London
W9 2PY
Director Name | Aubrey Keith Alexander |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Accounts Administration |
Correspondence Address | 343 City Road London EC1V 1LR |
Director Name | Claude Clifford Greaves |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Grosvenor Place Belgravia London SW1X 7HH |
Secretary Name | Aubrey Keith Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Accounts Administration |
Correspondence Address | 343 City Road London EC1V 1LR |
Director Name | Mr Ashok Kumar Verma |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | PO Box 50168 Dubai United Arab Emerates |
Director Name | Norman Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 25 years, 6 months (resigned 22 September 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 17 Pindock Mews London W9 2PY |
Secretary Name | Norman Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 September 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 17 Pindock Mews London W9 2PY |
Director Name | Mr William Gordon Rodgers |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 July 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 17 Pindock Mews London W9 2PY |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | P & L Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 December 2001) |
Correspondence Address | 16 Grosvenor Place Belgravia London SW1X 7HH |
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2004) |
Correspondence Address | 343 City Road London EC1V 1LR |
Registered Address | Ground Floor 17 Pindock Mews London W9 2PY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
200k at $1 | Mr Manjeet Singh Basi 8.51% Ordinary |
---|---|
1.2m at $1 | Mr A. Verma 50.00% Ordinary |
975k at $1 | Geo Construct 41.49% Ordinary |
2 at £1 | Mr Manjeet Singh Basi 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £5,747,035 |
Cash | £252 |
Current Liabilities | £953 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2023 (1 year ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Caprica Pcc Limited Classification: Deed of assignment of insurance policy 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: All its rights title interest and benefit in and to the insurance policy see image for full details. Outstanding |
---|
29 October 2020 | Termination of appointment of Norman Smith as a secretary on 22 September 2020 (1 page) |
---|---|
29 October 2020 | Termination of appointment of Norman Smith as a director on 22 September 2020 (1 page) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 July 2019 | Termination of appointment of William Gordon Rodgers as a director on 16 July 2019 (1 page) |
10 May 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
2 October 2018 | Notification of Pindock Ltd as a person with significant control on 28 September 2017 (2 pages) |
2 October 2018 | Cessation of Geo Construct Ltd as a person with significant control on 28 September 2017 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 August 2018 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
18 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
28 November 2014 | Director's details changed for Norman Smith on 1 June 2014 (2 pages) |
28 November 2014 | Director's details changed for Norman Smith on 1 June 2014 (2 pages) |
28 November 2014 | Director's details changed for Norman Smith on 1 June 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Full accounts made up to 31 December 2011 (12 pages) |
26 September 2013 | Full accounts made up to 31 December 2011 (12 pages) |
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
19 September 2012 | Re-registration of Memorandum and Articles (23 pages) |
19 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
19 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
19 September 2012 | Re-registration of Memorandum and Articles (23 pages) |
4 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Director's details changed for Manjeet Singh Basi on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Director's details changed for Manjeet Singh Basi on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Manjeet Singh Basi on 4 May 2012 (2 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 November 2011 | Appointment of William Gordon Rodgers as a director (3 pages) |
1 November 2011 | Appointment of William Gordon Rodgers as a director (3 pages) |
14 October 2011 | Appointment of Mr William Gordon Rodgers as a director (3 pages) |
14 October 2011 | Appointment of Mr William Gordon Rodgers as a director (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (16 pages) |
17 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (16 pages) |
17 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (16 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (16 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (16 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (16 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 April 2008 | Return made up to 07/03/08; full list of members (7 pages) |
3 April 2008 | Return made up to 07/03/08; full list of members (7 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 March 2006 | Return made up to 07/03/06; no change of members (7 pages) |
22 March 2006 | Return made up to 07/03/06; no change of members (7 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 April 2005 | Return made up to 07/03/05; no change of members (7 pages) |
29 April 2005 | Return made up to 07/03/05; no change of members (7 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 July 2004 | Return made up to 07/03/04; full list of members (6 pages) |
23 July 2004 | Return made up to 07/03/04; full list of members (6 pages) |
2 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 343 city road, london, EC1V 1LR (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 343 city road, london, EC1V 1LR (1 page) |
31 October 2003 | Return made up to 07/03/03; full list of members (7 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
31 October 2003 | Return made up to 07/03/03; full list of members (7 pages) |
10 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 May 2003 | Return made up to 07/03/02; full list of members (7 pages) |
7 May 2003 | Return made up to 07/03/02; full list of members (7 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed (1 page) |
10 July 2002 | New secretary appointed (1 page) |
7 May 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
7 May 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (34 pages) |
13 June 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
13 June 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 368 city road, islington, london, EC1V 2QA (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: 368 city road, islington, london, EC1V 2QA (1 page) |
24 March 2000 | Return made up to 07/03/00; full list of members (5 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 07/03/00; full list of members (5 pages) |
7 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
7 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
13 May 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
13 May 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
1 April 1999 | Full accounts made up to 31 December 1997 (15 pages) |
1 April 1999 | Full accounts made up to 31 December 1997 (15 pages) |
27 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
20 July 1998 | Ad 15/01/96--------- £ si 2350000@1 (2 pages) |
20 July 1998 | Return made up to 07/03/98; full list of members (6 pages) |
20 July 1998 | Return made up to 07/03/98; full list of members (6 pages) |
20 July 1998 | Ad 15/01/96--------- £ si 2350000@1 (2 pages) |
10 July 1998 | Director's particulars changed (1 page) |
10 July 1998 | Director's particulars changed (1 page) |
18 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
18 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Return made up to 07/03/97; full list of members (6 pages) |
8 May 1997 | Return made up to 07/03/97; full list of members (6 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 343 city road, londpn, EC1V 1LR (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 343 city road, londpn, EC1V 1LR (1 page) |
21 January 1997 | Full group accounts made up to 31 December 1995 (15 pages) |
21 January 1997 | Full group accounts made up to 31 December 1995 (15 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 March 1995 | Director resigned;new director appointed (4 pages) |
9 March 1995 | Director resigned;new director appointed (4 pages) |
7 March 1995 | Incorporation (16 pages) |
7 March 1995 | Incorporation (16 pages) |