Al Sufouh Road,Dubai Marina
Dubai
UAE
Director Name | Mrs Chitra Chandresh Joisher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1993(6 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Business Lady |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite 3701 Dubai Marriott Harbour Hotel & Suites Al Sufouh Road,Dubai Marina Dubai UAE |
Secretary Name | Ms Chitra Chandresh Joisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1993(6 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Businesslady |
Country of Residence | England |
Correspondence Address | Suite 3701 Dubai Marriott Harbour Hotel & Suites Suite 3707, Al Sufouh Road Dubai Marina, Dubai United Arab Emirates |
Secretary Name | Prosperkeen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1991(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1993) |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Telephone | 020 84236661 |
---|---|
Telephone region | London |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Mr Chandresh C. Joisher 40.00% Ordinary |
---|---|
15k at £1 | Chitra Bhansali 30.00% Ordinary |
15k at £1 | Mr Deval P. Joisher 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,366,141 |
Cash | £179,275 |
Current Liabilities | £498,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
7 October 1996 | Delivered on: 11 October 1996 Persons entitled: Midland 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: Property at 37 park road st marychurch torquay devon with the benefit of all rights licences and guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
---|---|
4 October 1996 | Delivered on: 8 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
29 May 1992 | Delivered on: 5 June 1992 Persons entitled: Meghraj Bank Limited 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 at no.3 Warner house harrovian business village bessborough road harrow middlesex. Outstanding |
5 August 1991 | Delivered on: 15 August 1991 Persons entitled: Equatorial 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: All those shop premises and residential accommodation above k/a 23/24 tansell square aylesbury bucks t/n:- bm 158150 & all plant & machinery goodwill of the business. Outstanding |
5 August 1991 | Delivered on: 15 August 1991 Persons entitled: Equatorial 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: All those leasehold properties comprising the ground floors and lock up shops k/a 113, 115, 117 and 119 catford hill, london SE6 t/n:s sgl 466393, sgl 466396, sgl 466394 and sgl 466395 & all plant & machinery goodwill of the business. Outstanding |
11 April 2011 | Delivered on: 12 April 2011 Persons entitled: Hsbc 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: 64,66 and 68, broadway market t/n egl 184733 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 August 1990 | Delivered on: 1 December 1990 Persons entitled: Meghraj Bank Limited 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 94A, 96, 98 & 100 high street maltby south yorks t/n:- s yk 71600. Outstanding |
5 July 1995 | Delivered on: 11 July 1995 Satisfied on: 9 September 1999 Persons entitled: Midland 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: L/H property k/a flat 5, 16 vernon terrace brighton. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 July 1995 | Delivered on: 11 July 1995 Satisfied on: 23 May 2012 Persons entitled: Midland 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: L/H property k/a 64-68 (even) broadway market london E8. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 June 1992 | Delivered on: 5 June 1992 Satisfied on: 23 May 2012 Persons entitled: Meghraj Bank Limited 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 at no.64-68 Broadway market london E8. Fully Satisfied |
16 April 2024 | Confirmation statement made on 12 April 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
10 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 February 2021 | Secretary's details changed for Ms Chitra Bhansali on 19 February 2021 (1 page) |
19 February 2021 | Director's details changed for Mrs Chitra Bhansali on 19 February 2021 (2 pages) |
19 February 2021 | Change of details for Mrs Chitra Bhansali as a person with significant control on 19 February 2021 (2 pages) |
1 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
17 April 2019 | Change of details for Mrs Chitra Bhansali as a person with significant control on 20 March 2019 (2 pages) |
17 April 2019 | Change of details for Mr Chandresh Joisher as a person with significant control on 20 March 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Chandresh Joisher on 1 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Ms Chitra Bhansali on 1 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Chandresh Joisher on 1 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Ms Chitra Bhansali on 1 April 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Ms Chitra Bhansali on 1 April 2016 (1 page) |
13 April 2016 | Secretary's details changed for Ms Chitra Bhansali on 1 April 2016 (1 page) |
29 March 2016 | Registered office address changed from 3 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 1 Doughty Street London WC1N 2PH on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 3 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 1 Doughty Street London WC1N 2PH on 29 March 2016 (1 page) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Chandresh Joisher on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Chandresh Joisher on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Ms Chitra Bhansali on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Chandresh Joisher on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Ms Chitra Bhansali on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Ms Chitra Bhansali on 1 October 2009 (2 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 16/01/08; no change of members (7 pages) |
24 April 2008 | Return made up to 16/01/08; no change of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
3 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 1 doughty street london WC1N 2PH (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 1 doughty street london WC1N 2PH (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 March 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
27 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
27 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
22 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
27 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1999 | Return made up to 16/01/99; full list of members
|
27 January 1999 | Return made up to 16/01/99; full list of members
|
5 August 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
10 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
29 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
31 December 1986 | Certificate of Incorporation (1 page) |
31 December 1986 | Certificate of incorporation (1 page) |
31 December 1986 | Certificate of Incorporation (1 page) |
31 December 1986 | Certificate of incorporation (1 page) |
31 December 1986 | Incorporation (14 pages) |
31 December 1986 | Incorporation (14 pages) |