10 Bourdon Street
London
W1K 3PF
Secretary Name | Mr Amit Chadha |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Bourdon Street London W1K 3PF |
Director Name | Ms Ranjan Bhuva |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1999(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Runnelfield Harrow On The Hill Middlesex HA1 3NY |
Director Name | Mr Rohit Chadha |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(16 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 10 Bourdon Street London W1K 3PF |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Rohit Chadha |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Banker |
Correspondence Address | 8 Ingram Avenue London NW11 6TL |
Director Name | Sandip Chadha |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Property |
Correspondence Address | 8 Ingram Avenue London NW11 6TL |
Secretary Name | Rohit Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Banker |
Correspondence Address | 8 Ingram Avenue London NW11 6TL |
Director Name | Krishan Kumar Chadha |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 8 Ingram Avenue London NW11 6TL |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Telephone | 01531 634828 |
---|---|
Telephone region | Ledbury |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44,026 |
Cash | £20,210 |
Current Liabilities | £17,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
16 November 2020 | Delivered on: 19 November 2020 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
1 June 2018 | Delivered on: 6 June 2018 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Outstanding |
1 June 2018 | Delivered on: 5 June 2018 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Outstanding |
9 August 2017 | Delivered on: 15 August 2017 Persons entitled: Greenoak UK Secured Lending Ii S.À.R.L Classification: A registered charge Outstanding |
5 December 2016 | Delivered on: 9 December 2016 Persons entitled: Greenoak UK Secured Lending Ii S.Ã R.L. Classification: A registered charge Outstanding |
5 December 2016 | Delivered on: 9 December 2016 Persons entitled: Greenoak UK Secured Lending Ii S.Ã R.L. Classification: A registered charge Outstanding |
6 January 2016 | Delivered on: 11 January 2016 Persons entitled: Citibank N.A. London Classification: A registered charge Outstanding |
23 December 1996 | Delivered on: 3 January 1997 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: All sums from time to time standing to the credit of any accounts opened or maintained by the bank for the client at any time. See the mortgage charge document for full details. Outstanding |
1 August 1996 | Delivered on: 5 August 1996 Persons entitled: Investcorp International Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee reserved by the lease (as defined). Particulars: The deposit account in the name of the landlord and the deposit sum being £16,000. see the mortgage charge document for full details. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
27 November 2023 | Registration of charge 030757670010, created on 27 November 2023 (27 pages) |
27 November 2023 | Registration of charge 030757670011, created on 27 November 2023 (26 pages) |
5 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
4 July 2023 | Change of details for Mr Sandip Chadha as a person with significant control on 1 June 2023 (2 pages) |
4 July 2023 | Change of details for Mr Rohit Chadha as a person with significant control on 1 June 2023 (2 pages) |
4 July 2023 | Change of details for Mr Amit Chadha as a person with significant control on 1 June 2023 (2 pages) |
4 July 2023 | Director's details changed for Mr Amit Chadha on 1 June 2023 (2 pages) |
4 July 2023 | Director's details changed for Mr Rohit Chadha on 1 June 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
7 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 November 2020 | Registration of charge 030757670009, created on 16 November 2020 (17 pages) |
15 October 2020 | Second filing of Confirmation Statement dated 4 July 2018 (5 pages) |
21 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
28 May 2020 | Satisfaction of charge 030757670006 in full (1 page) |
28 May 2020 | Satisfaction of charge 030757670004 in full (1 page) |
28 May 2020 | Satisfaction of charge 030757670005 in full (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 September 2018 | Second filing of a statement of capital following an allotment of shares on 4 August 2017
|
19 July 2018 | Confirmation statement made on 4 July 2018 with updates
|
6 June 2018 | Registration of charge 030757670008, created on 1 June 2018 (21 pages) |
5 June 2018 | Registration of charge 030757670007, created on 1 June 2018 (22 pages) |
15 February 2018 | Notification of Sandip Chadha as a person with significant control on 4 August 2017 (2 pages) |
15 February 2018 | Cessation of Devika Kumari Chadha as a person with significant control on 4 August 2017 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
18 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2017 | Change of share class name or designation (2 pages) |
18 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
15 August 2017 | Registration of charge 030757670006, created on 9 August 2017 (23 pages) |
15 August 2017 | Registration of charge 030757670006, created on 9 August 2017 (23 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
9 December 2016 | Registration of charge 030757670005, created on 5 December 2016 (24 pages) |
9 December 2016 | Registration of charge 030757670004, created on 5 December 2016 (28 pages) |
9 December 2016 | Registration of charge 030757670005, created on 5 December 2016 (24 pages) |
9 December 2016 | Registration of charge 030757670004, created on 5 December 2016 (28 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
11 January 2016 | Registration of charge 030757670003, created on 6 January 2016 (7 pages) |
11 January 2016 | Registration of charge 030757670003, created on 6 January 2016 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Appointment of Rohit Chadha as a director (3 pages) |
25 July 2011 | Appointment of Rohit Chadha as a director (3 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Ranjan Bhuva on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Ranjan Bhuva on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Ranjan Bhuva on 1 July 2010 (2 pages) |
18 March 2010 | Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 18 March 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
17 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
1 February 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
1 February 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
12 July 2004 | Return made up to 04/07/04; full list of members (5 pages) |
12 July 2004 | Return made up to 04/07/04; full list of members (5 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
13 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
13 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
19 February 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
19 February 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
15 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
15 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
3 April 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
3 April 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
6 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2001 | Return made up to 04/07/01; full list of members (5 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (5 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 20-22 mount row london W1Y 6DH (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 20-22 mount row london W1Y 6DH (1 page) |
10 July 2000 | Return made up to 04/07/00; full list of members (5 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members (5 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
19 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 July 1999 | Return made up to 04/07/99; full list of members (5 pages) |
12 July 1999 | Return made up to 04/07/99; full list of members (5 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (1 page) |
16 March 1999 | New director appointed (1 page) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
5 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
11 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
31 May 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 May 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 April 1997 | Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page) |
17 April 1997 | Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 100 grays inn road london WC1X 8AY (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 100 grays inn road london WC1X 8AY (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
18 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
22 November 1995 | Ad 26/10/95--------- £ si 7500@1=7500 £ ic 2/7502 (2 pages) |
22 November 1995 | Ad 26/10/95--------- £ si 7500@1=7500 £ ic 2/7502 (2 pages) |
22 November 1995 | Accounting reference date notified as 31/12 (1 page) |
22 November 1995 | Accounting reference date notified as 31/12 (1 page) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
4 July 1995 | Incorporation (28 pages) |
4 July 1995 | Incorporation (28 pages) |