1st Floor Flat
London
Brixton
SW2 1ER
Secretary Name | Dr Uthayasoori Balasegaram |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 30 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Doctor |
Correspondence Address | 80 Saltoun Road 1st Floor Flat London Brixton SW2 1ER |
Director Name | Rory Gregory |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 1996) |
Role | Accountant |
Correspondence Address | Dimitros 47 Road Agios Dimitrios Athens 17343 Greece |
Secretary Name | Rory Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 1996) |
Role | Accountant |
Correspondence Address | Dimitros 47 Road Agios Dimitrios Athens 17343 Greece |
Registered Address | 80 Saltoun Road 1st Floor Flat London Brixton SW2 1ER |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £484,050 |
Cash | £16,343 |
Current Liabilities | £20,373 |
Latest Accounts | 30 September 2022 (1 year, 6 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 | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 March 2006 | Delivered on: 12 April 2006 Persons entitled: National Westminster 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: 83 shakespeare road herne hill london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 October 1986 | Delivered on: 11 November 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88, landor road, in the london borough of lambeth title no S6012. And proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
13 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
7 June 2022 | Registered office address changed from 20 Peterborough Road Harrow Middlesex HA1 2BQ to 80 Saltoun Road 1st Floor Flat London Brixton SW2 1ER on 7 June 2022 (1 page) |
6 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
4 November 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
25 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
2 February 2021 | Director's details changed for Dr Kenneth Francis Prendergast on 29 January 2021 (2 pages) |
2 February 2021 | Secretary's details changed for Doctor Uthayasoori Balasegaram on 29 January 2021 (1 page) |
13 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 April 2020 | Sub-division of shares on 3 March 2020 (4 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 June 2014 | Secretary's details changed for Doctor Uthayasoori Balasegaram on 1 October 2013 (1 page) |
25 June 2014 | Secretary's details changed for Doctor Uthayasoori Balasegaram on 1 October 2013 (1 page) |
25 June 2014 | Secretary's details changed for Doctor Uthayasoori Balasegaram on 1 October 2013 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
20 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 October 2012 | Director's details changed for Dr Kenneth Francis Prendergast on 1 October 2011 (2 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Dr Kenneth Francis Prendergast on 1 October 2011 (2 pages) |
4 October 2012 | Director's details changed for Dr Kenneth Francis Prendergast on 1 October 2011 (2 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 June 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 19 June 2012 (1 page) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 26 October 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 January 2007 | Location of register of members (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
31 January 2007 | Location of register of members (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 30/09/06; full list of members (5 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 30/09/06; full list of members (5 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
14 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
14 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 November 2004 | Return made up to 30/09/04; no change of members (4 pages) |
8 November 2004 | Return made up to 30/09/04; no change of members (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 November 2003 | Return made up to 30/09/03; full list of members (5 pages) |
17 November 2003 | Return made up to 30/09/03; full list of members (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 December 2002 | Return made up to 30/09/02; no change of members (4 pages) |
10 December 2002 | Return made up to 30/09/02; no change of members (4 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 November 2001 | Return made up to 30/09/01; no change of members (4 pages) |
20 November 2001 | Return made up to 30/09/01; no change of members (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 November 2000 | Return made up to 30/09/00; full list of members (5 pages) |
28 November 2000 | Return made up to 30/09/00; full list of members (5 pages) |
13 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 January 2000 | Return made up to 30/09/99; no change of members (4 pages) |
19 January 2000 | Return made up to 30/09/99; no change of members (4 pages) |
4 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Return made up to 30/09/98; no change of members (4 pages) |
11 January 1999 | Secretary's particulars changed (1 page) |
11 January 1999 | Return made up to 30/09/98; no change of members (4 pages) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Secretary's particulars changed (1 page) |
13 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 January 1998 | Return made up to 30/09/97; full list of members (6 pages) |
15 January 1998 | Return made up to 30/09/97; full list of members (6 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Secretary resigned;director resigned (1 page) |
18 November 1996 | Secretary resigned;director resigned (1 page) |
18 November 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 November 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
21 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 178 croxted road london SE21 8NW (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: 178 croxted road london SE21 8NW (1 page) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 January 1996 | Return made up to 30/09/95; full list of members (6 pages) |
15 January 1996 | Return made up to 30/09/95; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |