Cockfosters
Barnet
Hertfordshire
EN4 0QS
Director Name | Mr Beejal Chandaria |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2001(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Krishen Chandaria |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(33 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unitec House 2 Albert Place London N3 1QB |
Director Name | Edwin Sidney Burnham |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 May 2001) |
Role | Chartered Secretary |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Mr Alfred Eckstein |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 October 1991(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 March 1992) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Brunnenstrasse 14 Ch-8303 Bassersdorf Foreign |
Director Name | Eugene Douglas Derry |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | PO Box 246 8c Avenue De Champel 1211 Geneva 12 Switzerland |
Secretary Name | Wm Brown (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(1 year after company formation) |
Appointment Duration | 27 years, 5 months (resigned 20 March 2019) |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Telephone | 020 77241410 |
---|---|
Telephone region | London |
Registered Address | Unitec House 2 Albert Place London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £100 | Jovet Investments Sa 99.00% Ordinary |
---|---|
1 at £100 | Wm Brown (Registrars) LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,229,683 |
Cash | £108,464 |
Current Liabilities | £229,901 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
15 September 2008 | Delivered on: 17 September 2008 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: F/H 49 shirland road london. Outstanding |
---|---|
15 September 2008 | Delivered on: 17 September 2008 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: F/H 65/67 torriano avenue london. Outstanding |
4 April 2001 | Delivered on: 19 April 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 & 67 torriano avenue london borough of camden LN122142 & 410491. Outstanding |
4 April 2001 | Delivered on: 19 April 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 & 67 torriano avenue l/b of camden london N5 LN112142 & 410491. Outstanding |
4 April 2001 | Delivered on: 19 April 2001 Satisfied on: 3 October 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 shirland road l/b of city of westminster NGL398174. Fully Satisfied |
2 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 July 2019 | Cessation of Beej Chandaria as a person with significant control on 27 November 2017 (1 page) |
25 July 2019 | Notification of Jovet Holdings Limited as a person with significant control on 27 November 2017 (2 pages) |
25 July 2019 | Cessation of Kaushik Chandaria as a person with significant control on 27 November 2017 (1 page) |
16 July 2019 | Termination of appointment of Wm Brown (Registrars) Limited as a secretary on 20 March 2019 (1 page) |
15 July 2019 | Register(s) moved to registered inspection location Belfry House Champions Way Hendon London NW4 1PX (1 page) |
15 July 2019 | Registered office address changed from C/O Wm Brown (Registrars)Limited 49 Queens Gardens London W2 3AA to Unitec House 2 Albert Place London N3 1QB on 15 July 2019 (1 page) |
15 July 2019 | Register inspection address has been changed to Belfry House Champions Way Hendon London NW4 1PX (1 page) |
12 December 2018 | Second filing of Confirmation Statement dated 25/10/2018 (4 pages) |
6 November 2018 | Confirmation statement made on 25 October 2018 with no updates
|
6 November 2018 | Cessation of Jovet Investments S.A. as a person with significant control on 27 November 2017 (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (2 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (2 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 December 2016 | Confirmation statement made on 25 October 2016 with updates (10 pages) |
1 December 2016 | Confirmation statement made on 25 October 2016 with updates (10 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 May 2014 | Auditor's resignation (1 page) |
7 May 2014 | Auditor's resignation (1 page) |
1 May 2014 | Auditor's resignation (1 page) |
1 May 2014 | Auditor's resignation (1 page) |
24 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
1 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (14 pages) |
28 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (14 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (14 pages) |
1 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
7 April 2009 | Director's change of particulars / beej chandaria / 01/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / beej chandaria / 01/04/2009 (1 page) |
6 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 November 2008 | Return made up to 25/10/08; full list of members (10 pages) |
19 November 2008 | Return made up to 25/10/08; full list of members (10 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
20 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 April 2001 | Return made up to 25/10/00; full list of members; amend (6 pages) |
23 April 2001 | Return made up to 25/10/00; full list of members; amend (6 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 March 2000 | Return made up to 25/10/99; full list of members; amend (6 pages) |
5 March 2000 | Return made up to 25/10/99; full list of members; amend (6 pages) |
28 October 1999 | Return made up to 25/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 25/10/99; full list of members (7 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1998 | Return made up to 25/10/98; full list of members (7 pages) |
28 October 1998 | Return made up to 25/10/98; full list of members (7 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
29 October 1997 | Return made up to 25/10/97; no change of members (8 pages) |
29 October 1997 | Return made up to 25/10/97; no change of members (8 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 October 1996 | Return made up to 25/10/96; no change of members (8 pages) |
28 October 1996 | Return made up to 25/10/96; no change of members (8 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 November 1995 | Return made up to 25/10/95; full list of members (10 pages) |
1 November 1995 | Return made up to 25/10/95; full list of members (10 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 May 1995 | Secretary's particulars changed (2 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: wm brown (registrars) LIMITED 31 lancaster gate london W2 3LP (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: wm brown (registrars) LIMITED 31 lancaster gate london W2 3LP (1 page) |
22 May 1995 | Secretary's particulars changed (2 pages) |
29 April 1992 | Resolutions
|
29 April 1992 | Resolutions
|
1 April 1992 | Resolutions
|
1 April 1992 | Resolutions
|
16 March 1992 | Company name changed\certificate issued on 16/03/92 (2 pages) |
16 March 1992 | Company name changed\certificate issued on 16/03/92 (2 pages) |
25 October 1990 | Incorporation (31 pages) |
25 October 1990 | Incorporation (31 pages) |