London
N1 6NU
Director Name | Mr Dinesh Visavadia |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 11 Hoxton Square London N1 6NU |
Secretary Name | Mrs Varsha Visavadia |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1999(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 11 Hoxton Square London N1 6NU |
Director Name | Ms Hemma Visavadia |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(24 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 11 Hoxton Square London N1 6NU |
Director Name | Ms Priya Visavadia |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(24 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Media And Editing |
Country of Residence | England |
Correspondence Address | 11 Hoxton Square London N1 6NU |
Director Name | Miss Sona Visavadia |
---|---|
Date of Birth | January 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 11 Hoxton Square London N1 6NU |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Dinesh Visavadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Woodleigh Avenue Friern Barnet London N12 0LL |
Director Name | Jasdev Singh Hiran |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 142 Wheat Sheaf Close London E14 9UY |
Director Name | Ian Edward Hudson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 130 Wheat Sheaf Close London E14 9UY |
Website | illycorp.com |
---|---|
Email address | [email protected] |
Telephone | 020 77492222 |
Telephone region | London |
Registered Address | 11 Hoxton Square London N1 6NU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Hemma Visavadia 5.00% Ordinary |
---|---|
5 at £1 | Priya Visavadia 5.00% Ordinary |
5 at £1 | Sona Visavadia 5.00% Ordinary |
43 at £1 | Dinesh Visavadia 43.00% Ordinary |
42 at £1 | Varsha Visavadia 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,447,159 |
Cash | £977,406 |
Current Liabilities | £339,896 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
6 September 2016 | Delivered on: 6 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 7 hollyfield avenue, london N11 3BY. Outstanding |
---|---|
3 August 2016 | Delivered on: 5 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 December 2004 | Delivered on: 21 December 2004 Persons entitled: National Westminster 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 11 hoxton square london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
6 July 2023 | Satisfaction of charge 029409290002 in full (1 page) |
6 July 2023 | Satisfaction of charge 029409290003 in full (1 page) |
3 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a small company made up to 31 August 2021 (10 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a small company made up to 31 August 2020 (11 pages) |
3 March 2021 | Appointment of Miss Sona Visavadia as a director on 19 January 2021 (2 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
2 June 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
13 May 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
25 April 2019 | Appointment of Ms Priya Visavadia as a director on 24 April 2019 (2 pages) |
24 April 2019 | Appointment of Ms Hemma Visavadia as a director on 24 April 2019 (2 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
27 June 2017 | Notification of Varsha Visavadia as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Varsha Visavadia as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Dinesh Visavadia as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Dinesh Visavadia as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Satisfaction of charge 1 in full (2 pages) |
19 May 2017 | Satisfaction of charge 1 in full (2 pages) |
22 February 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
22 February 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
6 September 2016 | Registration of charge 029409290003, created on 6 September 2016 (6 pages) |
6 September 2016 | Registration of charge 029409290003, created on 6 September 2016 (6 pages) |
5 August 2016 | Registration of charge 029409290002, created on 3 August 2016 (8 pages) |
5 August 2016 | Registration of charge 029409290002, created on 3 August 2016 (8 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 March 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
8 March 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
4 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
21 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
21 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
31 August 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
31 August 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
12 April 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
6 July 2011 | Director's details changed for Dinesh Visavadia on 21 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Director's details changed for Dinesh Visavadia on 21 June 2011 (2 pages) |
11 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
11 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
2 July 2010 | Secretary's details changed for Varsha Visavadia on 21 June 2010 (1 page) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Varsha Visavadia on 21 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Varsha Visavadia on 21 June 2010 (1 page) |
2 July 2010 | Director's details changed for Varsha Visavadia on 21 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
11 May 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
11 May 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
8 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
7 August 2008 | Director and secretary's change of particulars / varsha visavadia / 06/08/2008 (1 page) |
7 August 2008 | Director and secretary's change of particulars / varsha visavadia / 06/08/2008 (1 page) |
5 March 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
5 March 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
16 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
16 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 May 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
15 May 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
24 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
24 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
1 August 2005 | Accounting reference date extended from 30/06/05 to 30/08/05 (1 page) |
1 August 2005 | Accounting reference date extended from 30/06/05 to 30/08/05 (1 page) |
21 June 2005 | Return made up to 21/06/05; full list of members
|
21 June 2005 | Return made up to 21/06/05; full list of members
|
7 February 2005 | Registered office changed on 07/02/05 from: coppergate house 16 brune street london E1 7NJ (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: coppergate house 16 brune street london E1 7NJ (1 page) |
25 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
25 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
25 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
3 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
7 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
9 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
9 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
12 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
12 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members
|
5 July 2000 | Return made up to 21/06/00; full list of members
|
19 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 35 ballards lane london N3 1XW (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 35 ballards lane london N3 1XW (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
18 August 1999 | Return made up to 21/06/99; full list of members (5 pages) |
18 August 1999 | Return made up to 21/06/99; full list of members (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 July 1998 | Return made up to 21/06/98; full list of members (5 pages) |
13 July 1998 | Return made up to 21/06/98; full list of members (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 August 1997 | Return made up to 21/06/97; full list of members (5 pages) |
11 August 1997 | Return made up to 21/06/97; full list of members (5 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 July 1996 | Return made up to 21/06/96; full list of members (5 pages) |
14 July 1996 | Return made up to 21/06/96; full list of members (5 pages) |
13 June 1996 | Full accounts made up to 30 June 1995 (9 pages) |
13 June 1996 | Full accounts made up to 30 June 1995 (9 pages) |
7 August 1995 | Return made up to 21/06/95; full list of members (12 pages) |
7 August 1995 | Return made up to 21/06/95; full list of members (12 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
25 August 1994 | Resolutions
|
25 August 1994 | Resolutions
|
19 July 1994 | Director resigned;new director appointed (4 pages) |
19 July 1994 | Director resigned;new director appointed (4 pages) |
21 June 1994 | Incorporation (12 pages) |
21 June 1994 | Incorporation (12 pages) |