | Ahranyan Arnold & Ramya Arnold 1.22% Ordinary |
1 at £1 | Aldgate Properties LTD 1.22% Ordinary |
1 at £1 | Amir Mesforoush 1.22% Ordinary |
1 at £1 | B. Bahri & A. Bahri 1.22% Ordinary |
1 at £1 | Barbara Graham & John Martin Graham 1.22% Ordinary |
1 at £1 | Benjamin Shemie 1.22% Ordinary |
1 at £1 | Carolyn Offenbach 1.22% Ordinary |
1 at £1 | David Bentley 1.22% Ordinary |
1 at £1 | Dawn Somper 1.22% Ordinary |
1 at £1 | Eagle Moon Overseas LTD 1.22% Ordinary |
1 at £1 | Eminent Class LTD 1.22% Ordinary |
1 at £1 | Hammed Al Rayash 1.22% Ordinary |
1 at £1 | Haywood Group Sa 1.22% Ordinary |
1 at £1 | Hezi Zakai 1.22% Ordinary |
1 at £1 | Iram Enterprises LTD 1.22% Ordinary |
1 at £1 | Jonathan Bilbul 1.22% Ordinary |
1 at £1 | Jr Company LTD 1.22% Ordinary |
1 at £1 | Khalid Khan & Khurshid Khan & Shireen Khan 1.22% Ordinary |
1 at £1 | Komy Limited 1.22% Ordinary |
1 at £1 | M. Belegris 1.22% Ordinary |
1 at £1 | Madhu Dhawan & Raman Dhawan & Priyansh Dhawan 1.22% Ordinary |
1 at £1 | Masiel Sanchez Lopez 1.22% Ordinary |
1 at £1 | Miss Freeman 1.22% Ordinary |
1 at £1 | Monica Hargunani 1.22% Ordinary |
1 at £1 | Mr A. Lasaki 1.22% Ordinary |
1 at £1 | Mr Aman Chawla 1.22% Ordinary |
1 at £1 | Mr D. Davison 1.22% Ordinary |
1 at £1 | Mr D.n. Mungale 1.22% Ordinary |
1 at £1 | Mr David Roger Seaton 1.22% Ordinary |
1 at £1 | Mr E. Soleimany 1.22% Ordinary |
1 at £1 | Mr Fergus Tsaw Fai Lam 1.22% Ordinary |
1 at £1 | Mr Hadi Neshat Doust 1.22% Ordinary |
1 at £1 | Mr J. Wing 1.22% Ordinary |
1 at £1 | Mr M. Kohansal 1.22% Ordinary |
1 at £1 | Mr M.i. Gunston & Mrs M. Gunston 1.22% Ordinary |
1 at £1 | Mr P. Mirchandini & Mrs D.p. Mirchandini 1.22% Ordinary |
1 at £1 | Mr Rezvani 1.22% Ordinary |
1 at £1 | Mr Ritsonis & Mrs Karantzalia 1.22% Ordinary |
1 at £1 | Mr S. Sadarangani 1.22% Ordinary |
1 at £1 | Mr T. Lim 1.22% Ordinary |
1 at £1 | Mr Vikas Chamaria 1.22% Ordinary |
1 at £1 | Mr Yahya Khatiblou & Ms Tannaz Khatiblou 1.22% Ordinary |
1 at £1 | Mrs Ali 1.22% Ordinary |
1 at £1 | Mrs F. Pishori 1.22% Ordinary |
1 at £1 | Mrs H.c. Teng 1.22% Ordinary |
1 at £1 | Mrs J.m.v. More 1.22% Ordinary |
1 at £1 | Mrs M. Wong 1.22% Ordinary |
1 at £1 | Mrs P. Lee 1.22% Ordinary |
1 at £1 | Mrs Sidhita Seth & Mr Kunal Seth 1.22% Ordinary |
1 at £1 | Mrs U. Ikram & Mr N. Ikram 1.22% Ordinary |
1 at £1 | Ms J. Loutchansky 1.22% Ordinary |
1 at £1 | Ms J. Saleh 1.22% Ordinary |
1 at £1 | Ms Rekha Radia 1.22% Ordinary |
1 at £1 | Neeta Rajesh Galani & Rajesh Varandmal Galani 1.22% Ordinary |
1 at £1 | P. Madeley & P. Madeley 1.22% Ordinary |
1 at £1 | P.c. Yik 1.22% Ordinary |
1 at £1 | Poonam Kumar 1.22% Ordinary |
1 at £1 | Ramola Berger & Zara Martin 1.22% Ordinary |
1 at £1 | Rodonas Investment Corp 1.22% Ordinary |
1 at £1 | Salma Panja & Abdul Panja 1.22% Ordinary |
1 at £1 | Sima Elli & Farshid Elli 1.22% Ordinary |
1 at £1 | Sloor Finance Corp 1.22% Ordinary |
1 at £1 | Sonia Malkani & Rajiv Malkani 1.22% Ordinary |
1 at £1 | St. Ives International LTD 1.22% Ordinary |
1 at £1 | Susan Patricia Collins & Michael Nathan Collins 1.22% Ordinary |
1 at £1 | Suzuyo Fudosan Company LTD 1.22% Ordinary |
1 at £1 | Timothy Fung Kee Lo 1.22% Ordinary |
1 at £1 | United Overseas Bank 1.22% Ordinary |
1 at £1 | Vanita Sharma & Manu Sharma 1.22% Ordinary |
1 at £1 | Varuni Gunasekera 1.22% Ordinary |
1 at £1 | Vikas Chamaria & Sapna Chamaria 1.22% Ordinary |
1 at £1 | Y. Ramkissoon 1.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,590 |
Cash | £3,778 |
Current Liabilities | £9,480 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
2 January 2013 | Delivered 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 2012 | Delivered 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 1986 | Delivered 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 |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
---|---|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (11 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
23 June 2016 | Appointment of June Mary Violet More as a director on 25 May 2016 (2 pages) |
15 June 2016 | Appointment of Mr David Davison as a director on 25 May 2016 (2 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 April 2016 | Termination of appointment of Benjamin Shemie as a director on 30 March 2016 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 January 2015 | Termination of appointment of Nicholas Belegris as a director on 30 November 2014 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
28 November 2014 | Termination of appointment of Trevor Wong as a director on 25 November 2014 (1 page) |
7 September 2014 | Appointment of Dawn Angela Somper as a director on 21 August 2014 (3 pages) |
30 June 2014 | Termination of appointment of June More as a director (1 page) |
30 June 2014 | Termination of appointment of Arvind Apte as a director (1 page) |
4 April 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
9 January 2014 | Registered office address changed from 24 Parsons Green Lane London SW6 4HS on 9 January 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Registered office address changed from 24 Parsons Green Lane London SW6 4HS on 9 January 2014 (1 page) |
8 January 2014 | Termination of appointment of Norman Yellon as a director (1 page) |
8 January 2014 | Appointment of Mr Nicholas Belegris as a director (2 pages) |
24 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
21 February 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (19 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 October 2012 | Appointment of Arvind Apte as a director (2 pages) |
8 October 2012 | Termination of appointment of Michael Collins as a director (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (20 pages) |
22 June 2011 | Appointment of Shirley Freeman as a director (3 pages) |
22 June 2011 | Appointment of Mr Michael Andrew Collins as a director (3 pages) |
22 June 2011 | Appointment of Michael Nathan Collins as a director (3 pages) |
22 June 2011 | Appointment of Mr Trevor Wong as a director (2 pages) |
22 June 2011 | Appointment of June Mary Violet More as a director (3 pages) |
12 May 2011 | Termination of appointment of Sima Elli as a director (1 page) |
5 May 2011 | Termination of appointment of Rajesh Galani as a director (1 page) |
14 April 2011 | Termination of appointment of Joy Saleh as a director (1 page) |
12 April 2011 | Termination of appointment of Arvind Apte as a director (1 page) |
12 April 2011 | Termination of appointment of Poonam Kumar as a director (1 page) |
24 March 2011 | Appointment of Benjamin Shemie as a director (3 pages) |
17 February 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (19 pages) |
11 January 2011 | Director's details changed for Rajesh Galani on 31 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Joseph Garth on 31 December 2010 (1 page) |
11 January 2011 | Director's details changed for Arvind Laxman Apte on 31 December 2010 (2 pages) |
19 November 2010 | Appointment of Michael Gunston as a director (3 pages) |
11 October 2010 | Termination of appointment of Vikas Chamaria as a director (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 March 2010 | Appointment of Vikas Chamaria as a director (2 pages) |
4 March 2010 | Appointment of Joy Saleh as a director (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009. List of shareholders has changed (21 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 February 2009 | Return made up to 31/12/08; change of members (8 pages) |
9 December 2008 | Appointment terminated secretary kinleigh LIMITED (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from kfh house 5 compton road wimbledon london SW19 7QA (1 page) |
9 December 2008 | Secretary appointed joseph garth (2 pages) |
21 July 2008 | Director appointed rajesh galani (2 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 March 2008 | Appointment terminated director richard offenbach (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from, kfh house, norstead place, london, SW15 3SA (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (32 pages) |
28 August 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (4 pages) |
2 March 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
21 February 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 31/12/06; full list of members
|
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
22 March 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 79/80 (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
7 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 February 2005 | Director resigned (1 page) |
20 January 2005 | Return made up to 31/12/04; full list of members
|
2 December 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
2 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 January 2004 | Return made up to 31/12/03; change of members (9 pages) |
22 August 2003 | Director resigned (1 page) |
22 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 February 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 31/12/02; full list of members (24 pages) |
24 June 2002 | New director appointed (2 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 January 2002 | Return made up to 31/12/01; change of members (12 pages) |
22 January 2002 | Director resigned (1 page) |
8 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
17 January 2001 | Return made up to 31/12/00; change of members (8 pages) |
2 October 2000 | Return made up to 31/12/99; full list of members; amend (11 pages) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
26 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
23 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
27 January 1999 | Return made up to 31/12/98; bulk list available separately (7 pages) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members
|
4 June 1997 | New director appointed (2 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (5 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members
|
29 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
10 October 1995 | New director appointed (2 pages) |
2 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |
10 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1987 | Registered office changed on 29/04/87 from: 5TH floor, roxburghe house, 273-287 regent street, london W1R 8AD (1 page) |
3 February 1987 | Resolutions
|
13 August 1986 | Company name changed ultradart LIMITED\certificate issued on 13/08/86 (2 pages) |
14 May 1986 | Registered office changed on 14/05/86 from: epworth house, 25/35 city road, london, EC1 1AA (1 page) |
28 February 1986 | Incorporation (16 pages) |