Mount Vale
York
Yorkshire
YO24 1DW
Director Name | Mr Faisal Ahmed Randeree |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(17 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 85 Strand London WC2R 0DW |
Director Name | Ahmed Randeree |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(4 years, 7 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 | Mr Shabir Ahmed Randeree |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 December 2004) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 37 Carlton Hill London NW8 0JX |
Director Name | Mr Christopher Edward Shelley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Miller Close Devana Park Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Director Name | Mr Ismail Essack |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Ryfold Road London SW19 8DF |
Director Name | Richard Huggins |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 29 February 2016) |
Role | Director Trade Finance |
Country of Residence | England |
Correspondence Address | 9 Pastime Close Sittingbourne Kent ME10 2NG |
Director Name | Faizal Baiyat |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Stroud Road Wimbledon Park London SW19 8DQ |
Director Name | Derek Alan Gennings |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(16 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Stambourne Way West Wickham Kent BR4 9NE |
Director Name | Mr David Edward Stuckey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bladon Court 5 Beckenham Grove Bromley Kent BR2 0JW |
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 |
8k at £1 | Dominion Alliance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,427 |
Cash | £200 |
Current Liabilities | £216,515 |
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 | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
21 February 2017 | Delivered on: 22 February 2017 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Lien on deposit. Outstanding |
---|---|
31 October 2005 | Delivered on: 5 November 2005 Satisfied on: 20 September 2014 Persons entitled: Barclays Bank PLC 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 |
15 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
7 September 2021 | Change of details for Mr Faisal Ahmed Randeree as a person with significant control on 1 September 2021 (2 pages) |
6 September 2021 | Change of details for Mr Faisal Ahmed Randeree as a person with significant control on 1 September 2021 (2 pages) |
6 September 2021 | Director's details changed for Faisal Randeree on 1 September 2021 (2 pages) |
6 September 2021 | Director's details changed for Faisal Randeree on 1 September 2021 (2 pages) |
6 September 2021 | Director's details changed for Faisal Randeree on 1 September 2021 (2 pages) |
6 September 2021 | Change of details for Mr Faisal Ahmed Randeree as a person with significant control on 1 September 2021 (2 pages) |
20 August 2021 | Total exemption full accounts made up to 31 December 2020 (5 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) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
27 January 2021 | Secretary's details changed for Mr Christopher Edward Shelley on 14 December 2020 (1 page) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
12 May 2020 | Satisfaction of charge 021269980002 in full (1 page) |
17 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
16 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 February 2017 | Registration of charge 021269980002, created on 21 February 2017 (4 pages) |
22 February 2017 | Registration of charge 021269980002, created on 21 February 2017 (4 pages) |
25 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Termination of appointment of Richard Huggins as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Richard Huggins as a director on 29 February 2016 (1 page) |
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 September 2014 | Satisfaction of charge 1 in full (4 pages) |
20 September 2014 | Satisfaction of charge 1 in full (4 pages) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Termination of appointment of David Stuckey as a director (2 pages) |
26 October 2011 | Termination of appointment of David Stuckey as a director (2 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 April 2010 | Director's details changed for Faisal Randeree on 18 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Faisal Randeree on 18 March 2010 (2 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Richard Huggins on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr David Stuckey on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Richard Huggins on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr David Stuckey on 15 January 2010 (2 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
13 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from churchill house 142-146 old street london EC1V 9BW (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from churchill house 142-146 old street london EC1V 9BW (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of debenture register (1 page) |
7 October 2008 | Director's change of particulars / faisal randeree / 06/10/2008 (1 page) |
7 October 2008 | Director's change of particulars / faisal randeree / 06/10/2008 (1 page) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
3 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 April 2007 | Auditor's resignation (1 page) |
1 April 2007 | Auditor's resignation (1 page) |
8 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
8 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
6 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 January 2006 | Return made up to 20/12/05; full list of members
|
19 January 2006 | Return made up to 20/12/05; full list of members
|
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
5 November 2005 | Particulars of mortgage/charge (9 pages) |
5 November 2005 | Particulars of mortgage/charge (9 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
16 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
16 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
27 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
15 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 March 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
|
8 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 February 2000 | Return made up to 20/12/99; full list of members (7 pages) |
15 February 2000 | Return made up to 20/12/99; full list of members (7 pages) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
31 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 January 1999 | Return made up to 20/12/98; full list of members
|
11 January 1999 | Return made up to 20/12/98; full list of members
|
3 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 20/12/97; no change of members
|
23 January 1998 | Return made up to 20/12/97; no change of members
|
6 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (13 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) |
17 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 July 1988 | Resolutions
|
11 July 1988 | Resolutions
|
30 April 1987 | Certificate of incorporation (1 page) |
30 April 1987 | Incorporation (15 pages) |
30 April 1987 | Certificate of incorporation (1 page) |
30 April 1987 | Incorporation (15 pages) |