Company NameDrillray Properties Limited
Company StatusActive
Company Number02298211
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)

Business Activity

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(29 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(29 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence Address317 Business Venture Building M/S Jas Tax Consulta
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(29 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
Appointed06 December 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Johns Wood Terrace
St Johns Wood
London
NW8 6JL
Director NameKevin John Gillon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 January 1996)
RoleCompany Director
Correspondence Address164 Bells Hill
Barnet
Hertfordshire
EN5 2SL
Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Secretary NameAngela Jebbison
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address30 Rush Hill Road
London
SW11 5NW
Secretary NameMr David Kinghorn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 2 months after company formation)
Appointment Duration5 days (resigned 06 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Dahomey Road
London
SW16 6ND
Secretary NameMr David Kinghorn
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 2 months 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
Secretary NameMr David Hall
NationalityBritish
StatusResigned
Appointed19 March 1996(7 years, 6 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(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 September 2000)
RoleCompany Director
Correspondence Address53 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameJohn Robert Kidd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(12 years 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 NameLinda Barbara Serr
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(12 years after company formation)
Appointment Duration4 years (resigned 05 October 2004)
RoleCompany Director
Correspondence AddressFlat 11 Saint Stephens Close
Avenue Road St Johns Wood
London
NW8 6DB
Director NameMr David Selwyn Serr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 2000(12 years 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 NameMr Neil Gordon Fieldsend
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 2000(12 years 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 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(14 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(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 2006)
RoleSecretary
Correspondence Address534 Finchley Road
London
NW11 8DD
Director NameKanav Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 9 Charles Street
Mayfair
London
W1J 5DL
Secretary NameMr Ghanim Obeid
NationalityKuwaiti
StatusResigned
Appointed08 February 2006(17 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
18 Stanhope Terrace
London
W2 2TU
Director NameMrs Savitri Dev Kapoor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Nutford Place
London
W1H 5YN
Secretary NameMs Mary Moran
StatusResigned
Appointed08 August 2012(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2014)
RoleCompany Director
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Michael Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMrs Justine Mary Wilkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor
17 Bond Street St. Helier
Jersey
JE2 3NP
Director NameMr Lewis James Lees Buckley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(24 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor
17 Bond Street St. Helier
Jersey
JE2 3NP
Director NameMr Hugh Alan Le Vavasseur Dit Durell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(24 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor
17 Bond Street St. Helier
Jersey
JE2 3NP
Director NameMrs Claire Louise Farrow
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(24 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor
17 Bond Street St Helier
Jersey
JE2 3NP
Director NameMr Edward Hugh Kelway Le Vavasseur Dit Durell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(27 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 2017)
RoleAccountant
Country of ResidenceJersey
Correspondence Address1st 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(28 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
Appointed18 February 2013(24 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2018)
Correspondence Address1st Floor
17 Bond Street St. Helier
Jersey
JE2 3NP

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 Matches4 other UK companies use this postal address

Shareholders

100 at £1London & Leeds Business Centres LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

19 October 2011Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1989Delivered 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 1988Delivered 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

Filing History

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 Ashish Naresh Sharma as a person with significant control on 14 June 2018 (2 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)
8 May 2018Appointment of Mr Ashish Naresh Sharma as a director on 4 May 2018 (2 pages)
8 May 2018Appointment of Mr Ismail Sadikot as a director on 4 May 2018 (2 pages)
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 Hugh Alan Le Vavasseur Dit Durell as a director 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 Claire Louise Farrow as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Helm Trust Company Limited as a secretary on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Claire Machin as a director on 4 May 2018 (1 page)
13 February 2018Accounts for a dormant company made up to 31 March 2017 (5 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)
2 August 2017Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 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)
1 August 2016Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 pages)
1 August 2016Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 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 100
(6 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 100
(6 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 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 100
(6 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 100
(6 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 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 (5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (5 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 100
(7 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 100
(7 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 100
(7 pages)
9 June 2014Termination of appointment of Michael Fielding as a director (1 page)
9 June 2014Termination of appointment of Michael Fielding as a director (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 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 (8 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(8 pages)
12 November 2013Director's details changed for Mr Lewis James Lees Buckley on 6 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Lewis James Lees Buckley on 6 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 6 November 2013 (2 pages)
12 November 2013Secretary's details changed for Helm Trust Company Limited on 5 November 2013 (2 pages)
12 November 2013Director's details changed for Mrs Justine Mary Wilkinson on 6 November 2013 (2 pages)
12 November 2013Director's details changed for Mrs Justine Mary Wilkinson on 6 November 2013 (2 pages)
12 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(8 pages)
12 November 2013Director's details changed for Mrs Justine Mary Wilkinson on 6 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Lewis James Lees Buckley on 6 November 2013 (2 pages)
12 November 2013Secretary's details changed for Helm Trust Company Limited on 5 November 2013 (2 pages)
12 November 2013Director's details changed for Mrs Claire Louise Farrow on 6 November 2013 (2 pages)
12 November 2013Director's details changed for Mrs Claire Louise Farrow on 6 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 6 November 2013 (2 pages)
12 November 2013Secretary's details changed for Helm Trust Company Limited on 5 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 6 November 2013 (2 pages)
12 November 2013Director's details changed for Mrs Claire Louise Farrow on 6 November 2013 (2 pages)
6 June 2013Registered office address changed from First Floor 10 Wyndham Place London W1H 2PU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from First Floor 10 Wyndham Place London W1H 2PU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 10 Wyndham Place London W1H 2PU England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 10 Wyndham Place London W1H 2PU England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from First Floor 10 Wyndham Place London W1H 2PU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 10 Wyndham Place London W1H 2PU England on 6 June 2013 (1 page)
22 May 2013Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 22 May 2013 (2 pages)
12 April 2013Satisfaction of charge 8 in full (3 pages)
12 April 2013Satisfaction of charge 8 in full (3 pages)
22 February 2013Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages)
22 February 2013Appointment of Mr Lewis James Lees Buckley as a director (2 pages)
22 February 2013Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages)
22 February 2013Appointment of Mrs Claire Lousie Farrow as a director (2 pages)
22 February 2013Appointment of Mr Lewis James Lees Buckley as a director (2 pages)
22 February 2013Appointment of Helm Trust Company Ltd as a secretary (2 pages)
22 February 2013Appointment of Helm Trust Company Ltd as a secretary (2 pages)
22 February 2013Appointment of Mrs Claire Lousie Farrow as a director (2 pages)
22 February 2013Appointment of Mrs Justine Mary Wilkinson as a director (2 pages)
22 February 2013Appointment of Mrs Justine Mary Wilkinson as a director (2 pages)
10 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 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 (3 pages)
26 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
21 November 2012Appointment of Mr Michael Fielding as a director (2 pages)
21 November 2012Appointment of Mr Michael Fielding as a director (2 pages)
30 August 2012Termination of appointment of Ghanim Obeid as a secretary (1 page)
30 August 2012Termination of appointment of Ghanim Obeid as a secretary (1 page)
30 August 2012Appointment of Ms Mary Moran as a secretary (1 page)
30 August 2012Termination of appointment of Savitri Kapoor as a director (1 page)
30 August 2012Termination of appointment of Savitri Kapoor as a director (1 page)
30 August 2012Appointment of Ms Mary Moran as a secretary (1 page)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 8 (11 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)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Kanav Puri on 31 October 2009 (2 pages)
10 February 2010Director's details changed for Kanav Puri on 31 October 2009 (2 pages)
2 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
2 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)
11 September 2009Return made up to 11/10/08; full list of members (3 pages)
11 September 2009Return made up to 11/10/08; full list of members (3 pages)
27 August 2009Return made up to 11/10/07; full list of members (3 pages)
27 August 2009Return made up to 11/10/07; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Return made up to 11/10/06; full list of members (3 pages)
29 October 2008Return made up to 11/10/06; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 1 harrington gardens london SW7 4JJ (1 page)
25 September 2007Registered office changed on 25/09/07 from: 1 harrington gardens london SW7 4JJ (1 page)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
30 November 2005Return made up to 11/10/05; full list of members (6 pages)
30 November 2005Return made up to 11/10/05; full list of members (6 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 November 2004Return made up to 11/10/04; full list of members (7 pages)
9 November 2004Director resigned (1 page)
9 November 2004Return made up to 11/10/04; full list of members (7 pages)
9 November 2004Director resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: c/o regent associates 224 coldharbour lane hayes middlesex UB3 3HQ (1 page)
12 October 2004Registered office changed on 12/10/04 from: c/o regent associates 224 coldharbour lane hayes middlesex UB3 3HQ (1 page)
26 January 2004Registered office changed on 26/01/04 from: 24-25 nutford place london W1H 5YN (1 page)
26 January 2004Registered office changed on 26/01/04 from: 24-25 nutford place london W1H 5YN (1 page)
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)
16 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 November 2002Particulars of mortgage/charge (4 pages)
23 November 2002Particulars of mortgage/charge (4 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (3 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (3 pages)
20 November 2002Declaration of assistance for shares acquisition (7 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 (7 pages)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
31 October 2002Return made up to 11/10/02; full list of members (8 pages)
31 October 2002Return made up to 11/10/02; full list of members (8 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (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)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 August 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 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 2000New director appointed (3 pages)
11 December 2000New director appointed (3 pages)
11 December 2000Return made up to 11/10/00; full list of members (7 pages)
28 November 2000Registered office changed on 28/11/00 from: 6TH floor 19 york street manchester M2 3BA (1 page)
28 November 2000Registered office changed on 28/11/00 from: 6TH floor 19 york street manchester M2 3BA (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000New secretary appointed;new director appointed (3 pages)
28 November 2000New director appointed (3 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
28 November 2000Director resigned (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000New secretary appointed;new 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 dormant company made up to 31 March 2000 (3 pages)
2 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 October 1999Return made up to 11/10/99; full list of members (6 pages)
18 October 1999Return made up to 11/10/99; full list of members (6 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 November 1998Accounts for a dormant company made up to 31 March 1998 (3 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 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Return made up to 28/11/97; no change of members (6 pages)
4 December 1997Return made up to 28/11/97; no change of members (6 pages)
18 February 1997Return made up to 06/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/02/97
(6 pages)
18 February 1997Return made up to 06/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/02/97
(6 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
18 September 1996New director appointed (3 pages)
18 September 1996New director appointed (3 pages)
12 April 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1996New secretary appointed (2 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996New secretary appointed (2 pages)
28 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
11 December 1995Return made up to 06/12/95; full list of members (12 pages)
11 December 1995Return made up to 06/12/95; full list of members (12 pages)
3 March 1989Particulars of mortgage/charge (7 pages)
3 March 1989Particulars of mortgage/charge (7 pages)
31 December 1988Particulars of mortgage/charge (3 pages)
31 December 1988Particulars of mortgage/charge (3 pages)
4 December 1988Accounting reference date notified as 31/03 (1 page)
4 December 1988Accounting reference date notified as 31/03 (1 page)
20 September 1988Incorporation (15 pages)
20 September 1988Incorporation (15 pages)