London
WC2R 0DW
Director Name | Dr Adam Mahomed |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | South African |
Status | Current |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Dental Surgeon |
Country of Residence | South Africa |
Correspondence Address | 811 Jan Smuts Highway Sherwood 4091 South Africa |
Secretary Name | Mr Christopher Edward Shelley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Towton Avenue York YO24 1DW |
Director Name | Mr Ismail Essack |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 15 December 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Ryfold Road London SW19 8DF |
Director Name | Juneid Manjoo |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 144-146 New Bond Street London W1Y 9FD |
Director Name | Ahmed Randeree |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 10 Tenniel Close London W2 3LE |
Director Name | Christopher Wilson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 December 2004) |
Role | Solicitor |
Correspondence Address | Woodcock House Gibbard Mews High Street London SW19 5BY |
Secretary Name | Juneid Manjoo |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 144-146 New Bond Street London W1Y 9FD |
Secretary Name | Christopher Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 February 2005) |
Role | Solicitor |
Correspondence Address | Woodcock House Gibbard Mews High Street London SW19 5BY |
Registered Address | 85 Strand London WC2R 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
12.5k at £1 | Ayoub Varachia 5.00% Ordinary |
---|---|
112.5k at £1 | Amber Holdings (International) LTD 45.00% Ordinary |
100k at £1 | Dr Mahomed Adam 40.00% Ordinary |
6.3k at £1 | Faisal Ahmed Randeree 2.50% Ordinary |
6.3k at £1 | Imran Shabir Randeree 2.50% Ordinary |
6.3k at £1 | Nabil Shabir Randeree 2.50% Ordinary |
6.3k at £1 | Zaid Shabir Randeree 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,004,681 |
Cash | £109,520 |
Current Liabilities | £45,862 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
15 March 2016 | Delivered on: 22 March 2016 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 108 the broadway, london, SW19 1RH title number: TGL111124. Outstanding |
---|---|
15 March 2016 | Delivered on: 22 March 2016 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Ground floor/basement 445 north end road, london, SW6 title number: LN109186. Outstanding |
26 March 1990 | Delivered on: 31 March 1990 Persons entitled: Habib Bank Ag Zurich. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 block a beaufort park estate off st thomas longley road/whetynton close frindsbury rochester kent. (See 395 for more details). Outstanding |
15 March 2016 | Delivered on: 24 March 2016 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 108 the broadway, london, SW19 1RH. Title number: TGL111124. Outstanding |
29 June 2007 | Delivered on: 5 July 2007 Satisfied on: 10 November 2015 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Fully Satisfied |
29 June 2007 | Delivered on: 5 July 2007 Satisfied on: 12 January 2016 Persons entitled: Nationwide Building Society 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 k/a 108 the broadway london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
26 March 1990 | Delivered on: 31 March 1990 Satisfied on: 2 February 2016 Persons entitled: Habib Bank Ag Zurich. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108, the broadway wimbledon london SW19. Fully Satisfied |
3 November 1989 | Delivered on: 15 November 1989 Satisfied on: 2 February 2016 Persons entitled: Habib Bank A.G. Zurich Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190 kilburn high road london NW6 t/n no 456735 and proceeds of sale shares rights benefits and advantages floating charge land and other property in scotland (see docs for details). Undertaking and all property and assets. Fully Satisfied |
3 November 1989 | Delivered on: 15 November 1989 Satisfied on: 2 February 2016 Persons entitled: Habib Bank A.G. Zurich. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10K oxford and cambridge mansions london W2. T/n ngl 357485. and proceeds of sale shares benefits rights and advantages floating charge land and other property in scotland (see docs for details). Undertaking and all property and assets. Fully Satisfied |
3 November 1989 | Delivered on: 15 November 1989 Satisfied on: 2 February 2016 Persons entitled: Habib Bank A.G. Zurich. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 443 north end road london SW6 t/n ln 109186 and proceeds of sale shares rights benefits and advantages floating charge land and other property in scotland (see docs for details). Undertaking and all property and assets. Fully Satisfied |
19 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
1 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 September 2021 | Director's details changed for Mr Shabir Ahmed Randeree on 1 September 2021 (2 pages) |
6 September 2021 | Director's details changed for Mr Shabir Ahmed Randeree on 1 September 2021 (2 pages) |
30 June 2021 | Registered office address changed from 90 Long Acre London WC2E 9RA to 85 Strand London WC2R 0DW on 30 June 2021 (1 page) |
19 February 2021 | Secretary's details changed for Mr Christopher Edward Shelley on 14 December 2020 (1 page) |
29 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
30 June 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
30 June 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
24 March 2016 | Registration of charge 020604410010, created on 15 March 2016 (26 pages) |
24 March 2016 | Registration of charge 020604410010, created on 15 March 2016 (26 pages) |
22 March 2016 | Registration of charge 020604410008, created on 15 March 2016 (11 pages) |
22 March 2016 | Registration of charge 020604410009, created on 15 March 2016 (11 pages) |
22 March 2016 | Registration of charge 020604410008, created on 15 March 2016 (11 pages) |
22 March 2016 | Registration of charge 020604410009, created on 15 March 2016 (11 pages) |
2 February 2016 | Satisfaction of charge 4 in full (4 pages) |
2 February 2016 | Satisfaction of charge 3 in full (4 pages) |
2 February 2016 | Satisfaction of charge 1 in full (4 pages) |
2 February 2016 | Satisfaction of charge 3 in full (4 pages) |
2 February 2016 | Satisfaction of charge 2 in full (4 pages) |
2 February 2016 | Satisfaction of charge 4 in full (4 pages) |
2 February 2016 | Satisfaction of charge 2 in full (4 pages) |
2 February 2016 | Satisfaction of charge 1 in full (4 pages) |
18 January 2016 | Director's details changed for Dr Adam Mahomed on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Dr Adam Mahomed on 18 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Dr Mahomed Adam on 14 January 2016 (3 pages) |
15 January 2016 | Director's details changed for Dr Mahomed Adam on 14 January 2016 (3 pages) |
12 January 2016 | Satisfaction of charge 6 in full (2 pages) |
12 January 2016 | Satisfaction of charge 6 in full (2 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
23 December 2015 | Director's details changed for Dr Mohammed Adam on 21 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Dr Mohammed Adam on 21 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
10 November 2015 | Satisfaction of charge 7 in full (1 page) |
10 November 2015 | Satisfaction of charge 7 in full (1 page) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
26 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (6 pages) |
26 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (6 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Director's details changed for Dr Mohammed Adam on 27 October 2011 (3 pages) |
27 October 2011 | Director's details changed for Dr Mohammed Adam on 27 October 2011 (3 pages) |
23 May 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
23 May 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
22 March 2010 | Director's details changed for Shabir Ahmed Randeree on 18 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Shabir Ahmed Randeree on 18 March 2010 (3 pages) |
9 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mr Shabir Ahmed Randeree on 2 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Dr Mohammed Adam on 2 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Dr Mohammed Adam on 2 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Dr Mohammed Adam on 2 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Shabir Ahmed Randeree on 2 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Shabir Ahmed Randeree on 2 November 2009 (2 pages) |
28 March 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
28 March 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
9 January 2009 | Return made up to 20/12/08; full list of members (6 pages) |
9 January 2009 | Return made up to 20/12/07; no change of members (5 pages) |
9 January 2009 | Return made up to 20/12/08; full list of members (6 pages) |
9 January 2009 | Return made up to 20/12/07; no change of members (5 pages) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: churchill house 142-146 old street london EC1V 9BW (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: churchill house 142-146 old street london EC1V 9BW (1 page) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
14 March 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
30 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
30 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
21 December 2005 | Return made up to 20/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 20/12/05; full list of members (8 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | Secretary resigned (1 page) |
28 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
8 June 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
8 June 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
12 March 2003 | Return made up to 20/12/02; full list of members (9 pages) |
12 March 2003 | Return made up to 20/12/02; full list of members (9 pages) |
26 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
26 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 January 2001 | Return made up to 20/12/00; full list of members
|
10 January 2001 | Return made up to 20/12/00; full list of members
|
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 February 2000 | Return made up to 20/12/99; full list of members (8 pages) |
16 February 2000 | Return made up to 20/12/99; full list of members (8 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 January 1999 | Return made up to 20/12/98; full list of members
|
4 January 1999 | Return made up to 20/12/98; full list of members
|
28 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 January 1998 | Return made up to 20/12/97; no change of members (10 pages) |
23 January 1998 | Return made up to 20/12/97; no change of members (10 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
7 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 March 1996 | Return made up to 20/12/95; no change of members
|
4 March 1996 | Return made up to 20/12/95; no change of members
|
21 November 1995 | Registered office changed on 21/11/95 from: citfin house 73 great eastern street london EC2A 3HU (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: citfin house 73 great eastern street london EC2A 3HU (1 page) |
16 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
5 March 1991 | Return made up to 06/12/90; full list of members (10 pages) |
5 March 1991 | Return made up to 06/12/90; full list of members (10 pages) |
12 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
12 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
22 June 1989 | Full accounts made up to 31 December 1988 (12 pages) |
22 June 1989 | Full accounts made up to 31 December 1988 (12 pages) |
15 June 1989 | Return made up to 20/12/88; full list of members (8 pages) |
15 June 1989 | Return made up to 20/12/88; full list of members (8 pages) |
30 June 1988 | Full accounts made up to 31 December 1987 (6 pages) |
30 June 1988 | Full accounts made up to 31 December 1987 (6 pages) |
1 October 1986 | Incorporation (15 pages) |
1 October 1986 | Incorporation (15 pages) |