London
EC1N 6TD
Director Name | Mr Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2012(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Rajiv Batra |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2015(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Hong Kok Meng |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 24 April 2023(33 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive |
Country of Residence | Singapore |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Ms Chithra Kandaswamy |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 April 2024(34 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Vivek Goyal |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 16 April 2024(34 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Janardhanan Mohandas Rajan Pillai |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 1990(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 1993) |
Role | Chairman & Company Director |
Correspondence Address | 75 Addison Road London W14 8EB |
Director Name | Gopika Nina Pillai |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 1990(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 75 Addison Road London W14 8EB |
Director Name | Alton Fernando Irby Iii |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1990(1 year after company formation) |
Appointment Duration | 1 year (resigned 06 November 1991) |
Role | Financial Advisor |
Correspondence Address | 5 Cottesmore Gardens London W8 5PR |
Secretary Name | Janardhanan Mohandas Rajan Pillai |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 1990(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 75 Addison Road London W14 8EB |
Director Name | Mr Jack Edward Willett |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | The Hollands Langton Green Tunbridge Wells Kent TN4 8AS |
Director Name | Jean Luc Yves Delaby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 August 1993(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 20 September 2001) |
Role | General Counsel |
Correspondence Address | 11 Rue De Berri Paris 75008 |
Director Name | David Manson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 1996) |
Role | Finance Director |
Correspondence Address | 7 Sunset Crescent 2159 Singapore Foreign |
Secretary Name | David Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 1996) |
Role | Finance Director |
Correspondence Address | 7 Sunset Crescent 2159 Singapore Foreign |
Secretary Name | Jean Claude Horen |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 November 1996(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 26 Avenue Egle Maisons Laffitte 78600 France |
Director Name | Edouard Charles Maxime Maruani |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2001(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2003) |
Role | General Counsel Asia Pacific |
Correspondence Address | 9 Nathan Road 21-02 Regency Park Singapore 248730 Foreign |
Director Name | Francois Xavier Michel Marie Roger |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 November 2008) |
Role | Corporate Finance Director |
Correspondence Address | 8 Rue Picot 75116 Paris Foreign |
Secretary Name | Jessie Loong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 November 2003) |
Role | Company Director |
Correspondence Address | Block 10 Pine Close 06-52 Singapore 391010 Foreign |
Director Name | Anthony Cicio |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2002(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 2 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RN |
Director Name | Jean Claude Horen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2002(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 2008) |
Role | Finance Director |
Correspondence Address | 26 Avenue Egle Maisons Laffitte 78600 France |
Director Name | Bertrand Austruy |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 November 2003(14 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 April 2009) |
Role | General Counsel |
Correspondence Address | 62 Rue Condorcet Paris 75009 |
Secretary Name | Bertrand Austruy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 November 2003(14 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 April 2009) |
Role | General Counsel |
Correspondence Address | 62 Rue Condorcet Paris 75009 |
Director Name | Jill Robinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(14 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 May 2004) |
Role | Financial Director |
Correspondence Address | 2 Ashford House 39 High Street London SW19 5BZ |
Director Name | Mr Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2004(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 April 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 66 Canterbury Avenue Sidcup Kent DA15 9AS |
Director Name | Laurent Sauquet |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2008(18 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 2b Dreve De Bonne Odeur Bruxelles1170 Belgium |
Director Name | Christiane Butte |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2008(19 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 April 2009) |
Role | Legal Counsel |
Correspondence Address | 10 Rue Saint Senoch Paris 75017 |
Director Name | Ashok Panjwani |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 April 2009(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Nusli Wadia |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 April 2009(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Sukant Sadashiv Kelkar |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 April 2009(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Correspondence Address | 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Patrick Kennedy Cassels |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Anil Kumar Hirjee |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 April 2009(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 September 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Jayant Gadgil |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 April 2009(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Radhakrishna Chandrasekharan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 April 2009(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Jaideep Dattatraya Pandit |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2024) |
Role | Global Wealth Structuring Consultant |
Country of Residence | Singapore |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 June 2008) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | britannia.co.in |
---|
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at $1 | Leila Lands LTD 50.00% Ordinary 1 |
---|---|
2 at £1 | Leila Lands LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,759,788 |
Cash | £52,997 |
Current Liabilities | £35,493 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
10 November 2010 | Delivered on: 15 December 2010 Persons entitled: Standard Chartered Bank, Singapore Branch Classification: Security agreement executed outside of the united kingdom over property situated there Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
30 March 2022 | Delivered on: 5 April 2022 Persons entitled: Deutsche Bank Ag, Singapore Branch Classification: A registered charge Outstanding |
30 March 2022 | Delivered on: 5 April 2022 Persons entitled: Deutsche Bank Ag, Singapore Branch Classification: A registered charge Outstanding |
9 March 2021 | Delivered on: 16 March 2021 Persons entitled: Deutsche Bank Ag, Singapore Branch Classification: A registered charge Outstanding |
9 March 2021 | Delivered on: 16 March 2021 Persons entitled: Deutsche Bank Ag, Singapore Branch Classification: A registered charge Outstanding |
9 March 2021 | Delivered on: 16 March 2021 Persons entitled: Deutsche Bank Ag, Singapore Branch Classification: A registered charge Outstanding |
15 March 2017 | Delivered on: 27 March 2017 Persons entitled: Bnp Paribas, Acting Through Its Singapore Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 May 2016 | Delivered on: 20 May 2016 Persons entitled: Bnp Paribas Acting Through Its Singapore Branch (As Security Trustee) Classification: A registered charge Particulars: None. Outstanding |
10 November 2010 | Delivered on: 15 December 2010 Persons entitled: Standard Chartered Bank, Singapore Branch Classification: Memorandum of charge and supplemental deed executed outside of the united kingdom over property situated there Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future accounts with standard chartered bank, all chattels, all cash, forward exchange contracts, any other property and assets, all securities. See image for full details. Outstanding |
10 November 2010 | Delivered on: 15 December 2010 Persons entitled: Standard Chartered Bank, Singapore Branch Classification: Share mortgage executed outside of the united kingdom over property situated there Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares owned by the chargor in the share capital of abi holdings limited. See image for full details. Outstanding |
14 April 2009 | Delivered on: 28 April 2009 Satisfied on: 8 December 2010 Persons entitled: Wells Fargo Bank Northwest, National Association Classification: A share mortgage Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the deed is made with full title guarantee see image for full details. Fully Satisfied |
30 March 1990 | Delivered on: 19 April 1990 Satisfied on: 23 July 1992 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 28.3.90 and/or this charge. Particulars: By way of first legal, charge, the shares, together with all the company's right, title and interest in and to the shares as a continuing security for the secured moneys. Fully Satisfied |
30 March 1990 | Delivered on: 19 April 1990 Satisfied on: 23 July 1992 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Assignment of shareholders agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 28.3.90 and/or this charge. Particulars: All the company's right, title, benefit and interest present and future. Fully Satisfied |
21 December 1989 | Delivered on: 9 January 1990 Satisfied on: 24 March 2009 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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 |
8 August 2023 | Memorandum and Articles of Association (12 pages) |
---|---|
8 August 2023 | Resolutions
|
3 July 2023 | Termination of appointment of Jayant Gadgil as a director on 30 June 2023 (1 page) |
7 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
7 May 2023 | Appointment of Mr Hong Kok Meng as a director on 24 April 2023 (2 pages) |
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
8 December 2022 | Full accounts made up to 31 March 2022 (26 pages) |
26 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
5 April 2022 | Registration of charge 024362860017, created on 30 March 2022 (94 pages) |
5 April 2022 | Registration of charge 024362860018, created on 30 March 2022 (45 pages) |
16 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
10 June 2021 | Appointment of Mr Jaideep Dattatraya Pandit as a director on 7 June 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
16 March 2021 | Registration of charge 024362860014, created on 9 March 2021 (44 pages) |
16 March 2021 | Registration of charge 024362860016, created on 9 March 2021 (94 pages) |
16 March 2021 | Registration of charge 024362860015, created on 9 March 2021 (44 pages) |
17 February 2021 | Full accounts made up to 31 March 2020 (20 pages) |
3 October 2020 | Termination of appointment of Anil Kumar Hirjee as a director on 27 September 2020 (1 page) |
31 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
13 December 2019 | Satisfaction of charge 024362860013 in full (1 page) |
13 December 2019 | Satisfaction of charge 024362860012 in full (1 page) |
23 September 2019 | Full accounts made up to 31 March 2019 (19 pages) |
16 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
28 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
13 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
13 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
27 March 2017 | Registration of charge 024362860013, created on 15 March 2017 (28 pages) |
27 March 2017 | Registration of charge 024362860013, created on 15 March 2017 (28 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
17 June 2016 | Satisfaction of charge 9 in full (9 pages) |
17 June 2016 | Satisfaction of charge 9 in full (9 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 May 2016 | Registration of charge 024362860012, created on 11 May 2016 (29 pages) |
20 May 2016 | Registration of charge 024362860012, created on 11 May 2016 (29 pages) |
17 May 2016 | Satisfaction of charge 11 in full (4 pages) |
17 May 2016 | Satisfaction of charge 10 in full (4 pages) |
17 May 2016 | Satisfaction of charge 10 in full (4 pages) |
17 May 2016 | Satisfaction of charge 11 in full (4 pages) |
18 September 2015 | Termination of appointment of Patrick Kennedy Cassels as a director on 5 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Patrick Kennedy Cassels as a director on 5 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Patrick Kennedy Cassels as a director on 5 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Rajiv Batra as a director on 11 August 2015 (2 pages) |
17 September 2015 | Appointment of Mr Rajiv Batra as a director on 11 August 2015 (2 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
31 December 2014 | Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages) |
24 December 2014 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 24 December 2014 (1 page) |
7 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
7 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 May 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 August 2012 | Appointment of Mr Stephen Richard Page as a director (2 pages) |
21 August 2012 | Appointment of Mr Stephen Richard Page as a director (2 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Section 519 (1 page) |
19 June 2012 | Section 519 (1 page) |
26 January 2012 | Termination of appointment of Ashok Panjwani as a director (1 page) |
26 January 2012 | Termination of appointment of Nusli Wadia as a director (1 page) |
26 January 2012 | Termination of appointment of Radhakrishna Chandrasekharan as a director (1 page) |
26 January 2012 | Termination of appointment of Sukant Kelkar as a director (1 page) |
26 January 2012 | Termination of appointment of Ashok Panjwani as a director (1 page) |
26 January 2012 | Termination of appointment of Nusli Wadia as a director (1 page) |
26 January 2012 | Termination of appointment of Sukant Kelkar as a director (1 page) |
26 January 2012 | Termination of appointment of Radhakrishna Chandrasekharan as a director (1 page) |
16 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 July 2011 | Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Patrick Kennedy Cassels on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Ashok Panjwani on 1 January 2011 (2 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Director's details changed for Anil Kumar Hirjee on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Jayant Gadgil on 1 January 2011 (2 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Director's details changed for Nusli Wadia on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Ashok Panjwani on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Ashok Panjwani on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Nusli Wadia on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Anil Kumar Hirjee on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Sukant Sadashiv Kelkar on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Jayant Gadgil on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Sukant Sadashiv Kelkar on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Anil Kumar Hirjee on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Sukant Sadashiv Kelkar on 1 January 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Stephen Richard Page on 1 January 2011 (1 page) |
5 July 2011 | Director's details changed for Patrick Kennedy Cassels on 1 January 2011 (2 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Director's details changed for Jayant Gadgil on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Patrick Kennedy Cassels on 1 January 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Stephen Richard Page on 1 January 2011 (1 page) |
5 July 2011 | Secretary's details changed for Mr Stephen Richard Page on 1 January 2011 (1 page) |
5 July 2011 | Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Nusli Wadia on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Radhakrishna Chandrasekharan on 1 January 2011 (2 pages) |
3 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
3 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 November 2010 | Auditor's resignation (2 pages) |
17 November 2010 | Auditor's resignation (2 pages) |
26 October 2010 | Section 519 (1 page) |
26 October 2010 | Section 519 (1 page) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 August 2009 | Return made up to 08/06/09; full list of members (6 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Return made up to 08/06/09; full list of members (6 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 7TH floor gracechurch street london EC3V 0EH (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 7TH floor gracechurch street london EC3V 0EH (1 page) |
21 August 2009 | Location of debenture register (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 7TH floor, tricor 52-54 gracechurch street london EC3V 0EH (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 7TH floor, tricor 52-54 gracechurch street london EC3V 0EH (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Registered office changed on 30/04/2009 from 52-54 gracechurch street london EC3V 0EH (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 52-54 gracechurch street london EC3V 0EH (1 page) |
30 April 2009 | Resolutions
|
28 April 2009 | Director appointed anil kumar hirjee (2 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
28 April 2009 | Director appointed nusli wadia (2 pages) |
28 April 2009 | Director appointed nusli wadia (2 pages) |
28 April 2009 | Director appointed radhakrishna chandrasekharan (2 pages) |
28 April 2009 | Director appointed jayant gadgil (2 pages) |
28 April 2009 | Director appointed ashok panjwani (2 pages) |
28 April 2009 | Director appointed patrick kennedy cassels (2 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
28 April 2009 | Director appointed patrick kennedy cassels (2 pages) |
28 April 2009 | Director appointed radhakrishna chandrasekharan (2 pages) |
28 April 2009 | Director appointed anil kumar hirjee (2 pages) |
28 April 2009 | Director appointed ashok panjwani (2 pages) |
28 April 2009 | Director appointed jayant gadgil (2 pages) |
28 April 2009 | Director appointed sukant sadashiv kelkar (1 page) |
28 April 2009 | Director appointed sukant sadashiv kelkar (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
27 April 2009 | Appointment terminated director stephen page (1 page) |
27 April 2009 | Appointment terminated director stephen page (1 page) |
23 April 2009 | Appointment terminated director bertrand austruy (1 page) |
23 April 2009 | Appointment terminated secretary bertrand austruy (1 page) |
23 April 2009 | Appointment terminated director laurent sauquet (1 page) |
23 April 2009 | Appointment terminated director christiane butte (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ (1 page) |
23 April 2009 | Appointment terminated director laurent sauquet (1 page) |
23 April 2009 | Appointment terminated secretary bertrand austruy (1 page) |
23 April 2009 | Appointment terminated director bertrand austruy (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ (1 page) |
23 April 2009 | Appointment terminated director christiane butte (1 page) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 December 2008 | Director and secretary's change of particulars / bertrand austruy / 01/10/2008 (1 page) |
18 December 2008 | Director and secretary's change of particulars / bertrand austruy / 01/10/2008 (1 page) |
17 December 2008 | Appointment terminated director francois roger (1 page) |
17 December 2008 | Appointment terminated director francois roger (1 page) |
17 December 2008 | Director appointed christiane butte (1 page) |
17 December 2008 | Director appointed christiane butte (1 page) |
18 July 2008 | Director's change of particulars / francois roger / 01/06/2008 (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ united kingdom (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ united kingdom (1 page) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Return made up to 08/06/08; full list of members (5 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Director's change of particulars / francois roger / 01/06/2008 (1 page) |
18 July 2008 | Return made up to 08/06/08; full list of members (5 pages) |
18 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
2 July 2008 | Secretary appointed stephen richard page (1 page) |
2 July 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
2 July 2008 | Secretary appointed stephen richard page (1 page) |
2 July 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
2 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 May 2008 | Appointment terminated director jean horen (1 page) |
1 May 2008 | Director appointed laurent sauquet (1 page) |
1 May 2008 | Appointment terminated director jean horen (1 page) |
1 May 2008 | Director appointed laurent sauquet (1 page) |
6 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 08/06/05; full list of members (3 pages) |
18 August 2005 | Return made up to 08/06/05; full list of members (3 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
28 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
8 March 2004 | Full accounts made up to 31 December 2002 (11 pages) |
8 March 2004 | Full accounts made up to 31 December 2002 (11 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Resolutions
|
3 December 2003 | New secretary appointed;new director appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New secretary appointed;new director appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 July 2003 | Auditor's resignation (1 page) |
3 July 2003 | Auditor's resignation (1 page) |
20 June 2003 | Return made up to 08/06/03; no change of members
|
20 June 2003 | Return made up to 08/06/03; no change of members
|
17 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (3 pages) |
3 July 2002 | Return made up to 08/06/02; full list of members
|
3 July 2002 | Return made up to 08/06/02; full list of members
|
1 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Location - directors interests register: non legible (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Location of register of members (non legible) (1 page) |
5 October 2001 | Location - directors interests register: non legible (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Location of register of members (non legible) (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 35 st thomas street london SE1 9SN (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 35 st thomas street london SE1 9SN (1 page) |
4 July 2001 | Return made up to 08/06/01; full list of members (8 pages) |
4 July 2001 | Return made up to 08/06/01; full list of members (8 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
25 November 1999 | Return made up to 25/10/99; full list of members (7 pages) |
25 November 1999 | Return made up to 25/10/99; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
14 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
27 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 January 1998 | Location of register of members (1 page) |
21 January 1998 | Return made up to 25/10/97; full list of members (7 pages) |
21 January 1998 | Location of register of directors' interests (1 page) |
21 January 1998 | Location of register of members (1 page) |
21 January 1998 | Return made up to 25/10/97; full list of members (7 pages) |
21 January 1998 | Location of register of directors' interests (1 page) |
16 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 45 northampton road market harborough leicestershire LE16 9BQ (1 page) |
12 February 1997 | New secretary appointed (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 45 northampton road market harborough leicestershire LE16 9BQ (1 page) |
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
31 October 1996 | Return made up to 25/10/96; full list of members (8 pages) |
31 October 1996 | Return made up to 25/10/96; full list of members (8 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
27 October 1995 | Return made up to 25/10/95; full list of members (14 pages) |
27 October 1995 | Return made up to 25/10/95; full list of members (14 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 April 1995 | Full accounts made up to 31 December 1993 (14 pages) |
26 April 1995 | Full accounts made up to 31 December 1993 (14 pages) |
4 April 1995 | Auditor's resignation (2 pages) |
4 April 1995 | Auditor's resignation (2 pages) |
10 March 1995 | Full accounts made up to 31 December 1992 (12 pages) |
10 March 1995 | Full accounts made up to 31 December 1992 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
5 December 1991 | Full accounts made up to 31 December 1990 (14 pages) |
5 December 1991 | Full accounts made up to 31 December 1990 (14 pages) |
29 January 1990 | Company name changed\certificate issued on 29/01/90 (2 pages) |
29 January 1990 | Company name changed\certificate issued on 29/01/90 (2 pages) |
9 January 1990 | Particulars of mortgage/charge (7 pages) |
9 January 1990 | Particulars of mortgage/charge (7 pages) |
30 November 1989 | Resolutions
|
30 November 1989 | Resolutions
|
30 November 1989 | Memorandum and Articles of Association (11 pages) |
30 November 1989 | Memorandum and Articles of Association (11 pages) |
25 October 1989 | Incorporation (9 pages) |
25 October 1989 | Incorporation (9 pages) |