Staines
Surrey
TW18 4AX
Director Name | Mr Jack Wise |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 2 Mandeville Road London W1M 5LA |
Director Name | Mr Veeraghavan Sampathkumar |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 1993) |
Role | General Manager |
Correspondence Address | 54 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | Ernest Alfred Wade |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 1994) |
Role | Packaging Engineer |
Correspondence Address | 7 Ricardo Road Old Windsor Windsor Berkshire SL4 2NU |
Secretary Name | Ernest Alfred Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | 7 Ricardo Road Old Windsor Windsor Berkshire SL4 2NU |
Director Name | Mr Sushil Shamkant Khot |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 April 1993(7 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2002) |
Role | Manager |
Correspondence Address | 12 Corban Road Hounslow Middlesex TW3 3AS |
Director Name | Purnendu Kumar Chakravarthy |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 February 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1995) |
Role | Marketing Director |
Correspondence Address | Factory Unit 3 Fh3 PO Box 17113 58 Jebel Ali United Arab Emirates |
Secretary Name | Purnendu Kumar Chakravarthy |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 February 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1995) |
Role | Marketing Director |
Correspondence Address | Factory Unit 3 Fh3 PO Box 17113 58 Jebel Ali United Arab Emirates |
Director Name | Mary Brooks |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1997) |
Role | Finance |
Correspondence Address | Mollen River Gardens Bray Maidenhead Berkshire SL6 2BJ |
Secretary Name | Mary Brooks |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1997) |
Role | Finance Director |
Correspondence Address | Mollen River Gardens Bray Maidenhead Berkshire SL6 2BJ |
Director Name | Rakesh Malhotra |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 August 2004) |
Role | C.E.O. |
Correspondence Address | 63 Holland Park London W11 3SJ |
Secretary Name | Rakesh Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 August 2004) |
Role | C.E.O. |
Correspondence Address | 63 Holland Park London W11 3SJ |
Director Name | Mr Martin Christopher Cook |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 July 2004) |
Role | Managing Director |
Correspondence Address | 21 Chiswick Road London W4 5RB |
Director Name | Mr John Graham Plaskett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Dutton Way Iver Buckinghamshire SL0 9NY |
Director Name | Mukesh Kumar Birla |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 August 2004(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 2006) |
Role | Accountant |
Correspondence Address | Paeso De Los Cesares 312 Appartment E1 Cumeres, Third Sector Monterrey N.L. Mexico |
Director Name | Sushil Shamkant Khot |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 September 2009) |
Role | Vp Sales & Marketing |
Country of Residence | United States |
Correspondence Address | 1002 Fuller Wiser Road Appartment 4212 Euless Texas 76039 United States |
Secretary Name | Mr John Graham Plaskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(18 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 08 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Dutton Way Iver Buckinghamshire SL0 9NY |
Director Name | Sebastian Kracht |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 August 2004(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 February 2005) |
Role | Managing Director |
Correspondence Address | 19 Malthouse Drive Chiswick London W4 2NR |
Secretary Name | Ajay Shekar Shetty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 11 Winslet Place Reading Berkshire RG30 1EN |
Director Name | Maseda Aldoma Ramon Maria |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 March 2005(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | Capitan Arenas No 13-15 3o 2a Barcelona 08034 Spain |
Director Name | Ajay Bindroo |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 February 2006(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 March 2011) |
Role | Sales Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Fh1 - Jebel Ali Free Zone Round About 8 Dubai 17113 Uited Arab Emirates |
Director Name | Mr Roger De Beer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 March 2011(25 years after company formation) |
Appointment Duration | 2 years (resigned 04 April 2013) |
Role | Senior Vice President |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 5 Mono Lane Feltham Middlesex TW13 7LR |
Director Name | Mr Pradeepkumar Dalapatram Tailor |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 March 2011(25 years after company formation) |
Appointment Duration | 2 years (resigned 04 April 2013) |
Role | Chief Operations Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 5 Mono Lane Feltham Middlesex TW13 7LR |
Director Name | Mr Richard Johannes Josef Rietjens |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 April 2013(27 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2015) |
Role | Evp |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 5 Mono Lane Feltham Middlesex TW13 7LR |
Director Name | Miss Sarah Jane Wayman |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(27 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 2018) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Mono Lane Feltham Middlesex TW13 7LR |
Director Name | Mr Rakesh Malhotra |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2018) |
Role | Chairman |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 5 Mono Lane Feltham Middlesex TW13 7LR |
Director Name | Mr Sidhartha Raj Kumar Suri |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 December 2016(30 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 August 2017) |
Role | Service |
Country of Residence | India |
Correspondence Address | Unit 5 Mono Lane Feltham Middlesex TW13 7LR |
Director Name | Mr Rohit Harihara Iyer Ramchandran |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 December 2016(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 2018) |
Role | Service |
Country of Residence | India |
Correspondence Address | Unit 5 Mono Lane Feltham Middlesex TW13 7LR |
Director Name | Mr Alan Greenough |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 March 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House, London Road Staines Surrey TW18 4AX |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 1992) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Website | www.supermaxworld.com |
---|
Registered Address | Centurion House London Road Staines Surrey TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,227,447 |
Gross Profit | £969,575 |
Net Worth | £1,039,597 |
Cash | £89,729 |
Current Liabilities | £1,738,551 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
12 March 2007 | Delivered on: 15 March 2007 Persons entitled: Habib Bank Ag Zurich Classification: Lien on deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The credit balance and the interest thereon (if any) from time to time on any account howsoever designated and in whatever currency in the name of the depositor with the bank including the account now numbered 117812. see the mortgage charge document for full details. Outstanding |
---|---|
30 June 2006 | Delivered on: 4 July 2006 Satisfied on: 22 June 2011 Persons entitled: Habib Bank Ag Zurich Classification: Legal 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 unit 5 mono lane feltham middlesex t/no AGL8684 together with all buildings trade and other fixtures and fittings fixed plant and machinery, by way of fixed charge all shares rights benefits and advantages at any time, by way of floating charge all the chattels, book and other debts other monetary claims, the goodwill.. See the mortgage charge document for full details. Fully Satisfied |
30 June 2006 | Delivered on: 4 July 2006 Satisfied on: 22 June 2011 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 5 and 8-11 mono lane feltham middlesex t/no AGL8684. 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. See the mortgage charge document for full details. Fully Satisfied |
13 March 1989 | Delivered on: 14 March 1989 Satisfied on: 21 January 2010 Persons entitled: Lloyds 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: F/H property k/a or being units 5 and 8-11 mono lane feltham middlesex together with all buildings and fixtures. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1988 | Delivered on: 2 November 1988 Satisfied on: 21 January 2010 Persons entitled: Lloyds Bank PLC Classification: Single 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 November 1988 | Delivered on: 18 November 1988 Satisfied on: 21 January 2010 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum (s) for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Fully Satisfied |
30 October 1988 | Delivered on: 2 November 1988 Satisfied on: 21 January 2010 Persons entitled: Lloyds 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 |
21 January 1987 | Delivered on: 11 February 1987 Satisfied on: 13 June 1991 Persons entitled: Bank of Credit and Commerce International Societeanonyme Licensed Deposit Taker. Classification: Assignment of letter of credit. Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights title and interest in the said letter of credit no 16398. (see doc for details). Fully Satisfied |
21 January 1987 | Delivered on: 11 February 1987 Satisfied on: 13 June 1991 Persons entitled: Bank of Credit and Commerce International Societeanonyme Licenced Deposit Taker. Classification: Assignment of letter of credit. Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights title and interest in the said letter of credit no srsl 14172 (see doc for details). Fully Satisfied |
19 June 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
8 November 2022 | Full accounts made up to 31 March 2022 (22 pages) |
7 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
20 October 2021 | Full accounts made up to 31 March 2021 (20 pages) |
16 August 2021 | Satisfaction of charge 9 in full (4 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 March 2020 (20 pages) |
7 August 2020 | Registered office address changed from Unit 5 Mono Lane Feltham Middlesex TW13 7LR to Centurion House, London Road Staines Surrey TW18 4AX on 7 August 2020 (1 page) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 March 2019 (20 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
11 December 2018 | Termination of appointment of Rohit Harihara Iyer Ramchandran as a director on 11 September 2018 (1 page) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 31 March 2017 (19 pages) |
9 February 2018 | Appointment of Mr Alan Greenough as a director on 7 February 2018 (2 pages) |
8 February 2018 | Resolutions
|
7 February 2018 | Termination of appointment of Rakesh Malhotra as a director on 7 February 2018 (1 page) |
7 February 2018 | Termination of appointment of Sarah Jane Wayman as a director on 7 February 2018 (1 page) |
10 August 2017 | Second filing for the appointment of Rohit Ramachandran as a director (6 pages) |
10 August 2017 | Second filing for the appointment of Rohit Ramachandran as a director (6 pages) |
9 August 2017 | Termination of appointment of Sidhartha Raj Kumar Suri as a director on 4 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Sidhartha Raj Kumar Suri as a director on 4 August 2017 (1 page) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
31 January 2017 | Appointment of Mr. Rohit Harihara Iyer Ramchandran as a director on 19 December 2016
|
31 January 2017 | Appointment of Mr. Rohit Harihara Iyer Ramchandran as a director on 19 December 2016
|
31 January 2017 | Appointment of Mr. Sidhartha Raj Kumar Suri as a director on 19 December 2016 (2 pages) |
31 January 2017 | Appointment of Mr. Sidhartha Raj Kumar Suri as a director on 19 December 2016 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
29 May 2015 | Termination of appointment of Richard Johannes Josef Rietjens as a director on 15 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Richard Johannes Josef Rietjens as a director on 15 May 2015 (1 page) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
8 July 2014 | Auditor's resignation (1 page) |
8 July 2014 | Auditor's resignation (1 page) |
4 July 2014 | Section 519 (2 pages) |
4 July 2014 | Section 519 (2 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Full accounts made up to 31 March 2013 (19 pages) |
2 April 2014 | Full accounts made up to 31 March 2013 (19 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Memorandum and Articles of Association (7 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Memorandum and Articles of Association (7 pages) |
30 October 2013 | Resolutions
|
17 July 2013 | Appointment of Mr Rakesh Malhotra as a director (2 pages) |
17 July 2013 | Appointment of Mr Rakesh Malhotra as a director (2 pages) |
28 May 2013 | Memorandum and Articles of Association (6 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Memorandum and Articles of Association (6 pages) |
28 May 2013 | Resolutions
|
7 April 2013 | Appointment of Mr Richard Johannes Josef Rietjens as a director (2 pages) |
7 April 2013 | Appointment of Mr Richard Johannes Josef Rietjens as a director (2 pages) |
4 April 2013 | Termination of appointment of Pradeepkumar Tailor as a director (1 page) |
4 April 2013 | Appointment of Miss Sarah Jane Wayman as a director (2 pages) |
4 April 2013 | Appointment of Miss Sarah Jane Wayman as a director (2 pages) |
4 April 2013 | Termination of appointment of Roger De Beer as a director (1 page) |
4 April 2013 | Termination of appointment of Roger De Beer as a director (1 page) |
4 April 2013 | Termination of appointment of Pradeepkumar Tailor as a director (1 page) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
29 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 June 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
5 June 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
20 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
14 April 2011 | Memorandum and Articles of Association (7 pages) |
14 April 2011 | Memorandum and Articles of Association (7 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Statement of company's objects (2 pages) |
14 April 2011 | Statement of company's objects (2 pages) |
27 March 2011 | Appointment of Mr Roger De Beer as a director (2 pages) |
27 March 2011 | Termination of appointment of Ajay Bindroo as a director (1 page) |
27 March 2011 | Appointment of Mr Roger De Beer as a director (2 pages) |
27 March 2011 | Appointment of Mr Pradeepkumar Dalapatram Tailor as a director (2 pages) |
27 March 2011 | Appointment of Mr Pradeepkumar Dalapatram Tailor as a director (2 pages) |
27 March 2011 | Termination of appointment of Ajay Bindroo as a director (1 page) |
25 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
25 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
20 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Auditor's resignation (1 page) |
20 January 2011 | Auditor's resignation (1 page) |
20 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 July 2010 | Termination of appointment of Sushil Khot as a director (1 page) |
21 July 2010 | Termination of appointment of Sushil Khot as a director (1 page) |
16 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Sushil Shamkant Khot on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sushil Shamkant Khot on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sushil Shamkant Khot on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ajay Bindroo on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ajay Bindroo on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ajay Bindroo on 4 January 2010 (2 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (3 pages) |
4 April 2008 | Appointment terminate, director and secretary ramon maria maseda aldoma logged form (1 page) |
4 April 2008 | Appointment terminate, director and secretary ramon maria maseda aldoma logged form (1 page) |
4 April 2008 | Appointment terminate, secretary ajay shetty logged form (1 page) |
4 April 2008 | Return made up to 28/12/07; full list of members (8 pages) |
4 April 2008 | Appointment terminate, secretary ajay shetty logged form (1 page) |
4 April 2008 | Return made up to 28/12/07; full list of members (8 pages) |
11 March 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 March 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Return made up to 28/12/06; full list of members (7 pages) |
14 February 2007 | Return made up to 28/12/06; full list of members (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Particulars of mortgage/charge (11 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Particulars of mortgage/charge (11 pages) |
27 April 2006 | Return made up to 28/12/05; full list of members (7 pages) |
27 April 2006 | Return made up to 28/12/05; full list of members (7 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
5 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned;director resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 March 2004 (20 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (20 pages) |
6 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
13 February 2003 | Company name changed sterling four LIMITED\certificate issued on 13/02/03 (2 pages) |
13 February 2003 | Company name changed sterling four LIMITED\certificate issued on 13/02/03 (2 pages) |
6 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
24 June 2002 | Full accounts made up to 31 March 2001 (17 pages) |
24 June 2002 | Full accounts made up to 31 March 2001 (17 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (20 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (20 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
21 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
21 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
5 March 2001 | Ad 26/02/01--------- £ si 33926@1=33926 £ ic 450000/483926 (2 pages) |
5 March 2001 | Ad 26/02/01--------- £ si 33926@1=33926 £ ic 450000/483926 (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
12 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Return made up to 28/12/00; full list of members
|
10 January 2001 | Return made up to 28/12/00; full list of members
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
20 April 2000 | Auditor's resignation (1 page) |
20 April 2000 | Auditor's resignation (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (21 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (21 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Return made up to 28/12/98; no change of members
|
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Return made up to 28/12/98; no change of members
|
15 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
23 September 1997 | Amended full accounts made up to 31 March 1997 (21 pages) |
23 September 1997 | Amended full accounts made up to 31 March 1997 (21 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
18 December 1996 | Return made up to 28/12/96; no change of members
|
18 December 1996 | Return made up to 28/12/96; no change of members
|
14 August 1996 | Amended accounts made up to 31 March 1996 (21 pages) |
14 August 1996 | Amended accounts made up to 31 March 1996 (21 pages) |
18 July 1996 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
18 July 1996 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
14 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
14 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
5 September 1995 | Secretary resigned;director resigned (2 pages) |
5 September 1995 | New secretary appointed;new director appointed (2 pages) |
5 September 1995 | Secretary resigned;director resigned (2 pages) |
5 September 1995 | New secretary appointed;new director appointed (2 pages) |
10 May 1995 | Accounts for a medium company made up to 31 January 1995 (22 pages) |
10 May 1995 | Accounts for a medium company made up to 31 January 1995 (22 pages) |
25 April 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
25 April 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
28 March 1995 | Return made up to 28/12/94; full list of members
|
28 March 1995 | Return made up to 28/12/94; full list of members
|
10 February 1995 | Registered office changed on 10/02/95 from: suite 5A 2 mandeville place london W1M 5LA (1 page) |
10 February 1995 | Registered office changed on 10/02/95 from: suite 5A 2 mandeville place london W1M 5LA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 December 1994 | Director's particulars changed (2 pages) |
1 December 1994 | Director's particulars changed (2 pages) |
5 October 1994 | Ad 06/04/94--------- £ si 400000@1=400000 £ ic 50000/450000 (2 pages) |
5 October 1994 | Ad 06/04/94--------- £ si 400000@1=400000 £ ic 50000/450000 (2 pages) |
16 September 1994 | Director's particulars changed (2 pages) |
16 September 1994 | Director's particulars changed (2 pages) |
11 August 1994 | Full accounts made up to 31 January 1994 (20 pages) |
11 August 1994 | Full accounts made up to 31 January 1994 (20 pages) |
24 March 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 March 1994 | Resolutions
|
24 March 1994 | Resolutions
|
24 March 1994 | Nc inc already adjusted 07/02/94 (1 page) |
24 March 1994 | Nc inc already adjusted 07/02/94 (1 page) |
24 March 1994 | Resolutions
|
24 March 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 March 1994 | Resolutions
|
15 March 1994 | Return made up to 28/12/93; no change of members (4 pages) |
15 March 1994 | Return made up to 28/12/93; no change of members (4 pages) |
31 October 1993 | Full accounts made up to 31 January 1993 (19 pages) |
31 October 1993 | Full accounts made up to 31 January 1993 (19 pages) |
26 May 1993 | Return made up to 28/12/92; no change of members
|
26 May 1993 | Return made up to 28/12/92; no change of members
|
24 May 1993 | Director resigned;new director appointed (2 pages) |
24 May 1993 | Director resigned;new director appointed (2 pages) |
1 September 1992 | Director resigned (2 pages) |
1 September 1992 | Director resigned (2 pages) |
8 July 1992 | New director appointed (2 pages) |
8 July 1992 | New director appointed (2 pages) |
8 July 1992 | Full accounts made up to 31 January 1992 (16 pages) |
8 July 1992 | Full accounts made up to 31 January 1992 (16 pages) |
16 June 1992 | Company name changed\certificate issued on 16/06/92 (2 pages) |
16 June 1992 | Company name changed\certificate issued on 16/06/92 (2 pages) |
14 February 1992 | Director's particulars changed (2 pages) |
14 February 1992 | Director's particulars changed (2 pages) |
24 June 1991 | Full accounts made up to 31 January 1991 (14 pages) |
24 June 1991 | Full accounts made up to 31 January 1991 (14 pages) |
13 June 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1991 | Return made up to 28/12/90; full list of members (6 pages) |
15 March 1991 | Return made up to 28/12/90; full list of members (6 pages) |
26 July 1990 | Director resigned (2 pages) |
26 July 1990 | Director resigned (2 pages) |
19 July 1990 | Accounting reference date extended from 31/07 to 31/01 (1 page) |
19 July 1990 | Accounting reference date extended from 31/07 to 31/01 (1 page) |
11 June 1990 | New director appointed (2 pages) |
11 June 1990 | New director appointed (2 pages) |
2 May 1990 | Return made up to 28/12/89; full list of members (5 pages) |
2 May 1990 | Return made up to 28/12/89; full list of members (5 pages) |
8 December 1989 | Full accounts made up to 31 July 1989 (13 pages) |
8 December 1989 | Full accounts made up to 31 July 1989 (13 pages) |
30 November 1989 | Return made up to 07/07/88; full list of members (4 pages) |
30 November 1989 | Return made up to 07/07/88; full list of members (4 pages) |
3 April 1989 | Full accounts made up to 31 July 1988 (7 pages) |
3 April 1989 | Full accounts made up to 31 July 1988 (7 pages) |
14 March 1989 | Particulars of mortgage/charge (3 pages) |
14 March 1989 | Particulars of mortgage/charge (3 pages) |
8 February 1989 | Accounting reference date shortened from 31/10 to 31/07 (1 page) |
8 February 1989 | Accounting reference date shortened from 31/10 to 31/07 (1 page) |
18 November 1988 | Particulars of mortgage/charge (3 pages) |
18 November 1988 | Particulars of mortgage/charge (3 pages) |
2 November 1988 | Particulars of mortgage/charge (3 pages) |
2 November 1988 | Particulars of mortgage/charge (3 pages) |
9 June 1988 | Accounts made up to 30 April 1987 (7 pages) |
9 June 1988 | Accounts made up to 30 April 1987 (7 pages) |
9 June 1988 | Return made up to 17/07/87; full list of members (6 pages) |
9 June 1988 | Return made up to 17/07/87; full list of members (6 pages) |
11 April 1988 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
11 April 1988 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
13 November 1987 | Director resigned (2 pages) |
13 November 1987 | Director resigned (2 pages) |
11 February 1987 | Particulars of mortgage/charge (3 pages) |
11 February 1987 | Particulars of mortgage/charge (3 pages) |
30 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
30 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
11 June 1986 | Registered office changed on 11/06/86 from: 84 stamford hill london N16 6XS (1 page) |
11 June 1986 | Registered office changed on 11/06/86 from: 84 stamford hill london N16 6XS (1 page) |
11 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
3 June 1986 | Company name changed crown four blades LIMITED\certificate issued on 03/06/86 (2 pages) |
3 June 1986 | Company name changed crown four blades LIMITED\certificate issued on 03/06/86 (2 pages) |
9 May 1986 | Company name changed\certificate issued on 09/05/86 (2 pages) |
9 May 1986 | Company name changed\certificate issued on 09/05/86 (2 pages) |
26 March 1986 | Incorporation (11 pages) |
26 March 1986 | Incorporation (11 pages) |