Chiswick
London
W4 1DB
Director Name | Mr Thomas Richard Kane |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 January 2018(23 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 72 Fielding Road Chiswick London W4 1DB |
Director Name | Mr Alan John Millinder |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 February 2007) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 29 Heath Drive Potters Bar Hertfordshire EN6 1EN |
Secretary Name | Mr Richard Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Coombe Lane Naphill Buckinghamshire HP14 4QX |
Director Name | Mr David Rahal |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 6 months (resigned 08 June 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Roman Road Sutton Coldfield West Midlands B74 3AQ |
Secretary Name | Elizabeth Veronica Rahal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2010) |
Role | Secretary |
Correspondence Address | The Croft Roman Road Sutton Coldfield West Midlands B74 3AQ |
Director Name | Mr Panayis Panayi |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Fielding Road Chiswick London W4 1DB |
Director Name | Mr Thomas Richard Kane |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2011(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 January 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 72 Fielding Road Chiswick London W4 1DB |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Registered Address | 72 Fielding Road Chiswick London W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Harant Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£310,420 |
Cash | £262 |
Current Liabilities | £2,289,307 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
14 January 2021 | Delivered on: 20 January 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 7-8 waterloo street, birmingham, B2 5PG registered at the land registry under title number WM403650. Outstanding |
---|---|
14 January 2021 | Delivered on: 20 January 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
14 January 2021 | Delivered on: 20 January 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The freehold land being 7-8 waterloo street,. Birmingham B2 5PG registered at the land registry under title number WM403650. Outstanding |
12 November 2015 | Delivered on: 17 November 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
23 October 2014 | Delivered on: 28 October 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
23 October 2014 | Delivered on: 28 October 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 7-8 waterloo street birmingham t/no.WM403650. Outstanding |
23 October 2014 | Delivered on: 28 October 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 7-8 waterloo street birmingham t/no.WM403650. Outstanding |
8 October 2007 | Delivered on: 10 October 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: The property k/a 7 and 8 waterloo street, birmingham t/no WM403650. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
29 January 2021 | Delivered on: 29 January 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The freehold land being 7-8 waterloo street, birmingham B2 5PG as registered at the land registry under title number WM403650. Outstanding |
28 September 2007 | Delivered on: 5 October 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Registration of charge 030079110010, created on 29 January 2021 (44 pages) |
20 January 2021 | Registration of charge 030079110008, created on 14 January 2021 (41 pages) |
20 January 2021 | Registration of charge 030079110009, created on 14 January 2021 (52 pages) |
20 January 2021 | Registration of charge 030079110007, created on 14 January 2021 (44 pages) |
21 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
28 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
21 June 2019 | Termination of appointment of David Rahal as a director on 8 June 2019 (1 page) |
22 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
23 February 2018 | Satisfaction of charge 2 in full (2 pages) |
23 February 2018 | Satisfaction of charge 1 in full (1 page) |
25 January 2018 | Appointment of Mr Thomas Richard Kane as a director on 11 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Thomas Richard Kane as a director on 11 January 2018 (1 page) |
16 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Registration of charge 030079110006, created on 12 November 2015 (39 pages) |
17 November 2015 | Registration of charge 030079110006, created on 12 November 2015 (39 pages) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Registration of charge 030079110003, created on 23 October 2014 (47 pages) |
28 October 2014 | Registration of charge 030079110005, created on 23 October 2014 (38 pages) |
28 October 2014 | Registration of charge 030079110005, created on 23 October 2014 (38 pages) |
28 October 2014 | Registration of charge 030079110003, created on 23 October 2014 (47 pages) |
28 October 2014 | Registration of charge 030079110004, created on 23 October 2014 (38 pages) |
28 October 2014 | Registration of charge 030079110004, created on 23 October 2014 (38 pages) |
22 October 2014 | Appointment of Mr Harant Pal Singh as a director on 20 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Harant Pal Singh as a director on 20 October 2014 (2 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Termination of appointment of Panayis Panayi as a director (1 page) |
2 April 2013 | Termination of appointment of Panayis Panayi as a director (1 page) |
22 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Director's details changed for Mr David Rahal on 11 January 2011 (2 pages) |
7 February 2012 | Director's details changed for Thomas Richard Kane on 1 May 2011 (2 pages) |
7 February 2012 | Director's details changed for Mr David Rahal on 11 January 2011 (2 pages) |
7 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Director's details changed for Thomas Richard Kane on 1 May 2011 (2 pages) |
7 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Director's details changed for Thomas Richard Kane on 1 May 2011 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Appointment of Thomas Kane as a director (3 pages) |
9 May 2011 | Appointment of Thomas Kane as a director (3 pages) |
15 April 2011 | Annual return made up to 10 January 2011. List of shareholders has changed (14 pages) |
15 April 2011 | Annual return made up to 10 January 2011. List of shareholders has changed (14 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
8 April 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
22 December 2010 | Termination of appointment of Elizabeth Rahal as a secretary (2 pages) |
22 December 2010 | Appointment of Panayis Panayi as a director (3 pages) |
22 December 2010 | Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HF on 22 December 2010 (2 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
22 December 2010 | Appointment of Panayis Panayi as a director (3 pages) |
22 December 2010 | Termination of appointment of Elizabeth Rahal as a secretary (2 pages) |
22 December 2010 | Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HF on 22 December 2010 (2 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (12 pages) |
16 April 2010 | Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 16 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (12 pages) |
16 April 2010 | Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 16 April 2010 (2 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 April 2009 | Return made up to 10/01/09; no change of members (3 pages) |
5 April 2009 | Return made up to 10/01/09; no change of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2008 | Appointment terminated director alan millinder (1 page) |
29 August 2008 | Appointment terminated secretary richard cole (1 page) |
29 August 2008 | Appointment terminated director alan millinder (1 page) |
29 August 2008 | Secretary appointed elizabeth veronica rahal (1 page) |
29 August 2008 | Return made up to 10/01/08; change of members (7 pages) |
29 August 2008 | Return made up to 10/01/08; change of members (7 pages) |
29 August 2008 | Secretary appointed elizabeth veronica rahal (1 page) |
29 August 2008 | Appointment terminated secretary richard cole (1 page) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Return made up to 10/01/05; full list of members (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Return made up to 10/01/05; full list of members (5 pages) |
12 March 2004 | Return made up to 10/01/04; full list of members (5 pages) |
12 March 2004 | Return made up to 10/01/04; full list of members (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2003 | Return made up to 10/01/03; full list of members (5 pages) |
3 February 2003 | Return made up to 10/01/03; full list of members (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2002 | Return made up to 10/01/02; full list of members (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Return made up to 10/01/02; full list of members (5 pages) |
30 November 2001 | Secretary's particulars changed (1 page) |
30 November 2001 | Secretary's particulars changed (1 page) |
31 January 2001 | Return made up to 10/01/01; full list of members (5 pages) |
31 January 2001 | Return made up to 10/01/01; full list of members (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 December 1997 | Secretary's particulars changed (1 page) |
12 December 1997 | Secretary's particulars changed (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 179 great portland street, london, W1N 5FD (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 179 great portland street, london, W1N 5FD (1 page) |
6 March 1997 | Return made up to 10/01/97; full list of members (5 pages) |
6 March 1997 | Return made up to 10/01/97; full list of members (5 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
16 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
27 March 1995 | Accounting reference date notified as 31/03 (1 page) |
27 March 1995 | Accounting reference date notified as 31/03 (1 page) |
22 March 1995 | Registered office changed on 22/03/95 from: cambridge house, 6/10 cambridge terrace, regents park, london NW1 4JW (1 page) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: cambridge house, 6/10 cambridge terrace, regents park, london NW1 4JW (1 page) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
9 March 1995 | Company name changed rusticpine LIMITED\certificate issued on 10/03/95 (3 pages) |
9 March 1995 | Company name changed rusticpine LIMITED\certificate issued on 10/03/95 (3 pages) |
10 January 1995 | Incorporation (20 pages) |
10 January 1995 | Incorporation (20 pages) |