Fishery Road, Bray
Maidenhead
Berkshire
SL6 1UN
Secretary Name | Julia Beatrice Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1999(12 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Riverside House Fishery Road, Bray Maidenhead Berkshire SL6 1UN |
Director Name | Ms Serena Rajni Winant |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(32 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Director Name | Ms Camilla Louise Katz |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(32 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Director Name | Mr Anilkumar Shah |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 9 Elms Road Harrow Middlesex HA3 6BB |
Secretary Name | Mr Rajnikant Lakhamshi Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 3 Grove Road Northwood Middlesex HA6 2AP |
Secretary Name | Centaur Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 24 August 1995) |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Telephone | 08444933067 |
---|---|
Telephone region | Unknown |
Registered Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
35.1k at £1 | Rajnikant Lakhamshi Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£143,736 |
Cash | £46,500 |
Current Liabilities | £444,672 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
5 September 2006 | Delivered on: 8 September 2006 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: £52,000.00 and all other monies due or to become due. Particulars: Succes marco 8600C hin/no nl-SUM86256D606. Outstanding |
---|---|
11 June 1991 | Delivered on: 28 June 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 ref m 566C for full details). 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. Outstanding |
28 April 1989 | Delivered on: 8 May 1989 Satisfied on: 9 April 1998 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: Land on the east side of wadsworth close,perivale, l/b of ealing. Title no mx 197889 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 2020 | Director's details changed for Ms Camilla Louise Katz on 7 October 2020 (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
16 March 2020 | Director's details changed for Ms Serena Rajni Winant on 5 March 2020 (2 pages) |
13 December 2019 | Appointment of Ms Camilla Louise Katz as a director on 10 December 2019 (2 pages) |
13 December 2019 | Appointment of Ms Serena Rajni Winant as a director on 10 December 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 November 2017 | Director's details changed for Mr Rajnikant Lakhamshi Shah on 25 August 2017 (2 pages) |
23 November 2017 | Change of details for Mr Rajnikant Lakhamshi Shah as a person with significant control on 25 August 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Rajnikant Lakhamshi Shah on 25 August 2017 (2 pages) |
23 November 2017 | Change of details for Mr Rajnikant Lakhamshi Shah as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 April 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
6 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 September 2004 | Return made up to 24/08/04; full list of members (5 pages) |
15 September 2004 | Return made up to 24/08/04; full list of members (5 pages) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
25 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 October 2002 | Return made up to 24/08/02; full list of members (5 pages) |
1 October 2002 | Return made up to 24/08/02; full list of members (5 pages) |
10 August 2002 | Return made up to 24/08/01; full list of members (5 pages) |
10 August 2002 | Return made up to 24/08/01; full list of members (5 pages) |
5 July 2002 | Company name changed second image (international) lim ited\certificate issued on 05/07/02 (2 pages) |
5 July 2002 | Company name changed second image (international) lim ited\certificate issued on 05/07/02 (2 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 3RD floor 24,old bond street londona W1X 3DA (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 3RD floor 24,old bond street londona W1X 3DA (1 page) |
11 September 2000 | Return made up to 24/08/00; full list of members (5 pages) |
11 September 2000 | Return made up to 24/08/00; full list of members (5 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
15 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
15 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
5 January 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
5 January 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
28 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
15 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
3 November 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
3 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
3 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
24 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
24 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Return made up to 24/08/95; no change of members
|
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | Return made up to 24/08/95; no change of members
|