Company NameCourtshill Limited
Company StatusActive
Company Number02175566
CategoryPrivate Limited Company
Incorporation Date8 October 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ashish Naresh Sharma
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed04 May 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence Address317 Business Venue Building M/S Jas Tax Consultant
Opp Al Nasr Sports Club
Oud Metha
Dubai
United Arab Emirates
Director NameMr Ismail Sadikot
Date of BirthMarch 1989 (Born 35 years ago)
NationalityIndian
StatusCurrent
Appointed04 May 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence Address317 Business Venue Building M/S Jas Tax Consultant
Opp Al Nasr Sports Club
Oud Metha
Dubai
United Arab Emirates
Director NameMr Michael Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed04 May 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameJohn Webb
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Johns Wood Terrace
St Johns Wood
London
NW8 6JL
Secretary NameAngela Jebbison
NationalityBritish
StatusResigned
Appointed11 October 1991(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1992)
RoleCompany Director
Correspondence Address30 Rush Hill Road
London
SW11 5NW
Secretary NameMr David Kinghorn
NationalityBritish
StatusResigned
Appointed01 December 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Dahomey Road
London
SW16 6ND
Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Secretary NameMr David Hall
NationalityBritish
StatusResigned
Appointed19 March 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address8 The Drive
Marple
Stockport
Cheshire
SK6 6DR
Director NameSidney Friedland
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 September 2000)
RoleCompany Director
Correspondence Address53 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameMr David Selwyn Serr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkeswick House
Weeton Lane
Dunkeswick
North Yorkshire
LS17 9LP
Director NameLinda Barbara Serr
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2002)
RoleCompany Director
Correspondence Address11 St Stephens Close
Avenue Road
London
NW8 6AB
Director NameJohn Robert Kidd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Gwennap Churchtown
South Cornwall
TR16 6BD
Director NameMr Neil Gordon Fieldsend
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Wayside Grove
Harrogate
North Yorkshire
HG2 8NR
Secretary NameMr Neil Gordon Fieldsend
NationalityEnglish
StatusResigned
Appointed22 September 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Wayside Grove
Harrogate
North Yorkshire
HG2 8NR
Director NameMr Charnesh Kapoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameJayshree Kapoor
NationalityBritish
StatusResigned
Appointed13 November 2002(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 2005)
RoleSecretary
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameMary Moran
NationalityIrish
StatusResigned
Appointed05 January 2005(17 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Kanav Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2009)
RoleCompany Director
Correspondence Address24-25 Nutford Place
London
W1H 5YN
Director NameMrs Savitri Dev Kapoor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Nutford Place
London
W1H 5YN
Director NameMrs Justine Mary Wilkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor
17 Bond Street
St Helier
JE2 3NP
Director NameMr Lewis James Lees Buckley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(25 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor
17 Bond Street
St Helier
JE2 3NP
Director NameMr Hugh Alan Le Vavasseur Dit Durell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(25 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor
17 Bond Street
St Helier
JE2 3NP
Director NameMrs Claire Louise Farrow
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(25 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor
17 Bond Street
St Helier
JE2 3NP
Director NameMr Edward Hugh Kelway Le Vavasseur Dit Durell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(28 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 2017)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressFirst Floor 17 Bond Street
St. Helier
Jersey
JE2 3NP
Director NameMrs Claire Machin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(29 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2018)
RoleTrust Director
Country of ResidenceJersey
Correspondence Address17 Bond Street
St. Helier
Jersey
JE2 3NP
Secretary NameHelm Trust Company Limited (Corporation)
StatusResigned
Appointed27 August 2013(25 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2018)
Correspondence Address1st Floor
17 Bond Street
St Helier
Jersey

Contact

Websitehightechnologyintl.com

Location

Registered Address10 Wyndham Place
London
W1H 2PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

903.5k at £1London & Leeds Business Centres LTD
100.00%
Deferred
2 at £1London & Leeds Business Centres LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

14 November 2002Delivered 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 2000Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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

Filing History

6 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
17 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
15 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
17 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 June 2018Notification of Ismail Sadikot as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Cessation of Helm Trust Company Limited as a person with significant control on 14 June 2018 (1 page)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
14 June 2018Notification of Ashish Naresh Sharma as a person with significant control on 14 June 2018 (2 pages)
8 May 2018Appointment of Mr Ismail Sadikot as a director on 4 May 2018 (2 pages)
8 May 2018Appointment of Mr Ashish Naresh Sharma as a director on 4 May 2018 (2 pages)
4 May 2018Termination of appointment of Helm Trust Company Limited as a secretary on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Michael Fielding as a director on 4 May 2018 (2 pages)
4 May 2018Termination of appointment of Hugh Alan Le Vavasseur Dit Durell as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Claire Louise Farrow as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Lewis James Lees Buckley as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Claire Machin as a director on 4 May 2018 (1 page)
14 February 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 August 2017Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
20 July 2017Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page)
20 July 2017Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page)
27 January 2017Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages)
27 January 2017Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages)
5 September 2016Appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (3 pages)
5 September 2016Resolutions
  • RES13 ‐ New appointment of director 22/07/2016
(3 pages)
5 September 2016Appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (3 pages)
5 September 2016Resolutions
  • RES13 ‐ New appointment of director 22/07/2016
(3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 903,477
(7 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 903,477
(7 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 903,477
(7 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 903,477
(7 pages)
20 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 July 2015Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page)
15 July 2015Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 November 2014Director's details changed for Mrs Justine Mary Wilkinson on 31 October 2014 (2 pages)
18 November 2014Director's details changed for Mrs Justine Mary Wilkinson on 31 October 2014 (2 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 903,477
(8 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 903,477
(8 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 903,477
(8 pages)
15 April 2014Satisfaction of charge 6 in full (1 page)
15 April 2014Satisfaction of charge 5 in full (2 pages)
15 April 2014Satisfaction of charge 5 in full (2 pages)
15 April 2014Satisfaction of charge 6 in full (1 page)
15 April 2014Termination of appointment of Mary Moran as a secretary (1 page)
15 April 2014Termination of appointment of Mary Moran as a secretary (1 page)
20 March 2014All of the property or undertaking no longer forms part of charge 6 (2 pages)
20 March 2014All of the property or undertaking no longer forms part of charge 5 (2 pages)
20 March 2014All of the property or undertaking no longer forms part of charge 5 (2 pages)
20 March 2014All of the property or undertaking no longer forms part of charge 6 (2 pages)
20 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
7 January 2014Accounts for a dormant company made up to 31 December 2012 (9 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2012 (9 pages)
12 November 2013Secretary's details changed for Mary Moran on 6 November 2013 (1 page)
12 November 2013Secretary's details changed for Helm Trust Company Limited on 8 November 2013 (1 page)
12 November 2013Register inspection address has been changed from 24- 25 Nutford Place London W1H 5YN England (1 page)
12 November 2013Register inspection address has been changed from 24- 25 Nutford Place London W1H 5YN England (1 page)
12 November 2013Secretary's details changed for Helm Trust Company Limited on 8 November 2013 (1 page)
12 November 2013Secretary's details changed for Mary Moran on 6 November 2013 (1 page)
12 November 2013Secretary's details changed for Helm Trust Company Limited on 8 November 2013 (1 page)
12 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 903,477
(9 pages)
12 November 2013Secretary's details changed for Mary Moran on 6 November 2013 (1 page)
12 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 903,477
(9 pages)
5 November 2013Director's details changed for Mr Lewis James Lees Buckley on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mrs Justine Mary Wilkinson on 2 September 2013 (2 pages)
5 November 2013Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 30 August 2013 (2 pages)
5 November 2013Director's details changed for Mr Lewis James Lees Buckley on 30 August 2013 (2 pages)
5 November 2013Director's details changed for Mrs Claire Louise Farrow on 30 August 2013 (2 pages)
5 November 2013Director's details changed for Mrs Claire Louise Farrow on 30 August 2013 (2 pages)
5 November 2013Director's details changed for Mrs Justine Mary Wilkinson on 2 September 2013 (2 pages)
5 November 2013Director's details changed for Mr Lewis James Lees Buckley on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Lewis James Lees Buckley on 30 August 2013 (2 pages)
5 November 2013Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 30 August 2013 (2 pages)
5 November 2013Director's details changed for Mrs Justine Mary Wilkinson on 2 September 2013 (2 pages)
5 November 2013Director's details changed for Mr Lewis James Lees Buckley on 5 November 2013 (2 pages)
2 September 2013Appointment of Mrs Justine Mary Wilkinson as a director (2 pages)
2 September 2013Appointment of Mrs Justine Mary Wilkinson as a director (2 pages)
30 August 2013Appointment of Helm Trust Company Limited as a secretary (2 pages)
30 August 2013Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages)
30 August 2013Appointment of Mr Lewis James Lees Buckley as a director (2 pages)
30 August 2013Appointment of Mrs Claire Louise Farrow as a director (2 pages)
30 August 2013Appointment of Mr Lewis James Lees Buckley as a director (2 pages)
30 August 2013Appointment of Helm Trust Company Limited as a secretary (2 pages)
30 August 2013Appointment of Mrs Claire Louise Farrow as a director (2 pages)
30 August 2013Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages)
29 August 2013Termination of appointment of Savitri Kapoor as a director (1 page)
29 August 2013Termination of appointment of Savitri Kapoor as a director (1 page)
2 July 2013Registered office address changed from 24-25 Nutford Place London W1H 5YN on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 24-25 Nutford Place London W1H 5YN on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 24-25 Nutford Place London W1H 5YN on 2 July 2013 (1 page)
18 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register inspection address has been changed (1 page)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Return made up to 11/10/08; full list of members (3 pages)
29 October 2008Return made up to 11/10/08; full list of members (3 pages)
3 November 2007Return made up to 11/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2007Return made up to 11/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 January 2007Return made up to 11/10/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(6 pages)
9 January 2007Return made up to 11/10/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(6 pages)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
29 November 2005Return made up to 11/10/05; full list of members (6 pages)
29 November 2005Return made up to 11/10/05; full list of members (6 pages)
30 June 2005New secretary appointed (1 page)
30 June 2005New secretary appointed (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 October 2004Return made up to 11/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(6 pages)
15 October 2004Return made up to 11/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(6 pages)
4 June 2004Registered office changed on 04/06/04 from: c/o regent associates 224 coldharbour lane hayes middlesex UB3 3HQ (1 page)
4 June 2004Registered office changed on 04/06/04 from: c/o regent associates 224 coldharbour lane hayes middlesex UB3 3HQ (1 page)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 January 2004Return made up to 11/10/03; full list of members (7 pages)
14 January 2004Return made up to 11/10/03; full list of members (7 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 November 2003Accounts for a small company made up to 31 December 2001 (6 pages)
11 November 2003Registered office changed on 11/11/03 from: 24-25 nutford place london W1H 5YN (1 page)
11 November 2003Accounts for a small company made up to 31 December 2001 (6 pages)
11 November 2003Registered office changed on 11/11/03 from: 24-25 nutford place london W1H 5YN (1 page)
21 November 2002Particulars of mortgage/charge (5 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Declaration of assistance for shares acquisition (5 pages)
20 November 2002New director appointed (3 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002New director appointed (3 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Declaration of assistance for shares acquisition (5 pages)
20 November 2002New secretary appointed (2 pages)
29 October 2002Return made up to 11/10/02; full list of members (8 pages)
29 October 2002Return made up to 11/10/02; full list of members (8 pages)
5 September 2002Return made up to 11/10/00; full list of members; amend (8 pages)
5 September 2002Return made up to 11/10/01; no change of members; amend (6 pages)
5 September 2002Return made up to 11/10/00; full list of members; amend (8 pages)
5 September 2002Return made up to 11/10/01; no change of members; amend (6 pages)
7 November 2001Nc inc already adjusted 12/12/00 (1 page)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2001Nc inc already adjusted 12/12/00 (1 page)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2001Amended accounts made up to 31 March 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Amended accounts made up to 31 March 2000 (6 pages)
24 October 2001Particulars of contract relating to shares (4 pages)
24 October 2001Particulars of contract relating to shares (4 pages)
24 October 2001Ad 01/04/00-31/12/00 £ si 48239@1 (2 pages)
24 October 2001Ad 01/04/00-31/12/00 £ si 48239@1 (2 pages)
17 October 2001Return made up to 11/10/01; full list of members (7 pages)
17 October 2001Return made up to 11/10/01; full list of members (7 pages)
28 August 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 August 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 March 2001Registered office changed on 28/03/01 from: regents park house regent street leeds west yorkshire LS2 7QN (1 page)
28 March 2001Registered office changed on 28/03/01 from: regents park house regent street leeds west yorkshire LS2 7QN (1 page)
11 December 2000Return made up to 11/10/00; full list of members (7 pages)
11 December 2000Return made up to 11/10/00; full list of members (7 pages)
11 December 2000New director appointed (3 pages)
11 December 2000New director appointed (3 pages)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
28 November 2000New director appointed (3 pages)
28 November 2000Registered office changed on 28/11/00 from: 6TH floor 19 york street manchester M2 3BA (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New secretary appointed;new director appointed (3 pages)
28 November 2000Registered office changed on 28/11/00 from: 6TH floor 19 york street manchester M2 3BA (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed;new director appointed (3 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (3 pages)
7 October 2000Particulars of mortgage/charge (6 pages)
7 October 2000Particulars of mortgage/charge (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 October 1999Return made up to 11/10/99; full list of members (6 pages)
19 October 1999Return made up to 11/10/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 October 1998Return made up to 11/10/98; no change of members (6 pages)
16 October 1998Return made up to 11/10/98; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
20 October 1997Return made up to 11/10/97; no change of members (6 pages)
20 October 1997Return made up to 11/10/97; no change of members (6 pages)
1 May 1997Full accounts made up to 31 March 1996 (12 pages)
1 May 1997Full accounts made up to 31 March 1996 (12 pages)
19 February 1997Return made up to 11/10/96; full list of members
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
19 February 1997Return made up to 11/10/96; full list of members
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
18 September 1996New director appointed (3 pages)
18 September 1996New director appointed (3 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996New director appointed (3 pages)
2 April 1996New director appointed (3 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996New director appointed (2 pages)
20 March 1996Full accounts made up to 31 March 1995 (12 pages)
20 March 1996Full accounts made up to 31 March 1995 (12 pages)
17 October 1995Return made up to 11/10/95; no change of members (4 pages)
17 October 1995Return made up to 11/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
24 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1987Incorporation (15 pages)
8 October 1987Incorporation (15 pages)