Company NameSuper-Max Limited
DirectorChirag Haresh Shah
Company StatusActive
Company Number02004424
CategoryPrivate Limited Company
Incorporation Date26 March 1986(38 years, 1 month ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Chirag Haresh Shah
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed22 March 2024(38 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCenturion House, London Road
Staines
Surrey
TW18 4AX
Director NameMr Jack Wise
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1992)
RoleChartered Accountant
Correspondence AddressFlat 5
2 Mandeville Road
London
W1M 5LA
Director NameMr Veeraghavan Sampathkumar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed25 June 1992(6 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 1993)
RoleGeneral Manager
Correspondence Address54 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NameErnest Alfred Wade
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 1994)
RolePackaging Engineer
Correspondence Address7 Ricardo Road
Old Windsor
Windsor
Berkshire
SL4 2NU
Secretary NameErnest Alfred Wade
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 1994)
RoleCompany Director
Correspondence Address7 Ricardo Road
Old Windsor
Windsor
Berkshire
SL4 2NU
Director NameMr Sushil Shamkant Khot
Date of BirthApril 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed15 April 1993(7 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2002)
RoleManager
Correspondence Address12 Corban Road
Hounslow
Middlesex
TW3 3AS
Director NamePurnendu Kumar Chakravarthy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed07 February 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1995)
RoleMarketing Director
Correspondence AddressFactory Unit 3
Fh3 PO Box 17113 58 Jebel Ali
United Arab Emirates
Secretary NamePurnendu Kumar Chakravarthy
NationalityIndian
StatusResigned
Appointed07 February 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1995)
RoleMarketing Director
Correspondence AddressFactory Unit 3
Fh3 PO Box 17113 58 Jebel Ali
United Arab Emirates
Director NameMary Brooks
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1997)
RoleFinance
Correspondence AddressMollen River Gardens
Bray
Maidenhead
Berkshire
SL6 2BJ
Secretary NameMary Brooks
NationalityAmerican
StatusResigned
Appointed01 August 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1997)
RoleFinance Director
Correspondence AddressMollen River Gardens
Bray
Maidenhead
Berkshire
SL6 2BJ
Director NameRakesh Malhotra
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 August 2004)
RoleC.E.O.
Correspondence Address63 Holland Park
London
W11 3SJ
Secretary NameRakesh Malhotra
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 August 2004)
RoleC.E.O.
Correspondence Address63 Holland Park
London
W11 3SJ
Director NameMr Martin Christopher Cook
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 July 2004)
RoleManaging Director
Correspondence Address21 Chiswick Road
London
W4 5RB
Director NameMr John Graham Plaskett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Dutton Way
Iver
Buckinghamshire
SL0 9NY
Director NameMukesh Kumar Birla
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed09 August 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2006)
RoleAccountant
Correspondence AddressPaeso De Los Cesares
312 Appartment E1
Cumeres, Third Sector
Monterrey N.L.
Mexico
Director NameSushil Shamkant Khot
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 2009)
RoleVp Sales & Marketing
Country of ResidenceUnited States
Correspondence Address1002 Fuller Wiser Road
Appartment 4212
Euless
Texas 76039
United States
Secretary NameMr John Graham Plaskett
NationalityBritish
StatusResigned
Appointed10 August 2004(18 years, 4 months after company formation)
Appointment Duration6 months (resigned 08 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Dutton Way
Iver
Buckinghamshire
SL0 9NY
Director NameSebastian Kracht
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed26 August 2004(18 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 February 2005)
RoleManaging Director
Correspondence Address19 Malthouse Drive
Chiswick
London
W4 2NR
Secretary NameAjay Shekar Shetty
NationalityBritish
StatusResigned
Appointed09 February 2005(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2007)
RoleCompany Director
Correspondence Address11 Winslet Place
Reading
Berkshire
RG30 1EN
Director NameMaseda Aldoma Ramon Maria
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed07 March 2005(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2008)
RoleCompany Director
Correspondence AddressCapitan Arenas No 13-15 3o 2a
Barcelona
08034
Spain
Director NameAjay Bindroo
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed23 February 2006(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 2011)
RoleSales Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFh1 - Jebel Ali Free Zone
Round About 8
Dubai
17113
Uited Arab Emirates
Director NameMr Roger De Beer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed24 March 2011(25 years after company formation)
Appointment Duration2 years (resigned 04 April 2013)
RoleSenior Vice President
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 5 Mono Lane
Feltham
Middlesex
TW13 7LR
Director NameMr Pradeepkumar Dalapatram Tailor
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed24 March 2011(25 years after company formation)
Appointment Duration2 years (resigned 04 April 2013)
RoleChief Operations Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 5 Mono Lane
Feltham
Middlesex
TW13 7LR
Director NameMr Richard Johannes Josef Rietjens
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed04 April 2013(27 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2015)
RoleEvp
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 5 Mono Lane
Feltham
Middlesex
TW13 7LR
Director NameMiss Sarah Jane Wayman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(27 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Mono Lane
Feltham
Middlesex
TW13 7LR
Director NameMr Rakesh Malhotra
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(27 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2018)
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 5 Mono Lane
Feltham
Middlesex
TW13 7LR
Director NameMr Sidhartha Raj Kumar Suri
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed19 December 2016(30 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 August 2017)
RoleService
Country of ResidenceIndia
Correspondence AddressUnit 5 Mono Lane
Feltham
Middlesex
TW13 7LR
Director NameMr Rohit Harihara Iyer Ramchandran
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed19 December 2016(30 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 2018)
RoleService
Country of ResidenceIndia
Correspondence AddressUnit 5 Mono Lane
Feltham
Middlesex
TW13 7LR
Director NameMr Alan Greenough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(31 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House, London Road
Staines
Surrey
TW18 4AX
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed28 December 1990(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Contact

Websitewww.supermaxworld.com

Location

Registered AddressCenturion House
London Road
Staines
Surrey
TW18 4AX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,227,447
Gross Profit£969,575
Net Worth£1,039,597
Cash£89,729
Current Liabilities£1,738,551

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

12 March 2007Delivered 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 2006Delivered 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 2006Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

19 June 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
8 November 2022Full accounts made up to 31 March 2022 (22 pages)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
20 October 2021Full accounts made up to 31 March 2021 (20 pages)
16 August 2021Satisfaction of charge 9 in full (4 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 31 March 2020 (20 pages)
7 August 2020Registered 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 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 August 2019Full accounts made up to 31 March 2019 (20 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 31 March 2018 (20 pages)
11 December 2018Termination of appointment of Rohit Harihara Iyer Ramchandran as a director on 11 September 2018 (1 page)
13 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 February 2018Full accounts made up to 31 March 2017 (19 pages)
9 February 2018Appointment of Mr Alan Greenough as a director on 7 February 2018 (2 pages)
8 February 2018Resolutions
  • RES13 ‐ Auditors appointment 05/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
7 February 2018Termination of appointment of Rakesh Malhotra as a director on 7 February 2018 (1 page)
7 February 2018Termination of appointment of Sarah Jane Wayman as a director on 7 February 2018 (1 page)
10 August 2017Second filing for the appointment of Rohit Ramachandran as a director (6 pages)
10 August 2017Second filing for the appointment of Rohit Ramachandran as a director (6 pages)
9 August 2017Termination of appointment of Sidhartha Raj Kumar Suri as a director on 4 August 2017 (1 page)
9 August 2017Termination of appointment of Sidhartha Raj Kumar Suri as a director on 4 August 2017 (1 page)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
31 January 2017Appointment of Mr. Rohit Harihara Iyer Ramchandran as a director on 19 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/08/2017.
(3 pages)
31 January 2017Appointment of Mr. Rohit Harihara Iyer Ramchandran as a director on 19 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/08/2017.
(3 pages)
31 January 2017Appointment of Mr. Sidhartha Raj Kumar Suri as a director on 19 December 2016 (2 pages)
31 January 2017Appointment of Mr. Sidhartha Raj Kumar Suri as a director on 19 December 2016 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (20 pages)
7 January 2017Full accounts made up to 31 March 2016 (20 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,030,668
(4 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,030,668
(4 pages)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
29 May 2015Termination of appointment of Richard Johannes Josef Rietjens as a director on 15 May 2015 (1 page)
29 May 2015Termination of appointment of Richard Johannes Josef Rietjens as a director on 15 May 2015 (1 page)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,030,668
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,030,668
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,030,668
(5 pages)
5 December 2014Full accounts made up to 31 March 2014 (20 pages)
5 December 2014Full accounts made up to 31 March 2014 (20 pages)
8 July 2014Auditor's resignation (1 page)
8 July 2014Auditor's resignation (1 page)
4 July 2014Section 519 (2 pages)
4 July 2014Section 519 (2 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,030,668
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,030,668
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,030,668
(5 pages)
2 April 2014Full accounts made up to 31 March 2013 (19 pages)
2 April 2014Full accounts made up to 31 March 2013 (19 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Memorandum and Articles of Association (7 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company officer business 11/07/2013
(2 pages)
30 October 2013Memorandum and Articles of Association (7 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company officer business 11/07/2013
(2 pages)
17 July 2013Appointment of Mr Rakesh Malhotra as a director (2 pages)
17 July 2013Appointment of Mr Rakesh Malhotra as a director (2 pages)
28 May 2013Memorandum and Articles of Association (6 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2013Memorandum and Articles of Association (6 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2013Appointment of Mr Richard Johannes Josef Rietjens as a director (2 pages)
7 April 2013Appointment of Mr Richard Johannes Josef Rietjens as a director (2 pages)
4 April 2013Termination of appointment of Pradeepkumar Tailor as a director (1 page)
4 April 2013Appointment of Miss Sarah Jane Wayman as a director (2 pages)
4 April 2013Appointment of Miss Sarah Jane Wayman as a director (2 pages)
4 April 2013Termination of appointment of Roger De Beer as a director (1 page)
4 April 2013Termination of appointment of Roger De Beer as a director (1 page)
4 April 2013Termination of appointment of Pradeepkumar Tailor as a director (1 page)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
16 November 2012Full accounts made up to 31 March 2012 (20 pages)
16 November 2012Full accounts made up to 31 March 2012 (20 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
29 November 2011Full accounts made up to 31 December 2010 (21 pages)
29 November 2011Full accounts made up to 31 December 2010 (21 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
5 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 2,030,668
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 2,030,668
(4 pages)
14 April 2011Memorandum and Articles of Association (7 pages)
14 April 2011Memorandum and Articles of Association (7 pages)
14 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2011Statement of company's objects (2 pages)
14 April 2011Statement of company's objects (2 pages)
27 March 2011Appointment of Mr Roger De Beer as a director (2 pages)
27 March 2011Termination of appointment of Ajay Bindroo as a director (1 page)
27 March 2011Appointment of Mr Roger De Beer as a director (2 pages)
27 March 2011Appointment of Mr Pradeepkumar Dalapatram Tailor as a director (2 pages)
27 March 2011Appointment of Mr Pradeepkumar Dalapatram Tailor as a director (2 pages)
27 March 2011Termination of appointment of Ajay Bindroo as a director (1 page)
25 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
25 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
20 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
20 January 2011Auditor's resignation (1 page)
20 January 2011Auditor's resignation (1 page)
20 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 July 2010Termination of appointment of Sushil Khot as a director (1 page)
21 July 2010Termination of appointment of Sushil Khot as a director (1 page)
16 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
16 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Sushil Shamkant Khot on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Sushil Shamkant Khot on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Sushil Shamkant Khot on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ajay Bindroo on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ajay Bindroo on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ajay Bindroo on 4 January 2010 (2 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
30 December 2008Return made up to 28/12/08; full list of members (3 pages)
30 December 2008Return made up to 28/12/08; full list of members (3 pages)
4 April 2008Appointment terminate, director and secretary ramon maria maseda aldoma logged form (1 page)
4 April 2008Appointment terminate, director and secretary ramon maria maseda aldoma logged form (1 page)
4 April 2008Appointment terminate, secretary ajay shetty logged form (1 page)
4 April 2008Return made up to 28/12/07; full list of members (8 pages)
4 April 2008Appointment terminate, secretary ajay shetty logged form (1 page)
4 April 2008Return made up to 28/12/07; full list of members (8 pages)
11 March 2008Accounts for a small company made up to 31 March 2007 (8 pages)
11 March 2008Accounts for a small company made up to 31 March 2007 (8 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
14 February 2007Return made up to 28/12/06; full list of members (7 pages)
14 February 2007Return made up to 28/12/06; full list of members (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (11 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (11 pages)
27 April 2006Return made up to 28/12/05; full list of members (7 pages)
27 April 2006Return made up to 28/12/05; full list of members (7 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
5 January 2005Return made up to 28/12/04; full list of members (8 pages)
5 January 2005Return made up to 28/12/04; full list of members (8 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Secretary resigned;director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 March 2004 (20 pages)
3 August 2004Full accounts made up to 31 March 2004 (20 pages)
6 January 2004Return made up to 28/12/03; full list of members (7 pages)
6 January 2004Return made up to 28/12/03; full list of members (7 pages)
31 August 2003Full accounts made up to 31 March 2003 (20 pages)
31 August 2003Full accounts made up to 31 March 2003 (20 pages)
13 February 2003Company name changed sterling four LIMITED\certificate issued on 13/02/03 (2 pages)
13 February 2003Company name changed sterling four LIMITED\certificate issued on 13/02/03 (2 pages)
6 January 2003Return made up to 28/12/02; full list of members (7 pages)
6 January 2003Return made up to 28/12/02; full list of members (7 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
24 June 2002Full accounts made up to 31 March 2001 (17 pages)
24 June 2002Full accounts made up to 31 March 2001 (17 pages)
24 June 2002Full accounts made up to 31 March 2002 (20 pages)
24 June 2002Full accounts made up to 31 March 2002 (20 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
21 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
21 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
9 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2001Ad 26/02/01--------- £ si 33926@1=33926 £ ic 450000/483926 (2 pages)
5 March 2001Ad 26/02/01--------- £ si 33926@1=33926 £ ic 450000/483926 (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (18 pages)
31 January 2001Full accounts made up to 31 March 2000 (18 pages)
12 January 2001Director's particulars changed (1 page)
12 January 2001Director's particulars changed (1 page)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
20 April 2000Auditor's resignation (1 page)
20 April 2000Auditor's resignation (1 page)
24 February 2000Director's particulars changed (1 page)
24 February 2000Return made up to 28/12/99; full list of members (7 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Return made up to 28/12/99; full list of members (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (21 pages)
19 January 2000Full accounts made up to 31 March 1999 (21 pages)
26 January 1999Full accounts made up to 31 March 1998 (17 pages)
26 January 1999Full accounts made up to 31 March 1998 (17 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Return made up to 28/12/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
(4 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Return made up to 28/12/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
(4 pages)
15 January 1998Return made up to 28/12/97; full list of members (6 pages)
15 January 1998Return made up to 28/12/97; full list of members (6 pages)
23 September 1997Amended full accounts made up to 31 March 1997 (21 pages)
23 September 1997Amended full accounts made up to 31 March 1997 (21 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (10 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (10 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Secretary resigned;director resigned (1 page)
18 December 1996Return made up to 28/12/96; no change of members
  • 363(287) ‐ Registered office changed on 18/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1996Return made up to 28/12/96; no change of members
  • 363(287) ‐ Registered office changed on 18/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1996Amended accounts made up to 31 March 1996 (21 pages)
14 August 1996Amended accounts made up to 31 March 1996 (21 pages)
18 July 1996Accounts for a medium company made up to 31 March 1996 (21 pages)
18 July 1996Accounts for a medium company made up to 31 March 1996 (21 pages)
14 December 1995Return made up to 28/12/95; no change of members (4 pages)
14 December 1995Return made up to 28/12/95; no change of members (4 pages)
5 September 1995Secretary resigned;director resigned (2 pages)
5 September 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Secretary resigned;director resigned (2 pages)
5 September 1995New secretary appointed;new director appointed (2 pages)
10 May 1995Accounts for a medium company made up to 31 January 1995 (22 pages)
10 May 1995Accounts for a medium company made up to 31 January 1995 (22 pages)
25 April 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
25 April 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
28 March 1995Return made up to 28/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Return made up to 28/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1995Registered office changed on 10/02/95 from: suite 5A 2 mandeville place london W1M 5LA (1 page)
10 February 1995Registered office changed on 10/02/95 from: suite 5A 2 mandeville place london W1M 5LA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 December 1994Director's particulars changed (2 pages)
1 December 1994Director's particulars changed (2 pages)
5 October 1994Ad 06/04/94--------- £ si 400000@1=400000 £ ic 50000/450000 (2 pages)
5 October 1994Ad 06/04/94--------- £ si 400000@1=400000 £ ic 50000/450000 (2 pages)
16 September 1994Director's particulars changed (2 pages)
16 September 1994Director's particulars changed (2 pages)
11 August 1994Full accounts made up to 31 January 1994 (20 pages)
11 August 1994Full accounts made up to 31 January 1994 (20 pages)
24 March 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 March 1994Nc inc already adjusted 07/02/94 (1 page)
24 March 1994Nc inc already adjusted 07/02/94 (1 page)
24 March 1994Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
24 March 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 March 1994Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
15 March 1994Return made up to 28/12/93; no change of members (4 pages)
15 March 1994Return made up to 28/12/93; no change of members (4 pages)
31 October 1993Full accounts made up to 31 January 1993 (19 pages)
31 October 1993Full accounts made up to 31 January 1993 (19 pages)
26 May 1993Return made up to 28/12/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 May 1993Return made up to 28/12/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 May 1993Director resigned;new director appointed (2 pages)
24 May 1993Director resigned;new director appointed (2 pages)
1 September 1992Director resigned (2 pages)
1 September 1992Director resigned (2 pages)
8 July 1992New director appointed (2 pages)
8 July 1992New director appointed (2 pages)
8 July 1992Full accounts made up to 31 January 1992 (16 pages)
8 July 1992Full accounts made up to 31 January 1992 (16 pages)
16 June 1992Company name changed\certificate issued on 16/06/92 (2 pages)
16 June 1992Company name changed\certificate issued on 16/06/92 (2 pages)
14 February 1992Director's particulars changed (2 pages)
14 February 1992Director's particulars changed (2 pages)
24 June 1991Full accounts made up to 31 January 1991 (14 pages)
24 June 1991Full accounts made up to 31 January 1991 (14 pages)
13 June 1991Declaration of satisfaction of mortgage/charge (1 page)
13 June 1991Declaration of satisfaction of mortgage/charge (1 page)
15 March 1991Return made up to 28/12/90; full list of members (6 pages)
15 March 1991Return made up to 28/12/90; full list of members (6 pages)
26 July 1990Director resigned (2 pages)
26 July 1990Director resigned (2 pages)
19 July 1990Accounting reference date extended from 31/07 to 31/01 (1 page)
19 July 1990Accounting reference date extended from 31/07 to 31/01 (1 page)
11 June 1990New director appointed (2 pages)
11 June 1990New director appointed (2 pages)
2 May 1990Return made up to 28/12/89; full list of members (5 pages)
2 May 1990Return made up to 28/12/89; full list of members (5 pages)
8 December 1989Full accounts made up to 31 July 1989 (13 pages)
8 December 1989Full accounts made up to 31 July 1989 (13 pages)
30 November 1989Return made up to 07/07/88; full list of members (4 pages)
30 November 1989Return made up to 07/07/88; full list of members (4 pages)
3 April 1989Full accounts made up to 31 July 1988 (7 pages)
3 April 1989Full accounts made up to 31 July 1988 (7 pages)
14 March 1989Particulars of mortgage/charge (3 pages)
14 March 1989Particulars of mortgage/charge (3 pages)
8 February 1989Accounting reference date shortened from 31/10 to 31/07 (1 page)
8 February 1989Accounting reference date shortened from 31/10 to 31/07 (1 page)
18 November 1988Particulars of mortgage/charge (3 pages)
18 November 1988Particulars of mortgage/charge (3 pages)
2 November 1988Particulars of mortgage/charge (3 pages)
2 November 1988Particulars of mortgage/charge (3 pages)
9 June 1988Accounts made up to 30 April 1987 (7 pages)
9 June 1988Accounts made up to 30 April 1987 (7 pages)
9 June 1988Return made up to 17/07/87; full list of members (6 pages)
9 June 1988Return made up to 17/07/87; full list of members (6 pages)
11 April 1988Accounting reference date shortened from 31/03 to 31/10 (1 page)
11 April 1988Accounting reference date shortened from 31/03 to 31/10 (1 page)
13 November 1987Director resigned (2 pages)
13 November 1987Director resigned (2 pages)
11 February 1987Particulars of mortgage/charge (3 pages)
11 February 1987Particulars of mortgage/charge (3 pages)
30 December 1986Secretary resigned;new secretary appointed (2 pages)
30 December 1986Secretary resigned;new secretary appointed (2 pages)
11 June 1986Registered office changed on 11/06/86 from: 84 stamford hill london N16 6XS (1 page)
11 June 1986Registered office changed on 11/06/86 from: 84 stamford hill london N16 6XS (1 page)
11 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 June 1986Company name changed crown four blades LIMITED\certificate issued on 03/06/86 (2 pages)
3 June 1986Company name changed crown four blades LIMITED\certificate issued on 03/06/86 (2 pages)
9 May 1986Company name changed\certificate issued on 09/05/86 (2 pages)
9 May 1986Company name changed\certificate issued on 09/05/86 (2 pages)
26 March 1986Incorporation (11 pages)
26 March 1986Incorporation (11 pages)