London
W1S 3AN
Secretary Name | Mr Bharat Kantilal Thakrar |
---|---|
Status | Current |
Appointed | 10 April 2013(24 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 2nd Floor 25 Old Burlington Street London W1S 3AN |
Director Name | Mr Lynton Robert Stock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brockley Close Stanmore Middlesex HA7 4QL |
Secretary Name | Mr Lynton Robert Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 11 years (resigned 16 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brockley Close Stanmore Middlesex HA7 4QL |
Secretary Name | Mr Gajen Naidu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(14 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sydenham Rise London SE23 3XL |
Director Name | Clive Norman Johnson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(23 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Melvin Anthony Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,294 |
Cash | £2,732 |
Current Liabilities | £142,017 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (1 year ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
30 November 2005 | Delivered on: 6 December 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 July 1989 | Delivered on: 8 August 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8, 8 hampstead hill gardens, hampstead london borough of camden. Title no. Ngl 266675. Outstanding |
9 May 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Secretary's details changed for Mr Bharat Kantilal Thakrar on 5 February 2015 (1 page) |
10 June 2015 | Secretary's details changed for Mr Bharat Kantilal Thakrar on 5 February 2015 (1 page) |
10 June 2015 | Director's details changed for Mr Melvin Anthony Lawson on 1 February 2015 (2 pages) |
10 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr Melvin Anthony Lawson on 1 February 2015 (2 pages) |
10 June 2015 | Secretary's details changed for Mr Bharat Kantilal Thakrar on 5 February 2015 (1 page) |
10 June 2015 | Director's details changed for Mr Melvin Anthony Lawson on 1 February 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Termination of appointment of Clive Johnson as a director (1 page) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Termination of appointment of Clive Johnson as a director (1 page) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Appointment of Mr Bharat Kantilal Thakrar as a secretary (2 pages) |
26 April 2013 | Appointment of Mr Bharat Kantilal Thakrar as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Gajen Naidu as a secretary (1 page) |
26 April 2013 | Termination of appointment of Gajen Naidu as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Appointment of Clive Norman Johnson as a director (2 pages) |
17 April 2012 | Appointment of Clive Norman Johnson as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 November 2009 | Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page) |
17 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
27 May 2008 | Appointment terminated director lynton stock (1 page) |
27 May 2008 | Appointment terminated director lynton stock (1 page) |
25 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
15 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
26 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
21 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (5 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (5 pages) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
28 April 2003 | Return made up to 13/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 13/04/03; full list of members (5 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 April 2002 | Return made up to 13/04/02; full list of members (5 pages) |
18 April 2002 | Return made up to 13/04/02; full list of members (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 October 2001 | Return made up to 13/04/01; full list of members (5 pages) |
31 October 2001 | Return made up to 13/04/01; full list of members (5 pages) |
22 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 August 2000 | Return made up to 13/04/00; full list of members (5 pages) |
3 August 2000 | Return made up to 13/04/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1999 | Return made up to 13/04/99; full list of members (6 pages) |
4 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1999 | Return made up to 13/04/99; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
18 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
17 June 1997 | Return made up to 13/04/97; full list of members (7 pages) |
17 June 1997 | Return made up to 13/04/97; full list of members (7 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 June 1996 | Return made up to 13/04/96; full list of members (7 pages) |
9 June 1996 | Return made up to 13/04/96; full list of members (7 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
24 May 1995 | Return made up to 13/04/95; full list of members (12 pages) |
24 May 1995 | Return made up to 13/04/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 January 1992 | Resolutions
|
5 January 1992 | Resolutions
|