Shilton
Oxfordshire
OX18 4AS
Secretary Name | Mr Nikhil Misri |
---|---|
Status | Current |
Appointed | 28 January 2011(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mrs Karen Denise Misri |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2012(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shilton Manor Shilton Oxfordshire OX18 4AS |
Director Name | Natasha Misri |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(27 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shilton Manor Shilton Oxfordshire OX18 4AS |
Director Name | Mr Nikhil Misri |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(27 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Anne Margaret Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Brookfield Court Palatine Carlow Irish |
Director Name | Mr Ravinder Misri |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26b Orsett Terrace London W2 6AJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Mercer & Hole 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
490k at £1 | Lansk International LTD 99.98% Ordinary |
---|---|
100 at £1 | Kanwal Kumar Misri 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,887,373 |
Current Liabilities | £387,627 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
30 July 2021 | Delivered on: 5 August 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Formerly registered under land registry title number NGL596543 and demised out of freehold title number MX257792 26 lower road, harrow HA2 0DA as demised by a lease dated 30 july 2021 and made between (1) ravinder misri and (2) jacob properties limited.. NGL206630 44 bedford road, harrow HA1 4LZ.. NGL922157 flat 316, the colonnades, 34 porchester square, london, W2 6AU.. NGL524547 7 apsley house, finchley road, london NW8 0NU.. NGL524591 garage space 16, apsley house, finchley road, st john's wood.. NGL425398 94 gloucester mews west, london W2 6DY. Outstanding |
---|---|
29 February 2016 | Delivered on: 7 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 October 2011 | Delivered on: 27 October 2011 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: L/H flat 316 the colonnades porchester square london. Outstanding |
18 December 1998 | Delivered on: 29 December 1998 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: 94 gloucester mews west, london borough of city of westminster title no: NGL425398. Outstanding |
10 November 1998 | Delivered on: 18 November 1998 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: 7 apsley house finchley road, st johns wood and garage space 16 l/b city of westminster t/nos: NGL524547 NGL524591. Outstanding |
29 July 1996 | Delivered on: 7 August 1996 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: Flat 316, the clonnades, 334 porchester square, bayswater l/b of city of westminster t/no: NGL292999. Outstanding |
9 September 1994 | Delivered on: 27 September 1994 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: 44 bedford road harrow l/borough of harrow t/n ngl 206630. Outstanding |
9 September 1994 | Delivered on: 27 September 1994 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: First floor maisonette 26 lower road harrow l/borough of harrow t/n ngl 596543. Outstanding |
30 July 2021 | Delivered on: 11 August 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
9 September 1994 | Delivered on: 27 September 1994 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: 24A blawith road harrow l/borough of harrow t/n ngl 64334. Outstanding |
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
8 October 2021 | Cessation of Lansk International Limited as a person with significant control on 26 July 2021 (1 page) |
8 October 2021 | Notification of Karen Denise Misri as a person with significant control on 26 July 2021 (2 pages) |
1 October 2021 | Satisfaction of charge 2 in full (1 page) |
1 October 2021 | Satisfaction of charge 3 in full (1 page) |
1 October 2021 | Satisfaction of charge 1 in full (1 page) |
1 October 2021 | Satisfaction of charge 029037250008 in full (1 page) |
1 October 2021 | Satisfaction of charge 4 in full (1 page) |
1 October 2021 | Satisfaction of charge 6 in full (1 page) |
1 October 2021 | Satisfaction of charge 7 in full (1 page) |
1 October 2021 | Satisfaction of charge 5 in full (1 page) |
11 August 2021 | Registration of charge 029037250010, created on 30 July 2021 (18 pages) |
5 August 2021 | Registration of charge 029037250009, created on 30 July 2021 (21 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Natasha Misri as a director on 7 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Ravinder Misri as a director on 7 April 2021 (1 page) |
7 April 2021 | Appointment of Mr Nikhil Misri as a director on 7 April 2021 (2 pages) |
1 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 December 2018 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
11 April 2017 | Director's details changed for Karen Denise Misri on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Kanwal Kumar Misri on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Karen Denise Misri on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Kanwal Kumar Misri on 11 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Memorandum and Articles of Association (11 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Memorandum and Articles of Association (11 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 March 2016 | Registration of charge 029037250008, created on 29 February 2016 (32 pages) |
7 March 2016 | Registration of charge 029037250008, created on 29 February 2016 (32 pages) |
4 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
21 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
12 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Registered office address changed from C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 August 2012 | Secretary's details changed for Mr Nikhil Misri on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Secretary's details changed for Mr Nikhil Misri on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Appointment of Karen Denise Misri as a director (2 pages) |
28 August 2012 | Appointment of Karen Denise Misri as a director (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Appointment of Mr Nikhil Misri as a secretary (1 page) |
31 January 2011 | Appointment of Mr Nikhil Misri as a secretary (1 page) |
8 November 2010 | Termination of appointment of Anne Gillespie as a secretary (1 page) |
8 November 2010 | Termination of appointment of Anne Gillespie as a secretary (1 page) |
21 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page) |
23 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
19 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Secretary's particulars changed (1 page) |
25 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 May 2000 | Secretary's particulars changed (1 page) |
31 May 2000 | Secretary's particulars changed (1 page) |
2 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
21 April 1999 | Ad 31/03/99--------- £ si 90000@1=90000 £ ic 400100/490100 (2 pages) |
21 April 1999 | Ad 31/03/99--------- £ si 90000@1=90000 £ ic 400100/490100 (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Ad 05/11/98--------- £ si 140000@1=140000 £ ic 260100/400100 (2 pages) |
19 November 1998 | Ad 05/11/98--------- £ si 140000@1=140000 £ ic 260100/400100 (2 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page) |
24 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Ad 28/06/96--------- £ si 130000@1=130000 £ ic 130100/260100 (2 pages) |
5 July 1996 | Ad 28/06/96--------- £ si 130000@1=130000 £ ic 130100/260100 (2 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
22 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
27 December 1995 | Ad 12/12/95--------- £ si 130000@1=130000 £ ic 100/130100 (2 pages) |
27 December 1995 | Nc inc already adjusted 12/12/95 (1 page) |
27 December 1995 | Resolutions
|
27 December 1995 | Nc inc already adjusted 12/12/95 (1 page) |
27 December 1995 | Resolutions
|
27 December 1995 | Ad 12/12/95--------- £ si 130000@1=130000 £ ic 100/130100 (2 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
2 March 1994 | Incorporation (21 pages) |
2 March 1994 | Incorporation (21 pages) |