Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Director Name | Mr Ramesh Chandra Govindji Sachdev |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS |
Secretary Name | Mrs Jeyachelvy Baskaran |
---|---|
Status | Current |
Appointed | 15 December 2021(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Regent House Theobald Street Borehamwood WD6 4RS |
Secretary Name | Mrs Linda Rosa Luisa Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 9 Pecks Hill Nazeing Essex EN9 2NX |
Secretary Name | Kay Battes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(6 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 7 Fairway Sawbridgeworth Hertfordshire CM21 9NH |
Secretary Name | Mr Uday Vyas |
---|---|
Status | Resigned |
Appointed | 01 June 2015(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 2021) |
Role | Company Director |
Correspondence Address | Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS |
Registered Address | Regent House Theobald Street Borehamwood WD6 4RS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Britannic Trustees LTD 100.00% Ordinary |
---|---|
1 at £1 | Britannic Trustees LTD & Ramesh Govindji Sachdev 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £600,730 |
Current Liabilities | £3,011,084 |
Latest Accounts | 22 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 22 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 November |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
12 August 1993 | Delivered on: 2 September 1993 Satisfied on: 12 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 2 and 3 dronfield sheffield. Fully Satisfied |
---|---|
4 June 1990 | Delivered on: 22 June 1990 Satisfied on: 12 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a 74 theobald street borehamwood herts. Fully Satisfied |
31 May 1989 | Delivered on: 5 June 1989 Satisfied on: 22 June 1990 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop premises at 82 high st paisley. Fully Satisfied |
24 May 1989 | Delivered on: 26 May 1989 Satisfied on: 22 June 1990 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 theobald street borehamwood, herts. Fully Satisfied |
14 September 1987 | Delivered on: 5 October 1987 Satisfied on: 22 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 1500 high road, whetstone, london N20 and land at the rear thereof and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1987 | Delivered on: 24 September 1987 Satisfied on: 22 June 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 cyprus road finchley london borough of barnet. Title no mx 272428. Fully Satisfied |
24 April 1987 | Delivered on: 6 May 1987 Satisfied on: 22 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 crooked usage london borough of barnet t/n mx 239985 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1987 | Delivered on: 28 April 1987 Satisfied on: 22 June 1990 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as and situate at 64 rye lane peckham london SE15. Fully Satisfied |
17 February 1994 | Delivered on: 19 February 1994 Satisfied on: 12 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 73 high street,ramsgate. Fully Satisfied |
29 November 1993 | Delivered on: 1 December 1993 Satisfied on: 12 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
19 November 1993 | Delivered on: 20 November 1993 Satisfied on: 12 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land as unit 2 bentalls,pipps hill industrial estate,basildon. Fully Satisfied |
6 September 1993 | Delivered on: 7 September 1993 Satisfied on: 12 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1, 2 and 3 westons way, kingswood, bristol. Fully Satisfied |
16 October 1986 | Delivered on: 24 October 1986 Satisfied on: 22 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 828 high road finchley,london borough of barnet t/n mx 241942 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 2020 | Total exemption full accounts made up to 22 November 2019 (9 pages) |
---|---|
22 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 22 November 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 22 November 2017 (8 pages) |
22 November 2017 | Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 November 2016 (2 pages) |
22 November 2017 | Director's details changed for Mrs Pratibha Ramesh Chandra Sachdev on 1 November 2016 (2 pages) |
22 November 2017 | Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 November 2016 (2 pages) |
22 November 2017 | Director's details changed for Mrs Pratibha Ramesh Chandra Sachdev on 1 November 2016 (2 pages) |
21 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
11 August 2017 | Total exemption full accounts made up to 22 November 2016 (8 pages) |
11 August 2017 | Total exemption full accounts made up to 22 November 2016 (8 pages) |
4 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 22 November 2015 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 22 November 2015 (8 pages) |
25 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
20 August 2015 | Total exemption small company accounts made up to 22 November 2014 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 22 November 2014 (8 pages) |
1 June 2015 | Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page) |
2 December 2014 | Accounts for a small company made up to 22 November 2013 (7 pages) |
2 December 2014 | Accounts for a small company made up to 22 November 2013 (7 pages) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page) |
19 August 2014 | Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page) |
19 August 2014 | Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page) |
5 January 2014 | Accounts for a small company made up to 28 November 2012 (7 pages) |
5 January 2014 | Accounts for a small company made up to 28 November 2012 (7 pages) |
19 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
27 September 2013 | Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page) |
21 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 30 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 30 December 2011 (7 pages) |
3 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 30 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 30 December 2010 (7 pages) |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a small company made up to 30 December 2009 (7 pages) |
3 August 2010 | Accounts for a small company made up to 30 December 2009 (7 pages) |
20 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
21 August 2009 | Secretary's change of particulars / kay battes / 31/07/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / kay battes / 31/07/2009 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
13 March 2009 | Accounts for a small company made up to 30 December 2008 (7 pages) |
13 March 2009 | Accounts for a small company made up to 30 December 2008 (7 pages) |
10 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
5 June 2008 | Accounts for a small company made up to 30 December 2007 (10 pages) |
5 June 2008 | Accounts for a small company made up to 30 December 2007 (10 pages) |
5 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page) |
18 October 2007 | Accounting reference date extended from 30/06/07 to 30/12/07 (1 page) |
18 October 2007 | Accounting reference date extended from 30/06/07 to 30/12/07 (1 page) |
25 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
28 September 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 6TH floor britannia house 960 high road london N12 9RY (1 page) |
28 September 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 6TH floor britannia house 960 high road london N12 9RY (1 page) |
22 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
22 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
21 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (10 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (10 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
15 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
15 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
13 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
23 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
18 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
30 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
21 November 1999 | Return made up to 31/10/99; full list of members
|
21 November 1999 | Return made up to 31/10/99; full list of members
|
18 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members
|
12 November 1998 | Return made up to 31/10/98; full list of members
|
17 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 November 1997 | Secretary's particulars changed (1 page) |
26 November 1997 | Secretary's particulars changed (1 page) |
30 October 1997 | Return made up to 31/10/97; no change of members
|
30 October 1997 | Return made up to 31/10/97; no change of members
|
24 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
24 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
11 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
29 November 1995 | Secretary's particulars changed (2 pages) |
29 November 1995 | Secretary's particulars changed (2 pages) |
27 November 1995 | 882R 99998£ ad 241094 (2 pages) |
27 November 1995 | Particulars of contract relating to shares (4 pages) |
27 November 1995 | 882R 99998£ ad 241094 (2 pages) |
27 November 1995 | Particulars of contract relating to shares (4 pages) |
24 November 1995 | Return made up to 31/10/95; full list of members
|
24 November 1995 | Return made up to 31/10/95; full list of members
|
22 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1990 | Particulars of mortgage/charge (3 pages) |
22 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1990 | Particulars of mortgage/charge (3 pages) |
15 October 1986 | Company name changed utopia property co LIMITED\certificate issued on 15/10/86 (2 pages) |
15 October 1986 | Company name changed utopia property co LIMITED\certificate issued on 15/10/86 (2 pages) |
1 September 1986 | Certificate of Incorporation (1 page) |
1 September 1986 | Certificate of Incorporation (1 page) |