Finchley
London
N3 1HY
Director Name | Mr Krishen Chandaria |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(30 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unitec House 2 Albert Place London N3 1QB |
Director Name | Edwin Sidney Burnham |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 May 2001) |
Role | Chartered Secretary |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Eugene Douglas Derry |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | PO Box 246 8c Avenue De Champel 1211 Geneva 12 Switzerland |
Secretary Name | Wm Brown (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 20 March 2019) |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Registered Address | Unitec House 2 Albert Place London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Limanex Holding Corp 100.00% Ordinary |
---|---|
1 at £1 | Mrs Ann Elizabeth Hancox 0.00% Ordinary |
1 at £1 | Wm Brown (Registrars) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £948,663 |
Cash | £59,588 |
Current Liabilities | £132,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
1 July 2003 | Delivered on: 10 July 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a unitec house albert place finchley t/n NGL517277 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 June 1987 | Delivered on: 3 July 1987 Satisfied on: 5 August 2003 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated limanex properties limited sterling fixed deposit. Fully Satisfied |
27 April 1987 | Delivered on: 18 May 1987 Satisfied on: 17 April 1989 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: Victoria house, albert place, finchley, l/b or barnet t/no - ngl 517277. Fully Satisfied |
10 August 2017 | Cessation of Beamat Investment Corportion as a person with significant control on 1 August 2017 (2 pages) |
---|---|
10 August 2017 | Cessation of Universal Finance and Development Limited as a person with significant control on 1 August 2017 (2 pages) |
27 July 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 27 July 2017 (2 pages) |
26 July 2017 | Notification of Universal Finance and Development Limited as a person with significant control on 28 April 2017 (4 pages) |
26 July 2017 | Notification of Beamat Investment Corportion as a person with significant control on 28 April 2017 (4 pages) |
26 July 2017 | Notification of Krishen Chandra as a person with significant control on 25 April 2017 (4 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with updates (6 pages) |
4 May 2017 | Appointment of Krishen Chandaria as a director on 25 April 2017 (3 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 August 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
15 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 August 2009 | Return made up to 16/07/09; full list of members (7 pages) |
7 April 2009 | Director's change of particulars / beej chandaria / 01/04/2009 (1 page) |
25 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 August 2008 | Return made up to 16/07/08; no change of members (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2007 | Return made up to 16/07/07; no change of members (6 pages) |
30 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
3 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
20 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2003 | £ sr 200000@1 04/07/03 (1 page) |
23 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
10 July 2003 | Particulars of mortgage/charge (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
18 July 2001 | Director resigned (1 page) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 July 1999 | Return made up to 16/07/99; no change of members (7 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 February 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
3 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 August 1996 | Return made up to 16/07/96; no change of members (8 pages) |
26 July 1995 | Return made up to 16/07/95; full list of members (10 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: c/o wm. Brown (registrars)LTD 31 lancaster gate london W2 3LP (1 page) |
23 May 1995 | Director's particulars changed (2 pages) |
23 May 1995 | Secretary's particulars changed (2 pages) |