London
WC1X 9DU
Secretary Name | Mr Naren Desai |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1993(5 days after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chsrtered Accountant |
Country of Residence | England |
Correspondence Address | 144-146 Kings Cross Road London WC1X 9DU |
Director Name | Mr Naren Desai |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2012(19 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Jayprakash Dharmaseelan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 2000) |
Role | Restaurant Owner |
Correspondence Address | 179 Barking Road East Ham London E6 2LN |
Director Name | Mr Thekkumuri Haridas |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 March 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144-146 Kings Cross Road London WC1X 9DU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Telephone | 020 78372223 |
---|---|
Telephone region | London |
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £262,421 |
Cash | £31,179 |
Current Liabilities | £392,550 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
26 January 1994 | Delivered on: 31 January 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
26 January 1994 | Delivered on: 27 January 1994 Persons entitled: Midland 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: 107 great russell street london WC1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
---|---|
1 March 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
28 February 2023 | Cessation of Naren Desai as a person with significant control on 26 February 2022 (1 page) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
1 March 2022 | Termination of appointment of Thekkumuri Haridas as a director on 24 March 2021 (1 page) |
1 March 2022 | Confirmation statement made on 5 February 2022 with updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
5 May 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
9 March 2021 | Appointment of Mr Thekkumuri Haridas as a director on 4 March 2021 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
9 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
5 February 2018 | Notification of Naren Desai as a person with significant control on 1 December 2016 (2 pages) |
5 February 2018 | Cessation of Shila Desai as a person with significant control on 1 December 2016 (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 November 2013 | Secretary's details changed for Mr Naren Desai on 12 November 2013 (1 page) |
13 November 2013 | Secretary's details changed for Mr Naren Desai on 12 November 2013 (1 page) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 December 2012 | Appointment of Mr Naren Desai as a director (2 pages) |
8 December 2012 | Appointment of Mr Naren Desai as a director (2 pages) |
20 November 2012 | Director's details changed for Mr Ashok Kumar Gordhandas Tulshidas Modi on 12 November 2012 (2 pages) |
20 November 2012 | Secretary's details changed for Mr Naren Desai on 12 November 2012 (1 page) |
20 November 2012 | Director's details changed for Mr Ashok Kumar Gordhandas Tulshidas Modi on 12 November 2012 (2 pages) |
20 November 2012 | Secretary's details changed for Mr Naren Desai on 12 November 2012 (1 page) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Ashok Kumar Gordhandas Tulshidas Modi on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Ashok Kumar Gordhandas Tulshidas Modi on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Ashok Kumar Gordhandas Tulshidas Modi on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
28 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
20 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 February 2005 | Return made up to 12/11/04; full list of members (6 pages) |
17 February 2005 | Return made up to 12/11/04; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
4 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
11 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
11 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
23 April 2002 | Return made up to 12/11/01; full list of members (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
23 April 2002 | Return made up to 12/11/01; full list of members (6 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 3 gower street london WC1E 6HA (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 3 gower street london WC1E 6HA (1 page) |
3 October 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
3 October 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
12 February 2001 | Return made up to 12/11/00; full list of members (7 pages) |
12 February 2001 | Return made up to 12/11/00; full list of members (7 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
18 August 2000 | Return made up to 12/11/99; full list of members
|
18 August 2000 | Return made up to 12/11/99; full list of members
|
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 249 ballards lane finchley london N3 1NG (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 249 ballards lane finchley london N3 1NG (1 page) |
30 March 1999 | Return made up to 12/11/98; no change of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 March 1999 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 March 1999 | Return made up to 12/11/98; no change of members (6 pages) |
17 February 1998 | Return made up to 12/11/97; full list of members (6 pages) |
17 February 1998 | Return made up to 12/11/97; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
30 December 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
24 January 1997 | Return made up to 12/11/96; no change of members (4 pages) |
24 January 1997 | Return made up to 12/11/96; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
19 December 1995 | Return made up to 12/11/95; no change of members (4 pages) |
19 December 1995 | Return made up to 12/11/95; no change of members (4 pages) |
14 August 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
14 August 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
12 November 1993 | Incorporation (11 pages) |
12 November 1993 | Incorporation (11 pages) |