Bayswater
London
W2 4YQ
Director Name | Mr Chakar Verti Sharma |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | 3 Palmerston Avenue Slough Berkshire SL3 7PU |
Director Name | Mr Deepak Sharma |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palmerston Avenue Slough Berkshire SL3 7PU |
Director Name | Rakesh Sharma |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13526 Hidden Forest Circle Orlando Florida 32828 United States |
Secretary Name | Mrs Lajwanti Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 November 1994) |
Role | Company Director |
Correspondence Address | 3 Palmerston Avenue Slough Berkshire SL3 7PU |
Secretary Name | Mr Deepak Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palmerston Avenue Slough Berkshire SL3 7PU |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Raptor Capital Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,707 |
Cash | £130,256 |
Current Liabilities | £228,486 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 March 1993 | Delivered on: 20 March 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 26/1/90. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
21 May 1992 | Delivered on: 28 May 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 29 (unit 23) queensmere slough berkshire with fixtures & fittings all rights licences & goodwill. Outstanding |
16 March 1992 | Delivered on: 2 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a unit 030 whiteleys queensway bayswater london W2. Outstanding |
26 January 1990 | Delivered on: 3 February 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
26 January 1990 | Delivered on: 3 February 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit f 11 the flats 118/124 oxford street london. Outstanding |
23 March 1989 | Delivered on: 25 March 1989 Satisfied on: 22 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit F11 the plaza oxford street london. Fully Satisfied |
20 December 1988 | Delivered on: 3 January 1989 Satisfied on: 22 August 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
2 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages) |
2 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (22 pages) |
19 October 2016 | Director's details changed for Mr Navin Valamootoo on 15 September 2016 (2 pages) |
19 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
28 September 2016 | Director's details changed for Mr Navin Valamootoo on 15 September 2016 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 April 2014 | Registered office address changed from Russell Bedford House, City Forum 250 City Road London EC1V 2QQ on 30 April 2014 (1 page) |
19 December 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
4 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 February 2012 | Appointment of Mr Navin Valamootoo as a director (2 pages) |
9 February 2012 | Termination of appointment of Deepak Sharma as a secretary (1 page) |
9 February 2012 | Termination of appointment of Rakesh Sharma as a director (1 page) |
9 February 2012 | Termination of appointment of Deepak Sharma as a director (1 page) |
15 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Mr Deepak Sharma on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Rakesh Sharma on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Mr Deepak Sharma on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Rakesh Sharma on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from old telephone exchange kingsway, farnham common slough berkshire SL2 3ST (1 page) |
18 March 2009 | Director's change of particulars / rakesh sharma / 05/09/2008 (1 page) |
18 March 2009 | Return made up to 05/09/08; full list of members (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 November 2007 | Return made up to 05/09/07; no change of members
|
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 July 2005 (14 pages) |
5 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
30 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
1 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
3 April 2003 | Partial exemption accounts made up to 31 July 2002 (12 pages) |
1 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
2 June 2002 | Partial exemption accounts made up to 31 July 2001 (11 pages) |
1 November 2001 | Return made up to 05/09/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
13 December 2000 | Return made up to 05/09/00; full list of members (7 pages) |
19 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
8 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: c/o andrew sharma and company wembley point 2ND floor po box 135 one harrow road wembley middlesex HA9 6XH (1 page) |
24 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 September 1998 | Return made up to 05/09/98; full list of members (6 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: c/o andrew sharma & co first floor suite 6 building 56 gec estate east lane wembley middlesex HA9 7PX (1 page) |
7 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: andrew sharma & company building 250 gec estate east lane wembley HA9 7PX (1 page) |
30 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Return made up to 05/09/96; full list of members
|
29 July 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
25 September 1995 | Return made up to 05/09/95; full list of members
|
27 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
15 April 1994 | Accounts for a small company made up to 31 July 1993 (5 pages) |
22 April 1993 | Accounts for a small company made up to 31 July 1992 (6 pages) |
3 July 1992 | Accounts for a small company made up to 31 July 1991 (5 pages) |
2 May 1991 | Accounts for a small company made up to 31 July 1990 (6 pages) |
21 March 1991 | Full accounts made up to 31 July 1989 (12 pages) |
16 August 1989 | Full accounts made up to 30 November 1986 (3 pages) |
5 March 1986 | Incorporation (16 pages) |