Opp Al Nasr Sports Club
Oud Metha
Dubai
United Arab Emirates
Director Name | Mr Ismail Sadikot |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 May 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 317 Business Venue Building M/S Jas Tax Consultant Opp Al Nasr Sports Club Oud Metha Dubai United Arab Emirates |
Director Name | Mr Michael Fielding |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 May 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | John Webb |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Saint Johns Wood Terrace St Johns Wood London NW8 6JL |
Secretary Name | Angela Jebbison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 30 Rush Hill Road London SW11 5NW |
Secretary Name | Mr David Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Dahomey Road London SW16 6ND |
Director Name | Jack Grant |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarence Terrace London NW1 4RD |
Secretary Name | Mr David Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 8 The Drive Marple Stockport Cheshire SK6 6DR |
Director Name | Sidney Friedland |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 53 Broadway Cheadle Cheshire SK8 1LB |
Director Name | Mr David Selwyn Serr |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunkeswick House Weeton Lane Dunkeswick North Yorkshire LS17 9LP |
Director Name | Linda Barbara Serr |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 11 St Stephens Close Avenue Road London NW8 6AB |
Director Name | John Robert Kidd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Gwennap Churchtown South Cornwall TR16 6BD |
Director Name | Mr Neil Gordon Fieldsend |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Wayside Grove Harrogate North Yorkshire HG2 8NR |
Secretary Name | Mr Neil Gordon Fieldsend |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Wayside Grove Harrogate North Yorkshire HG2 8NR |
Director Name | Mr Charnesh Kapoor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Jayshree Kapoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 January 2005) |
Role | Secretary |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Mary Moran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mr Kanav Puri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2009) |
Role | Company Director |
Correspondence Address | 24-25 Nutford Place London W1H 5YN |
Director Name | Mrs Savitri Dev Kapoor |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Nutford Place London W1H 5YN |
Director Name | Mrs Justine Mary Wilkinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor 17 Bond Street St Helier JE2 3NP |
Director Name | Mr Lewis James Lees Buckley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor 17 Bond Street St Helier JE2 3NP |
Director Name | Mr Hugh Alan Le Vavasseur Dit Durell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor 17 Bond Street St Helier JE2 3NP |
Director Name | Mrs Claire Louise Farrow |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor 17 Bond Street St Helier JE2 3NP |
Director Name | Mr Edward Hugh Kelway Le Vavasseur Dit Durell |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(28 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 July 2017) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | First Floor 17 Bond Street St. Helier Jersey JE2 3NP |
Director Name | Mrs Claire Machin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2018) |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | 17 Bond Street St. Helier Jersey JE2 3NP |
Secretary Name | Helm Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2013(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2018) |
Correspondence Address | 1st Floor 17 Bond Street St Helier Jersey |
Website | hightechnologyintl.com |
---|
Registered Address | 10 Wyndham Place London W1H 2PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
903.5k at £1 | London & Leeds Business Centres LTD 100.00% Deferred |
---|---|
2 at £1 | London & Leeds Business Centres LTD 0.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
14 November 2002 | Delivered on: 21 November 2002 Satisfied on: 15 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
22 September 2000 | Delivered on: 7 October 2000 Satisfied on: 15 April 2014 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan offer. Particulars: The leasehold property known as 112 to 130 edgeware road 24 and 25 nutsford place and 136 and 138 george street marylebone 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.. See the mortgage charge document for full details. Fully Satisfied |
15 August 1989 | Delivered on: 18 August 1989 Satisfied on: 6 September 2000 Persons entitled: Credit Lyonnais Bank Nederland Nv 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. Fully Satisfied |
15 August 1989 | Delivered on: 18 August 1989 Satisfied on: 20 April 1996 Persons entitled: Credit Lyonnais Bank Nederland Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H interest in 115-123 (odd numbers) powis street, london SE18 and the head leasehold interest in that property, to be merged in the freehold. Fully Satisfied |
19 January 1988 | Delivered on: 21 January 1988 Satisfied on: 20 April 1996 Persons entitled: Credit Lyonnais Bank Nederland N.V Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Welbeck house, bond street, bristol title no. Av 90315. Fully Satisfied |
20 October 1987 | Delivered on: 2 November 1987 Satisfied on: 20 April 1996 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of bond street bristol avon known as welbeck house. Fully Satisfied |
6 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
17 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
15 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
14 June 2018 | Notification of Ismail Sadikot as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Cessation of Helm Trust Company Limited as a person with significant control on 14 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
14 June 2018 | Notification of Ashish Naresh Sharma as a person with significant control on 14 June 2018 (2 pages) |
8 May 2018 | Appointment of Mr Ismail Sadikot as a director on 4 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Ashish Naresh Sharma as a director on 4 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Helm Trust Company Limited as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Michael Fielding as a director on 4 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Hugh Alan Le Vavasseur Dit Durell as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Claire Louise Farrow as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Lewis James Lees Buckley as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Claire Machin as a director on 4 May 2018 (1 page) |
14 February 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 August 2017 | Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
20 July 2017 | Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page) |
27 January 2017 | Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages) |
27 January 2017 | Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages) |
5 September 2016 | Appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (3 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (3 pages) |
5 September 2016 | Resolutions
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
20 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 July 2015 | Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 November 2014 | Director's details changed for Mrs Justine Mary Wilkinson on 31 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mrs Justine Mary Wilkinson on 31 October 2014 (2 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
15 April 2014 | Satisfaction of charge 6 in full (1 page) |
15 April 2014 | Satisfaction of charge 5 in full (2 pages) |
15 April 2014 | Satisfaction of charge 5 in full (2 pages) |
15 April 2014 | Satisfaction of charge 6 in full (1 page) |
15 April 2014 | Termination of appointment of Mary Moran as a secretary (1 page) |
15 April 2014 | Termination of appointment of Mary Moran as a secretary (1 page) |
20 March 2014 | All of the property or undertaking no longer forms part of charge 6 (2 pages) |
20 March 2014 | All of the property or undertaking no longer forms part of charge 5 (2 pages) |
20 March 2014 | All of the property or undertaking no longer forms part of charge 5 (2 pages) |
20 March 2014 | All of the property or undertaking no longer forms part of charge 6 (2 pages) |
20 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
7 January 2014 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
12 November 2013 | Secretary's details changed for Mary Moran on 6 November 2013 (1 page) |
12 November 2013 | Secretary's details changed for Helm Trust Company Limited on 8 November 2013 (1 page) |
12 November 2013 | Register inspection address has been changed from 24- 25 Nutford Place London W1H 5YN England (1 page) |
12 November 2013 | Register inspection address has been changed from 24- 25 Nutford Place London W1H 5YN England (1 page) |
12 November 2013 | Secretary's details changed for Helm Trust Company Limited on 8 November 2013 (1 page) |
12 November 2013 | Secretary's details changed for Mary Moran on 6 November 2013 (1 page) |
12 November 2013 | Secretary's details changed for Helm Trust Company Limited on 8 November 2013 (1 page) |
12 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Secretary's details changed for Mary Moran on 6 November 2013 (1 page) |
12 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
5 November 2013 | Director's details changed for Mr Lewis James Lees Buckley on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Justine Mary Wilkinson on 2 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 30 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Lewis James Lees Buckley on 30 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Claire Louise Farrow on 30 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Claire Louise Farrow on 30 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Justine Mary Wilkinson on 2 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Lewis James Lees Buckley on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Lewis James Lees Buckley on 30 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 30 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Justine Mary Wilkinson on 2 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Lewis James Lees Buckley on 5 November 2013 (2 pages) |
2 September 2013 | Appointment of Mrs Justine Mary Wilkinson as a director (2 pages) |
2 September 2013 | Appointment of Mrs Justine Mary Wilkinson as a director (2 pages) |
30 August 2013 | Appointment of Helm Trust Company Limited as a secretary (2 pages) |
30 August 2013 | Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages) |
30 August 2013 | Appointment of Mr Lewis James Lees Buckley as a director (2 pages) |
30 August 2013 | Appointment of Mrs Claire Louise Farrow as a director (2 pages) |
30 August 2013 | Appointment of Mr Lewis James Lees Buckley as a director (2 pages) |
30 August 2013 | Appointment of Helm Trust Company Limited as a secretary (2 pages) |
30 August 2013 | Appointment of Mrs Claire Louise Farrow as a director (2 pages) |
30 August 2013 | Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages) |
29 August 2013 | Termination of appointment of Savitri Kapoor as a director (1 page) |
29 August 2013 | Termination of appointment of Savitri Kapoor as a director (1 page) |
2 July 2013 | Registered office address changed from 24-25 Nutford Place London W1H 5YN on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 24-25 Nutford Place London W1H 5YN on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 24-25 Nutford Place London W1H 5YN on 2 July 2013 (1 page) |
18 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Termination of appointment of Kanav Puri as a director (2 pages) |
1 December 2009 | Termination of appointment of Kanav Puri as a director (2 pages) |
1 December 2009 | Appointment of Savitri Kapoor as a director (3 pages) |
1 December 2009 | Appointment of Savitri Kapoor as a director (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
3 November 2007 | Return made up to 11/10/07; full list of members
|
3 November 2007 | Return made up to 11/10/07; full list of members
|
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 January 2007 | Return made up to 11/10/06; full list of members
|
9 January 2007 | Return made up to 11/10/06; full list of members
|
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
29 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
29 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
30 June 2005 | New secretary appointed (1 page) |
30 June 2005 | New secretary appointed (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members
|
15 October 2004 | Return made up to 11/10/04; full list of members
|
4 June 2004 | Registered office changed on 04/06/04 from: c/o regent associates 224 coldharbour lane hayes middlesex UB3 3HQ (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: c/o regent associates 224 coldharbour lane hayes middlesex UB3 3HQ (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 January 2004 | Return made up to 11/10/03; full list of members (7 pages) |
14 January 2004 | Return made up to 11/10/03; full list of members (7 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 November 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 24-25 nutford place london W1H 5YN (1 page) |
11 November 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 24-25 nutford place london W1H 5YN (1 page) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Declaration of assistance for shares acquisition (5 pages) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Declaration of assistance for shares acquisition (5 pages) |
20 November 2002 | New secretary appointed (2 pages) |
29 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
29 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
5 September 2002 | Return made up to 11/10/00; full list of members; amend (8 pages) |
5 September 2002 | Return made up to 11/10/01; no change of members; amend (6 pages) |
5 September 2002 | Return made up to 11/10/00; full list of members; amend (8 pages) |
5 September 2002 | Return made up to 11/10/01; no change of members; amend (6 pages) |
7 November 2001 | Nc inc already adjusted 12/12/00 (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Nc inc already adjusted 12/12/00 (1 page) |
7 November 2001 | Resolutions
|
1 November 2001 | Amended accounts made up to 31 March 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Amended accounts made up to 31 March 2000 (6 pages) |
24 October 2001 | Particulars of contract relating to shares (4 pages) |
24 October 2001 | Particulars of contract relating to shares (4 pages) |
24 October 2001 | Ad 01/04/00-31/12/00 £ si 48239@1 (2 pages) |
24 October 2001 | Ad 01/04/00-31/12/00 £ si 48239@1 (2 pages) |
17 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
28 August 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 August 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: regents park house regent street leeds west yorkshire LS2 7QN (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: regents park house regent street leeds west yorkshire LS2 7QN (1 page) |
11 December 2000 | Return made up to 11/10/00; full list of members (7 pages) |
11 December 2000 | Return made up to 11/10/00; full list of members (7 pages) |
11 December 2000 | New director appointed (3 pages) |
11 December 2000 | New director appointed (3 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 6TH floor 19 york street manchester M2 3BA (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New secretary appointed;new director appointed (3 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 6TH floor 19 york street manchester M2 3BA (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed;new director appointed (3 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (3 pages) |
7 October 2000 | Particulars of mortgage/charge (6 pages) |
7 October 2000 | Particulars of mortgage/charge (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
16 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
20 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
20 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 February 1997 | Return made up to 11/10/96; full list of members
|
19 February 1997 | Return made up to 11/10/96; full list of members
|
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | New director appointed (3 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | New director appointed (3 pages) |
2 April 1996 | New director appointed (3 pages) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
20 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
20 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
17 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
17 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
24 November 1987 | Resolutions
|
24 November 1987 | Resolutions
|
8 October 1987 | Incorporation (15 pages) |
8 October 1987 | Incorporation (15 pages) |