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(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 317 Business Venture Building M/S Jas Tax Consulta 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(29 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 | 06 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (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 |
Director Name | Kevin John Gillon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 164 Bells Hill Barnet Hertfordshire EN5 2SL |
Director Name | Jack Grant |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarence Terrace London NW1 4RD |
Secretary Name | Angela Jebbison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 30 Rush Hill Road London SW11 5NW |
Secretary Name | Mr David Kinghorn |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 06 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Dahomey Road London SW16 6ND |
Secretary Name | Mr David Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 2 months 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 |
Secretary Name | Mr David Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(7 years, 6 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(7 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 | John Robert Kidd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(12 years 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 | Linda Barbara Serr |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(12 years after company formation) |
Appointment Duration | 4 years (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | Flat 11 Saint Stephens Close Avenue Road St Johns Wood London NW8 6DB |
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 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 | Mr Neil Gordon Fieldsend |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 2000(12 years 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 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(14 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(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 February 2006) |
Role | Secretary |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Director Name | Kanav Puri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Charles Street Mayfair London W1J 5DL |
Secretary Name | Mr Ghanim Obeid |
---|---|
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 08 February 2006(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 August 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 18 Stanhope Terrace London W2 2TU |
Director Name | Mrs Savitri Dev Kapoor |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Nutford Place London W1H 5YN |
Secretary Name | Ms Mary Moran |
---|---|
Status | Resigned |
Appointed | 08 August 2012(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2014) |
Role | Company Director |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mr Michael Fielding |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mrs Justine Mary Wilkinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor 17 Bond Street St. Helier Jersey JE2 3NP |
Director Name | Mr Lewis James Lees Buckley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor 17 Bond Street St. Helier Jersey 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 | 18 February 2013(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor 17 Bond Street St. Helier Jersey JE2 3NP |
Director Name | Mrs Claire Louise Farrow |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor 17 Bond Street St Helier Jersey 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(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 July 2017) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 1st 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(28 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 | 18 February 2013(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2018) |
Correspondence Address | 1st Floor 17 Bond Street St. Helier Jersey JE2 3NP |
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 | 4 other UK companies use this postal address |
100 at £1 | London & Leeds Business Centres LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
19 October 2011 | Delivered on: 28 October 2011 Satisfied on: 12 April 2013 Persons entitled: Longbow Investment No.2 S.A.R.L Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a regent house 112-130 (even nos) edgware road, 24 & 25 nutford place and 136 & 138 george street st marylebone london t/no. LN229251 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 November 2002 | Delivered on: 23 November 2002 Satisfied on: 29 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property k/a 112 to 130 (even numbers) edgware rod 24 and 25 nutford place and 136 and 138 george street st marylebone london t/n LN229251. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 November 2002 | Delivered on: 21 November 2002 Satisfied on: 29 October 2011 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: 29 October 2011 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 112-130 (even) edgeware road, 24 and 25 nutford place and 136-138 george street st marylebone t/no.LN229251 and all its fixtures fittings plant and machinery. Assignment of goodwill and intellectual property. Floating charge over all moveable plant machinery implements building materials utensils furniture and equipment and the undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 28 November 2000 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all rights property and assets. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 28 November 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 112-130 (even) edgware road 24 and 25 nutford place and 136 and 138 george street st marylebone city of westmonster t/n LN22925. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
22 February 1989 | Delivered on: 3 March 1989 Satisfied on: 23 February 1999 Persons entitled: Credit Lyonnais Bank Nederland N.V. 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 |
30 December 1988 | Delivered on: 31 December 1988 Satisfied on: 23 February 1999 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 - 130 (even nos.) edgware road, 24 and 25 rutford place and 136 - 138 george street st marylebone london W1. Fully Satisfied |
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 Ashish Naresh Sharma as a person with significant control on 14 June 2018 (2 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) |
8 May 2018 | Appointment of Mr Ashish Naresh Sharma as a director on 4 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Ismail Sadikot as a director on 4 May 2018 (2 pages) |
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 Hugh Alan Le Vavasseur Dit Durell as a director 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 Claire Louise Farrow as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Helm Trust Company Limited as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Claire Machin as a director on 4 May 2018 (1 page) |
13 February 2018 | Accounts for a dormant company made up to 31 March 2017 (5 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) |
2 August 2017 | Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 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) |
1 August 2016 | Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 pages) |
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
|
6 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 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
|
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 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 (5 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 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
|
9 June 2014 | Termination of appointment of Michael Fielding as a director (1 page) |
9 June 2014 | Termination of appointment of Michael Fielding as a director (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 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 (8 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
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 | Director's details changed for Mr Lewis James Lees Buckley on 6 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Lewis James Lees Buckley on 6 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 6 November 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Helm Trust Company Limited on 5 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mrs Justine Mary Wilkinson on 6 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mrs Justine Mary Wilkinson on 6 November 2013 (2 pages) |
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 | Director's details changed for Mrs Justine Mary Wilkinson on 6 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Lewis James Lees Buckley on 6 November 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Helm Trust Company Limited on 5 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mrs Claire Louise Farrow on 6 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mrs Claire Louise Farrow on 6 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 6 November 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Helm Trust Company Limited on 5 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 6 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mrs Claire Louise Farrow on 6 November 2013 (2 pages) |
6 June 2013 | Registered office address changed from First Floor 10 Wyndham Place London W1H 2PU on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from First Floor 10 Wyndham Place London W1H 2PU on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 10 Wyndham Place London W1H 2PU England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 10 Wyndham Place London W1H 2PU England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from First Floor 10 Wyndham Place London W1H 2PU on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 10 Wyndham Place London W1H 2PU England on 6 June 2013 (1 page) |
22 May 2013 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 22 May 2013 (2 pages) |
12 April 2013 | Satisfaction of charge 8 in full (3 pages) |
12 April 2013 | Satisfaction of charge 8 in full (3 pages) |
22 February 2013 | Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages) |
22 February 2013 | Appointment of Mr Lewis James Lees Buckley as a director (2 pages) |
22 February 2013 | Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages) |
22 February 2013 | Appointment of Mrs Claire Lousie Farrow as a director (2 pages) |
22 February 2013 | Appointment of Mr Lewis James Lees Buckley as a director (2 pages) |
22 February 2013 | Appointment of Helm Trust Company Ltd as a secretary (2 pages) |
22 February 2013 | Appointment of Helm Trust Company Ltd as a secretary (2 pages) |
22 February 2013 | Appointment of Mrs Claire Lousie Farrow as a director (2 pages) |
22 February 2013 | Appointment of Mrs Justine Mary Wilkinson as a director (2 pages) |
22 February 2013 | Appointment of Mrs Justine Mary Wilkinson as a director (2 pages) |
10 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 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 (3 pages) |
26 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Appointment of Mr Michael Fielding as a director (2 pages) |
21 November 2012 | Appointment of Mr Michael Fielding as a director (2 pages) |
30 August 2012 | Termination of appointment of Ghanim Obeid as a secretary (1 page) |
30 August 2012 | Termination of appointment of Ghanim Obeid as a secretary (1 page) |
30 August 2012 | Appointment of Ms Mary Moran as a secretary (1 page) |
30 August 2012 | Termination of appointment of Savitri Kapoor as a director (1 page) |
30 August 2012 | Termination of appointment of Savitri Kapoor as a director (1 page) |
30 August 2012 | Appointment of Ms Mary Moran as a secretary (1 page) |
16 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 8 (11 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) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Kanav Puri on 31 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Kanav Puri on 31 October 2009 (2 pages) |
2 December 2009 | Termination of appointment of Kanav Puri as a director (2 pages) |
2 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) |
11 September 2009 | Return made up to 11/10/08; full list of members (3 pages) |
11 September 2009 | Return made up to 11/10/08; full list of members (3 pages) |
27 August 2009 | Return made up to 11/10/07; full list of members (3 pages) |
27 August 2009 | Return made up to 11/10/07; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Return made up to 11/10/06; full list of members (3 pages) |
29 October 2008 | Return made up to 11/10/06; full list of members (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 1 harrington gardens london SW7 4JJ (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 1 harrington gardens london SW7 4JJ (1 page) |
22 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
30 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
30 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
9 November 2004 | Director resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: c/o regent associates 224 coldharbour lane hayes middlesex UB3 3HQ (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: c/o regent associates 224 coldharbour lane hayes middlesex UB3 3HQ (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 24-25 nutford place london W1H 5YN (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 24-25 nutford place london W1H 5YN (1 page) |
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) |
16 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
23 November 2002 | Particulars of mortgage/charge (4 pages) |
23 November 2002 | Particulars of mortgage/charge (4 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | Declaration of assistance for shares acquisition (7 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 (7 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
31 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (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) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
29 August 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 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 | New director appointed (3 pages) |
11 December 2000 | New director appointed (3 pages) |
11 December 2000 | Return made up to 11/10/00; full list of members (7 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 | Registered office changed on 28/11/00 from: 6TH floor 19 york street manchester M2 3BA (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | New secretary appointed;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) |
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 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | New secretary appointed;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 dormant company made up to 31 March 2000 (3 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
18 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 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 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 February 1998 | Resolutions
|
4 December 1997 | Return made up to 28/11/97; no change of members (6 pages) |
4 December 1997 | Return made up to 28/11/97; no change of members (6 pages) |
18 February 1997 | Return made up to 06/12/96; full list of members
|
18 February 1997 | Return made up to 06/12/96; full list of members
|
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | New director appointed (3 pages) |
12 April 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
12 April 1996 | Resolutions
|
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
11 December 1995 | Return made up to 06/12/95; full list of members (12 pages) |
11 December 1995 | Return made up to 06/12/95; full list of members (12 pages) |
3 March 1989 | Particulars of mortgage/charge (7 pages) |
3 March 1989 | Particulars of mortgage/charge (7 pages) |
31 December 1988 | Particulars of mortgage/charge (3 pages) |
31 December 1988 | Particulars of mortgage/charge (3 pages) |
4 December 1988 | Accounting reference date notified as 31/03 (1 page) |
4 December 1988 | Accounting reference date notified as 31/03 (1 page) |
20 September 1988 | Incorporation (15 pages) |
20 September 1988 | Incorporation (15 pages) |