57 Berkeley Square
London
W1J 6ER
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2013(20 years after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Selvanathan Kandasamy |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 May 2002) |
Role | Accountant |
Correspondence Address | 10- 24 Standards Road Park Royal London NW10 6EU |
Secretary Name | Brian Portner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 February 1996) |
Role | Solicitor |
Correspondence Address | 48 Carlton Hill London NW8 0ES |
Director Name | Roy Broadbent |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 4 Higher Down Kenton Exeter EX6 8NG |
Secretary Name | Mr Stanley Clifford James Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 August 2012) |
Role | Company Director |
Correspondence Address | Woodhayes Gosford Ottery Saint Mary Devon EX11 1LZ |
Director Name | Mr Peter James Eveleigh |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 May 2013) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shuteleigh Wellington Somerset TA21 8PG |
Secretary Name | Mr Paul Ellison |
---|---|
Status | Resigned |
Appointed | 27 August 2012(19 years after company formation) |
Appointment Duration | 12 months (resigned 25 August 2013) |
Role | Company Director |
Correspondence Address | Clifford House 10 High Street Wellington Somerset TA21 8RA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Glowfuture Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 14 July 1994) |
Correspondence Address | 8 Welbeck Way London W1M 7PE |
Secretary Name | L'Ancien-Port Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 March 2003) |
Correspondence Address | C/O Riggs Valmet Finsbury PO Box 472 50 Town Range Gibraltar |
Registered Address | Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Aracom Investments Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £319,134 |
Cash | £20,013 |
Current Liabilities | £28,301 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
6 May 2003 | Delivered on: 22 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: 35 potter street, bishops stortford, hertfordshire. Outstanding |
---|---|
6 May 2003 | Delivered on: 16 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: 35 potter street bishops stortford hertfordshire. Outstanding |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
9 May 2023 | Secretary's details changed for Magna Secretaries Limited on 14 April 2023 (1 page) |
4 May 2023 | Director's details changed for Mr Selvanathan Kandasamy on 14 April 2023 (2 pages) |
4 May 2023 | Change of details for Mrs Dina Malas as a person with significant control on 14 April 2023 (2 pages) |
4 May 2023 | Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 May 2023 (1 page) |
7 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
8 July 2022 | Secretary's details changed for Magna Secretaries Limited on 7 July 2022 (1 page) |
29 June 2022 | Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 29 June 2022 (1 page) |
29 June 2022 | Change of details for Mrs Dina Malas as a person with significant control on 23 June 2022 (2 pages) |
29 June 2022 | Secretary's details changed (1 page) |
27 June 2022 | Director's details changed for Mr Selvanathan Kandasamy on 23 June 2022 (2 pages) |
3 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
11 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
15 April 2021 | Change of details for Mrs Dina Malas as a person with significant control on 1 October 2020 (2 pages) |
13 April 2021 | Change of details for Mrs Dina Malas as a person with significant control on 1 October 2020 (2 pages) |
13 April 2021 | Secretary's details changed for Magna Secretaries Limited on 1 October 2020 (1 page) |
13 April 2021 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 13 April 2021 (1 page) |
13 April 2021 | Director's details changed for Mr Selvanathan Kandasamy on 1 October 2020 (2 pages) |
13 April 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
10 July 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
1 March 2019 | Satisfaction of charge 2 in full (1 page) |
1 March 2019 | Change of details for Mrs Dina Malas as a person with significant control on 1 March 2019 (2 pages) |
28 February 2019 | Satisfaction of charge 1 in full (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
3 September 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
9 July 2018 | Amended total exemption full accounts made up to 31 August 2017 (9 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 June 2015 | Termination of appointment of Peter James Eveleigh as a director on 14 May 2013 (1 page) |
30 June 2015 | Termination of appointment of Peter James Eveleigh as a director on 14 May 2013 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 May 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
29 May 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
26 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages) |
26 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages) |
5 November 2013 | Termination of appointment of a secretary (1 page) |
5 November 2013 | Termination of appointment of a secretary (1 page) |
30 September 2013 | Appointment of Magna Secretaries Ltd as a secretary (2 pages) |
30 September 2013 | Termination of appointment of Paul Ellison as a secretary (1 page) |
30 September 2013 | Termination of appointment of Paul Ellison as a secretary (1 page) |
30 September 2013 | Appointment of Magna Secretaries Ltd as a secretary (2 pages) |
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 July 2013 | Appointment of Mr Selvanathan Kandasamy as a director (2 pages) |
26 July 2013 | Appointment of Mr Selvanathan Kandasamy as a director (2 pages) |
26 July 2013 | Registered office address changed from , Clifford House, 10 High Street, Wellington, Somerset, TA21 8RA on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from , Clifford House, 10 High Street, Wellington, Somerset, TA21 8RA on 26 July 2013 (1 page) |
19 March 2013 | Appointment of Mr Paul Ellison as a secretary (2 pages) |
19 March 2013 | Appointment of Mr Paul Ellison as a secretary (2 pages) |
18 March 2013 | Termination of appointment of Stanley Brewer as a secretary (1 page) |
18 March 2013 | Termination of appointment of Stanley Brewer as a secretary (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 November 2010 | Secretary's details changed for Stanley Clifford James Brewer on 26 August 2010 (1 page) |
12 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Secretary's details changed for Stanley Clifford James Brewer on 26 August 2010 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 October 2009 | Return made up to 26/08/09; full list of members (10 pages) |
2 October 2009 | Return made up to 26/08/09; full list of members (10 pages) |
10 March 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
10 March 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
3 December 2008 | Return made up to 26/08/08; no change of members (6 pages) |
3 December 2008 | Return made up to 26/08/08; no change of members (6 pages) |
20 February 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
20 February 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
14 September 2007 | Return made up to 26/08/07; no change of members (6 pages) |
14 September 2007 | Return made up to 26/08/07; no change of members (6 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
22 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
22 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
14 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
14 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
17 October 2005 | Return made up to 26/08/05; full list of members
|
17 October 2005 | Return made up to 26/08/05; full list of members
|
6 September 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 63-65 marylebone lane, london, W1M 5GB (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 26/08/04; full list of members (6 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 26/08/04; full list of members (6 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 63-65 marylebone lane, london, W1M 5GB (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
25 May 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
25 May 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
22 August 2003 | Return made up to 26/08/03; full list of members
|
22 August 2003 | Return made up to 26/08/03; full list of members
|
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 4 higher down, kenton, exeter, devon EX6 8NG (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 4 higher down, kenton, exeter, devon EX6 8NG (1 page) |
6 January 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
6 January 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
20 August 2002 | Return made up to 26/08/02; full list of members (6 pages) |
20 August 2002 | Return made up to 26/08/02; full list of members (6 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 8 welbeck way, london, W1M 7PE (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 8 welbeck way, london, W1M 7PE (1 page) |
2 June 2002 | Director resigned (1 page) |
6 November 2001 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
6 November 2001 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
3 November 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
3 November 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
19 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
19 September 2000 | Return made up to 26/08/00; full list of members
|
19 September 2000 | Return made up to 26/08/00; full list of members
|
26 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
26 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
12 October 1999 | Return made up to 26/08/99; no change of members (4 pages) |
12 October 1999 | Return made up to 26/08/99; no change of members (4 pages) |
10 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
10 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
28 August 1998 | Return made up to 26/08/98; no change of members (4 pages) |
28 August 1998 | Return made up to 26/08/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
3 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
6 March 1997 | Full accounts made up to 31 August 1996 (6 pages) |
6 March 1997 | Full accounts made up to 31 August 1995 (6 pages) |
6 March 1997 | Full accounts made up to 31 August 1995 (6 pages) |
6 March 1997 | Full accounts made up to 31 August 1996 (6 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Return made up to 26/08/96; no change of members
|
11 September 1996 | Return made up to 26/08/96; no change of members
|
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 September 1995 | Return made up to 26/08/95; no change of members (4 pages) |
5 September 1995 | Full accounts made up to 31 August 1994 (7 pages) |
5 September 1995 | Full accounts made up to 31 August 1994 (7 pages) |
5 September 1995 | Return made up to 26/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |