London
W1B 1DY
Director Name | Mrs Alice Sucorina Trifonia Rebello |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 14 March 2024(31 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 54 Portland Place London W1B 1DY |
Director Name | Priti Paul |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 September 1992(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 1997) |
Role | Overseas Representative |
Correspondence Address | Apartment Q 82 Portland Place London W1N 3DH |
Director Name | Mr Nicolas Bonneywell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 December 2007) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 48 Croham Manor Road South Croydon Surrey CR2 7BE |
Secretary Name | Mr Nicolas Bonneywell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(1 year after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Croham Manor Road South Croydon Surrey CR2 7BE |
Director Name | Dr Raghbir Singh Mamak |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 1997(4 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 19 August 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 24 Woodfall Street London SW3 4DJ |
Director Name | Mr Philip Stephen Robinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwood House Lawnside Albert Road South Great Malvern Worcestershire WR14 3AH |
Secretary Name | Terence Edward Parmenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 February 2012) |
Role | Accountant |
Correspondence Address | 5 Ingleby Close Heacham Kings Lynn Norfolk PE31 7SA |
Director Name | Ms Irba Garcia Pasquino |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(28 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 2024) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3rd Floor 54 Portland Place London W1B 1DY |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 75804656 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,648,000 |
Current Liabilities | £22,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
30 June 2006 | Delivered on: 15 July 2006 Persons entitled: Icici Bank UK Limited Classification: Charge over shares and securities Secured details: All monies due or to become due from the borrower and/or the buyer to the chargee and/or the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and securities and the derivative assets. See the mortgage charge document for full details. Outstanding |
---|---|
17 October 2002 | Delivered on: 24 October 2002 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of any accounts opened or maintained by the bank for the client at any time and each deposit made by the client with the bank and all rights benefits and proceeds thereof and any renewal or redesignation thereof. See the mortgage charge document for full details. Outstanding |
5 February 2001 | Delivered on: 13 February 2001 Persons entitled: Bnp Paribas, London Branch Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including under the deed). Particulars: The deposit. See the mortgage charge document for full details. Outstanding |
31 October 2005 | Delivered on: 5 November 2005 Satisfied on: 10 July 2006 Persons entitled: Icici Bank UK Limited Classification: Charge over shares and securities Secured details: All monies due or to become due from the company and/the buyer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All beneficial interests and to any proceeds of sale the shares and securities. See the mortgage charge document for full details. Fully Satisfied |
11 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
14 August 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
27 June 2023 | Director's details changed for Ms Priti Paul on 24 June 2023 (2 pages) |
13 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
23 November 2022 | Registered office address changed from 54 3rd Floor 54 Portland Place London W1B 1DY England to 3rd Floor 54 Portland Place London W1B 1DY on 23 November 2022 (1 page) |
5 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
9 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
14 September 2020 | Termination of appointment of Raghbir Singh Mamak as a director on 19 August 2020 (1 page) |
14 September 2020 | Appointment of Ms Irba Garcia Pasquino as a director on 19 August 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
3 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Full accounts made up to 31 March 2017 (17 pages) |
18 August 2017 | Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages) |
18 August 2017 | Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages) |
18 August 2017 | Notification of Priti Paul as a person with significant control on 18 August 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
13 June 2017 | Registered office address changed from 35 Portland Place London W1B 1QF to 54 3rd Floor 54 Portland Place London W1B 1DY on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 35 Portland Place London W1B 1QF to 54 3rd Floor 54 Portland Place London W1B 1DY on 13 June 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
5 February 2016 | Full accounts made up to 31 March 2015 (15 pages) |
5 February 2016 | Full accounts made up to 31 March 2015 (15 pages) |
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
2 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
19 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Termination of appointment of Terence Parmenter as a secretary (1 page) |
4 July 2012 | Termination of appointment of Terence Parmenter as a secretary (1 page) |
27 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
27 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
2 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
21 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
7 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
7 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
15 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
25 April 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
25 April 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
15 July 2006 | Particulars of mortgage/charge (7 pages) |
15 July 2006 | Particulars of mortgage/charge (7 pages) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | New director appointed (4 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | New director appointed (4 pages) |
23 June 2006 | Resolutions
|
21 February 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
21 February 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 November 2005 | Particulars of mortgage/charge (7 pages) |
5 November 2005 | Particulars of mortgage/charge (7 pages) |
7 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
6 May 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
6 May 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
15 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
1 October 2001 | Return made up to 03/08/01; full list of members
|
1 October 2001 | Return made up to 03/08/01; full list of members
|
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (24 pages) |
7 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
7 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
24 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
7 August 1998 | Return made up to 03/08/98; no change of members (5 pages) |
7 August 1998 | Return made up to 03/08/98; no change of members (5 pages) |
12 December 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
12 December 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
1 September 1997 | Return made up to 03/08/97; no change of members
|
1 September 1997 | Return made up to 03/08/97; no change of members
|
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
4 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
4 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
8 September 1996 | Return made up to 03/08/96; full list of members (7 pages) |
8 September 1996 | Return made up to 03/08/96; full list of members (7 pages) |
6 August 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
6 August 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
9 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
9 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
21 July 1995 | Return made up to 03/08/95; no change of members (8 pages) |
21 July 1995 | Return made up to 03/08/95; no change of members (8 pages) |
7 April 1995 | Full group accounts made up to 31 March 1994 (27 pages) |
7 April 1995 | Full group accounts made up to 31 March 1994 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 October 1992 | Resolutions
|
21 October 1992 | Resolutions
|
8 October 1992 | Registered office changed on 08/10/92 from: 120 east road london N1 6AA (1 page) |
8 October 1992 | Registered office changed on 08/10/92 from: 120 east road london N1 6AA (1 page) |
10 September 1992 | Company name changed wallingstone LIMITED\certificate issued on 11/09/92 (2 pages) |
10 September 1992 | Company name changed wallingstone LIMITED\certificate issued on 11/09/92 (2 pages) |
3 August 1992 | Incorporation (15 pages) |
3 August 1992 | Incorporation (15 pages) |