London
SW14 7EJ
Director Name | Ms Swati Rishi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Paradise Road Richmond TW9 1SE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Jozef Majsky |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Slovakian |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Cervenova 81103 Bratislava Slovakia |
Director Name | Mr Ravinder Kumar Rishi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 31 Fife Road London SW14 7EJ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Ravinder Kumar Rishi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Business Executive |
Correspondence Address | 14 Cawdor Crescent London W7 2DD |
Director Name | Mrs Deepti Rishi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 February 1995(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 14 Cawdor Crescent London W7 2DD |
Director Name | Ms Elena Ustynovych |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 20 January 2009(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 78 Trinity Rise London SW2 2QS |
Registered Address | 36 Paradise Road Richmond TW9 1SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £199,694 |
Cash | £16,900 |
Current Liabilities | £176,009 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
10 October 2008 | Delivered on: 11 October 2008 Satisfied on: 31 January 2014 Persons entitled: Canara Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 November 1997 | Delivered on: 27 November 1997 Satisfied on: 20 October 1999 Persons entitled: State Bank of India Classification: Memorandum of charge on deposit Secured details: Us$14,900 and all other monies due or to become due from the company to the chargee. Particulars: All sums standing to the credit of the depositors time deposit or othe account/s in the bank's books together with interest accrued thereon. Fully Satisfied |
16 October 1995 | Delivered on: 28 October 1995 Satisfied on: 6 October 1999 Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft Classification: Cash collateral deed Secured details: All moneys due or to become due from the company or any other person (the "debtor") (as defined) to the chargee on any account whatsoever. Particulars: First fixed charge all the chargor's right,title and interest in and to sums from time to time standing to the credit of the accounts of the chargor with the bank and all interest thereon and all rights,benefits or proceeds thereof and of any renewal or redesignation thereof. Fully Satisfied |
16 October 1995 | Delivered on: 28 October 1995 Satisfied on: 6 October 1999 Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft Classification: Security agreement Secured details: The aggregate of an amount equal to the actual and contingent liability of the company to the chargee under each bank guarantee,indemnity,counter-indemnity,documentary credit,performance bond or guarantee,undertaking or other document or engagement issued or accepted by the bank and under the terms of this charge. Particulars: The customer charges its right title and interest in :-1.all documentary credits,bills of exchange,promissory notes,negotiable instruments,bills of lading.2.all goods to which the documents relate and all other property of the customer at any time held by the bank.3.first fixed charge each and every credit balance from time to time on any account of whatsoever nature maintained at the bank by the customer. See the mortgage charge document for full details. Fully Satisfied |
26 July 2006 | Delivered on: 3 August 2006 Persons entitled: Icici Bank UK Limited Classification: Contract charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its right title and interest in and to the contract sums which may from time to time become payable to the company by the counterparty by way of equitable charge its benefit in all appointments contracts guarantees representations undertakings and warranties. See the mortgage charge document for full details. Outstanding |
18 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
18 September 2019 | Satisfaction of charge 4 in full (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 April 2018 | Termination of appointment of Elena Ustynovych as a director on 31 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
5 February 2018 | Appointment of Ms Swati Rishi as a director on 31 January 2018 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 April 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
19 April 2017 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2017-04-19
|
19 April 2017 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2017-04-19
|
18 April 2017 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2017-04-18
|
18 April 2017 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2017-04-18
|
18 April 2017 | Termination of appointment of Ravinder Kumar Rishi as a director on 13 March 2016 (1 page) |
18 April 2017 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to 36 Paradise Road Richmond TW9 1SE on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Ravinder Kumar Rishi as a director on 13 March 2016 (1 page) |
18 April 2017 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to 36 Paradise Road Richmond TW9 1SE on 18 April 2017 (1 page) |
6 April 2017 | Notice of completion of voluntary arrangement (5 pages) |
6 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2017 (2 pages) |
6 April 2017 | Notice of completion of voluntary arrangement (5 pages) |
6 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2017 (2 pages) |
27 July 2016 | Order of court to stay winding up (1 page) |
27 July 2016 | Order of court to stay winding up (1 page) |
11 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
11 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
19 February 2016 | Registered office address changed from 36 Paradise Road Richmond TW9 1SE to Townshend House Crown Road Norwich NR1 3DT on 19 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from 36 Paradise Road Richmond TW9 1SE to Townshend House Crown Road Norwich NR1 3DT on 19 February 2016 (2 pages) |
16 February 2016 | Appointment of a liquidator (1 page) |
16 February 2016 | Appointment of a liquidator (1 page) |
11 April 2014 | Order of court to wind up (3 pages) |
11 April 2014 | Court order notice of winding up (1 page) |
11 April 2014 | Order of court to wind up (3 pages) |
11 April 2014 | Court order notice of winding up (1 page) |
31 January 2014 | Satisfaction of charge 5 in full (3 pages) |
31 January 2014 | Satisfaction of charge 5 in full (3 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 January 2009 | Director appointed ms elena ustynovych (1 page) |
23 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
23 January 2009 | Director appointed ms elena ustynovych (1 page) |
23 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
20 January 2009 | Appointment terminated director jozef majsky (1 page) |
20 January 2009 | Appointment terminated director jozef majsky (1 page) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
21 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 36 paradise road richmond surrey TW9 1SE (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 36 paradise road richmond surrey TW9 1SE (1 page) |
10 October 2005 | Return made up to 09/04/05; full list of members; amend (7 pages) |
10 October 2005 | Return made up to 09/04/05; full list of members; amend (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
21 July 2003 | Return made up to 26/03/03; full list of members (7 pages) |
21 July 2003 | Return made up to 26/03/03; full list of members (7 pages) |
5 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
5 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
1 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
1 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
25 July 2001 | Return made up to 22/03/01; full list of members (6 pages) |
25 July 2001 | Return made up to 22/03/01; full list of members (6 pages) |
7 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
7 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
1 May 2001 | Return made up to 09/04/01; full list of members (5 pages) |
1 May 2001 | Return made up to 09/04/01; full list of members (5 pages) |
7 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
7 July 2000 | Return made up to 23/06/00; full list of members
|
7 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
7 July 2000 | Return made up to 23/06/00; full list of members
|
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
20 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
21 June 1999 | Return made up to 23/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 23/06/99; full list of members (6 pages) |
13 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
8 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Return made up to 23/06/97; full list of members
|
25 June 1997 | Return made up to 23/06/97; full list of members
|
15 May 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
15 May 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
20 August 1996 | Return made up to 23/06/96; full list of members (5 pages) |
20 August 1996 | Return made up to 23/06/96; full list of members (5 pages) |
28 October 1995 | Particulars of mortgage/charge (7 pages) |
28 October 1995 | Particulars of mortgage/charge (12 pages) |
28 October 1995 | Particulars of mortgage/charge (7 pages) |
28 October 1995 | Particulars of mortgage/charge (12 pages) |
4 July 1995 | Return made up to 23/06/95; full list of members
|
4 July 1995 | Return made up to 23/06/95; full list of members
|
17 May 1995 | Accounting reference date extended from 30/06 to 31/10 (1 page) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | £ nc 10000/100000 23/02/95 (1 page) |
17 May 1995 | £ nc 10000/100000 23/02/95 (1 page) |
17 May 1995 | Ad 23/02/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
17 May 1995 | Ad 23/02/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
17 May 1995 | Accounting reference date extended from 30/06 to 31/10 (1 page) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 July 1994 | Ad 23/06/94--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 1994 | Ad 23/06/94--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 1994 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 July 1994 | Registered office changed on 25/07/94 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP (1 page) |
25 July 1994 | Secretary resigned;new director appointed (2 pages) |
25 July 1994 | Registered office changed on 25/07/94 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP (1 page) |
25 July 1994 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 July 1994 | Secretary resigned;new director appointed (2 pages) |
23 June 1994 | Incorporation (15 pages) |
23 June 1994 | Incorporation (15 pages) |