54 Shahid Bhagat Singh Road
Plot No 52
Mumbai 400001
India
Director Name | Kalesan Natesan |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 October 1991(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 12 January 2019) |
Role | Company Director |
Correspondence Address | No 3 Ground Floor, Nagree Building 54 Shahid Bhaga Plot No 52 Mumbai 400001 India |
Director Name | Mrs Tessa Roberta Eileen Maynard-White |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 August 1992) |
Role | Business Proprietor |
Correspondence Address | Forge House Wolverton Basingstoke Hampshire RG26 5SU |
Director Name | Mr Dinesan Natesan |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2000) |
Role | Manufacturer & Retailer Of Handicrafts |
Correspondence Address | No 2 Edward Road Bangalore 560001 Foreign |
Director Name | Mrs Krishnagopal Natesan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2000) |
Role | Manufacturer & Retailer Of Handicrafts |
Correspondence Address | No 2 Edward Road Bangalore 560001 Foreign |
Director Name | Mr David Swope |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 25 September 2017) |
Role | Attorney At Law |
Correspondence Address | 132 Hawkes Avenue Ossining New York Westchester 10562 Foreign |
Secretary Name | Mrs Tessa Roberta Eileen Maynard-White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | Forge House Wolverton Basingstoke Hampshire RG26 5SU |
Secretary Name | Mr Kalesan Natesan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | No2 Edward Road Bangalore 560001 Foreign |
Secretary Name | Kottekaran Vadagarakaran Radhakrishnan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 04 August 1997(7 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 126 Latymer Court Hammersmith Road London W6 7JG |
Telephone | 020 79306773 |
---|---|
Telephone region | London |
Registered Address | 553 High Road Wembley HA0 2DW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
66k at £1 | David Swope 66.00% Ordinary |
---|---|
34k at £1 | Natesans Antiquarts (Mumbai) P LTD 34.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £263,739 |
Gross Profit | £213,354 |
Net Worth | £999,329 |
Cash | £48,953 |
Current Liabilities | £234,033 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
12 June 1995 | Delivered on: 21 June 1995 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. See the mortgage charge document for full details. Outstanding |
---|---|
27 March 1995 | Delivered on: 10 April 1995 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. See the mortgage charge document for full details. Outstanding |
5 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 553 High Road Wembley HA0 2DW on 16 January 2024 (1 page) |
29 June 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
7 February 2023 | Change of details for Mr Deepak Kalesan Natesan as a person with significant control on 6 April 2016 (2 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
11 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
24 February 2022 | Change of details for Mr Deepak Kalesan Natesan as a person with significant control on 27 September 2019 (2 pages) |
30 April 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
18 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
1 October 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 1 October 2020 (1 page) |
2 June 2020 | Resolutions
|
2 June 2020 | Memorandum and Articles of Association (7 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
26 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
28 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
6 February 2019 | Termination of appointment of Kalesan Natesan as a director on 12 January 2019 (1 page) |
19 June 2018 | Resolutions
|
14 June 2018 | Director's details changed for Kalesan Natesan on 1 March 2018 (2 pages) |
14 June 2018 | Director's details changed for Deepak Kalesan Natesan on 1 March 2018 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
21 May 2018 | Director's details changed for Kalesan Natesan on 1 March 2018 (4 pages) |
21 May 2018 | Director's details changed for Deepak Kalesan Natesan on 1 March 2018 (4 pages) |
12 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
12 February 2018 | Cessation of David Swope as a person with significant control on 25 September 2017 (1 page) |
9 February 2018 | Termination of appointment of David Swope as a director on 25 September 2017 (1 page) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
14 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 April 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
16 April 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (15 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (15 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (15 pages) |
31 July 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
31 July 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (15 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (15 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (15 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (15 pages) |
8 March 2011 | Registered office address changed from Moore Stephens Llp St Pauls House Warwick Lane London EC3N 1DD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Moore Stephens Llp St Pauls House Warwick Lane London EC3N 1DD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Moore Stephens Llp St Pauls House Warwick Lane London EC3N 1DD on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (15 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (15 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
8 May 2009 | Return made up to 04/02/09; full list of members (4 pages) |
8 May 2009 | Return made up to 04/02/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 August 2008 | Appointment terminated secretary kottekaran radhakrishnan (1 page) |
29 August 2008 | Appointment terminated secretary kottekaran radhakrishnan (1 page) |
14 May 2008 | Director's change of particulars / kalesan natesan / 07/02/2008 (1 page) |
14 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
14 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
14 May 2008 | Director's change of particulars / kalesan natesan / 07/02/2008 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 April 2007 | Return made up to 04/02/07; full list of members
|
18 April 2007 | Return made up to 04/02/07; full list of members
|
4 April 2006 | Return made up to 04/02/06; full list of members (8 pages) |
4 April 2006 | Return made up to 04/02/06; full list of members (8 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 March 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
15 March 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
16 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
10 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
5 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
22 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 February 2001 | Return made up to 15/02/01; no change of members
|
14 February 2001 | Return made up to 15/02/01; no change of members
|
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
17 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 March 2000 | Return made up to 15/02/00; no change of members (7 pages) |
13 March 2000 | Return made up to 15/02/00; no change of members (7 pages) |
28 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
28 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
12 April 1999 | Return made up to 15/02/99; full list of members (6 pages) |
12 April 1999 | Return made up to 15/02/99; full list of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
28 May 1997 | Return made up to 15/02/97; no change of members (4 pages) |
28 May 1997 | Return made up to 15/02/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
16 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
22 March 1996 | Return made up to 15/02/96; full list of members
|
22 March 1996 | Return made up to 15/02/96; full list of members
|
30 May 1995 | Full accounts made up to 31 August 1994 (11 pages) |
30 May 1995 | Full accounts made up to 31 August 1994 (11 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
7 January 1992 | Memorandum and Articles of Association (12 pages) |
14 November 1991 | Company name changed\certificate issued on 14/11/91 (3 pages) |
6 March 1990 | Incorporation (15 pages) |