London
NW3 5HT
Director Name | Mr Alim Somji |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2006(20 years after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5HT |
Director Name | Mr Hanif Somji |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 09 September 2008(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | Regina House 124 Finchley Road London NW3 5HT |
Director Name | Mr Shafin Somji |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House, 124 Finchley Road London NW3 5HT |
Secretary Name | Mr Ujjal Mukherjee |
---|---|
Status | Current |
Appointed | 15 August 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 6 Bruce Grove London N17 6RA |
Director Name | Mr Champaklal Maganlal Mistry |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Southfield Road Enfield Middlesex EN3 4BT |
Director Name | Alimudin Amiraly Somji |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 27 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 31 Fitzjohns Avenue Swiss Cottage London NW3 5JY |
Director Name | Mr Amirali Tejani |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | Passwangstr 30 4106 Therwil Foreign |
Director Name | Ameer Janmohamed |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5HT |
Secretary Name | Mr Champaklal Maganlal Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Southfield Road Enfield Middlesex EN3 4BT |
Director Name | Mr Nuruddeen Somji |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(14 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5HT |
Secretary Name | Mr Amit Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(21 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | Regina House 124 Finchley Road London NW3 5HT |
Registered Address | 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
17.9k at £1 | Karam Dhalla 7.14% Ordinary |
---|---|
10k at £1 | Pererfilles Sa 4.00% Ordinary |
64.3k at £1 | Wolverburgh LTD 25.72% Ordinary |
62.5k at £1 | Gulfweed Trading & Investment Corp. 25.00% Ordinary |
52.5k at £1 | Shallan (Uk) LTD 21.00% Ordinary |
42.9k at £1 | Uftonridge LTD 17.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £535,013 |
Cash | £146,499 |
Current Liabilities | £33,636 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
10 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
15 August 2022 | Termination of appointment of Amit Thakrar as a secretary on 15 August 2022 (1 page) |
15 August 2022 | Appointment of Mr Ujjal Mukherjee as a secretary on 15 August 2022 (2 pages) |
14 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
8 February 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
14 August 2019 | Notification of a person with significant control statement (2 pages) |
14 August 2019 | Cessation of Trevor George Robinson as a person with significant control on 15 May 2019 (1 page) |
2 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Appointment of Mr Shafin Somji as a director on 23 December 2015 (2 pages) |
30 December 2015 | Appointment of Mr Shafin Somji as a director on 23 December 2015 (2 pages) |
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
7 April 2015 | Termination of appointment of Nuruddeen Somji as a director on 31 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Nuruddeen Somji as a director on 31 January 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
10 October 2014 | Termination of appointment of Ameer Janmohamed as a director on 16 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Ameer Janmohamed as a director on 16 September 2014 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (9 pages) |
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (9 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Director's details changed for Ameer Janmohamed on 27 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Hanif Somji on 27 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Hanif Somji on 27 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Ameer Janmohamed on 27 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Karam Dhala on 27 October 2010 (2 pages) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Director's details changed for Nuruddeen Somji on 27 October 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Mr Amit Thakrar on 27 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Nuruddeen Somji on 27 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Alim Somji on 27 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Karam Dhala on 27 October 2010 (2 pages) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Secretary's details changed for Mr Amit Thakrar on 27 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Alim Somji on 27 October 2010 (2 pages) |
19 August 2010 | Termination of appointment of Champaklal Mistry as a director (2 pages) |
19 August 2010 | Termination of appointment of Champaklal Mistry as a director (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
4 December 2009 | Director's details changed for Mr Karam Dhala on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Alim Somji on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Hanif Somji on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Alim Somji on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Karam Dhala on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Hanif Somji on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Hanif Somji on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Karam Dhala on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Alim Somji on 1 October 2009 (2 pages) |
7 November 2008 | Return made up to 27/10/08; full list of members (7 pages) |
7 November 2008 | Return made up to 27/10/08; full list of members (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Director appointed hanif somji (3 pages) |
10 September 2008 | Director appointed hanif somji (3 pages) |
24 July 2008 | Appointment terminated director amirali tejani (1 page) |
24 July 2008 | Appointment terminated director amirali tejani (1 page) |
6 November 2007 | Return made up to 27/10/07; full list of members (4 pages) |
6 November 2007 | Return made up to 27/10/07; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Return made up to 27/10/06; full list of members
|
21 November 2006 | Return made up to 27/10/06; full list of members
|
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
2 December 2005 | Return made up to 27/10/05; full list of members (10 pages) |
2 December 2005 | Return made up to 27/10/05; full list of members (10 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
8 December 2004 | Return made up to 27/10/04; full list of members (10 pages) |
8 December 2004 | Return made up to 27/10/04; full list of members (10 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2003 | Return made up to 27/10/03; full list of members (10 pages) |
19 November 2003 | Return made up to 27/10/03; full list of members (10 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 November 2002 | Return made up to 27/10/02; full list of members (10 pages) |
18 November 2002 | Return made up to 27/10/02; full list of members (10 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 November 2001 | Return made up to 27/10/01; full list of members (9 pages) |
16 November 2001 | Return made up to 27/10/01; full list of members (9 pages) |
7 December 2000 | Return made up to 27/10/00; full list of members
|
7 December 2000 | Return made up to 27/10/00; full list of members
|
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 November 1999 | Return made up to 27/10/99; no change of members (5 pages) |
11 November 1999 | Return made up to 27/10/99; no change of members (5 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 November 1998 | Return made up to 27/10/98; no change of members (8 pages) |
10 November 1998 | Return made up to 27/10/98; no change of members (8 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 December 1997 | Return made up to 27/10/97; full list of members (10 pages) |
1 December 1997 | Return made up to 27/10/97; full list of members (10 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 November 1996 | Return made up to 27/10/96; no change of members (8 pages) |
10 November 1996 | Return made up to 27/10/96; no change of members (8 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 November 1995 | Return made up to 27/10/95; no change of members (10 pages) |
9 November 1995 | Return made up to 27/10/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
5 August 1986 | Company name changed vadecon LIMITED\certificate issued on 05/08/86 (2 pages) |
5 August 1986 | Company name changed vadecon LIMITED\certificate issued on 05/08/86 (2 pages) |
13 March 1986 | Incorporation (13 pages) |
13 March 1986 | Incorporation (13 pages) |