London
SW10 0QD
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2007(10 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | 37-38 Long Acre London WC2E 9JT |
Director Name | Mrs Hazel Gill |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | La Bruyere Sark Channel Islands GY9 0SE |
Director Name | Sheridan Ralph Gill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | Le Friquet Sark GY9 0SF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Alan Meldrum Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wheeler Road Maidenbower Crawley West Sussex RH10 7UF |
Director Name | Harold George Purchase |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 1999) |
Role | Chemist |
Correspondence Address | No 2 Beech Tree Meadow Bridestowe Okehampton Devon EX20 4EF |
Director Name | Hector Ramos |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2007) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Secretary Name | Hector Ramos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2007) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Director Name | Mr David Richard Minnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 January 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Studio 3, 92 Lots Road London SW10 0QD |
Secretary Name | St Peters Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 1999) |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 15 November 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2001) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 09 December 2003) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Gamma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 December 2003) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | Studio 3, 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9k at £1 | Santosh Assets Corp 90.00% Ordinary |
---|---|
1000 at £1 | Gardengrove Overseas Sa 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,546,555 |
Gross Profit | £3,642,057 |
Net Worth | £2,379,823 |
Cash | £2,212,088 |
Current Liabilities | £12,382,353 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 29 December 2022 (7 pages) |
---|---|
16 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 29 December 2021 (7 pages) |
4 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
19 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2022 | Full accounts made up to 29 December 2020 (16 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2022 | Appointment of Mrs Margaret Ann Seville as a director on 6 January 2022 (2 pages) |
21 January 2022 | Termination of appointment of David Richard Minnett as a director on 6 January 2022 (1 page) |
21 January 2022 | Director's details changed for Mrs Margaret Ann Seville on 6 January 2022 (2 pages) |
7 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
7 January 2021 | Group of companies' accounts made up to 29 December 2019 (27 pages) |
4 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | Group of companies' accounts made up to 29 December 2018 (26 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
5 June 2019 | Registered office address changed from Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH to Studio 3, 92 Lots Road London SW10 0QD on 5 June 2019 (1 page) |
1 June 2019 | Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 (1 page) |
5 March 2019 | Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 (1 page) |
15 October 2018 | Change of details for Helmy Ahmed Abdel Baky Mostafa as a person with significant control on 13 June 2017 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 29 December 2017 (29 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
2 November 2017 | Group of companies' accounts made up to 29 December 2016 (30 pages) |
2 November 2017 | Group of companies' accounts made up to 29 December 2016 (30 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
20 March 2017 | Group of companies' accounts made up to 29 December 2015 (30 pages) |
20 March 2017 | Group of companies' accounts made up to 29 December 2015 (30 pages) |
15 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
15 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 June 2016 | Director's details changed for Mr David Richard Minnett on 24 May 2016 (2 pages) |
27 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Mr David Richard Minnett on 24 May 2016 (2 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
5 February 2013 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Director's details changed for Mr David Richard Minnett on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Director's details changed for Mr David Richard Minnett on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr David Richard Minnett on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages) |
28 March 2012 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
28 March 2012 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
26 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
8 October 2009 | Director's details changed for David Richard Minnet on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Richard Minnet on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Richard Minnet on 7 October 2009 (2 pages) |
22 July 2009 | Director's change of particulars / david minnet / 08/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / david minnet / 08/07/2009 (1 page) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
6 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
6 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (12 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (12 pages) |
22 October 2007 | Full accounts made up to 31 December 2005 (14 pages) |
22 October 2007 | Full accounts made up to 31 December 2005 (14 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 6 albemarle street london W1S 4HG (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 6 albemarle street london W1S 4HG (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | Director resigned (1 page) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
9 January 2006 | Amended full accounts made up to 31 December 2004 (9 pages) |
9 January 2006 | Amended full accounts made up to 31 December 2004 (9 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
24 January 2004 | New director appointed (4 pages) |
24 January 2004 | New director appointed (4 pages) |
24 January 2004 | New secretary appointed;new director appointed (6 pages) |
24 January 2004 | New secretary appointed;new director appointed (6 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 38 wigmore street london W1H 0BX (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 38 wigmore street london W1H 0BX (1 page) |
4 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
30 April 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 April 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 December 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
20 December 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
14 July 2002 | Return made up to 24/05/02; full list of members (5 pages) |
14 July 2002 | Return made up to 24/05/02; full list of members (5 pages) |
5 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
18 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 May 2001 | Return made up to 24/05/01; full list of members (5 pages) |
31 May 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Return made up to 24/05/01; full list of members (5 pages) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
5 February 2001 | Full accounts made up to 31 December 1998 (9 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
5 February 2001 | Full accounts made up to 31 December 1998 (9 pages) |
24 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (5 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (5 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
8 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
8 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 June 1999 | Return made up to 24/05/99; no change of members (5 pages) |
22 June 1999 | Return made up to 24/05/99; no change of members (5 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT (1 page) |
29 May 1998 | Return made up to 24/05/98; no change of members (5 pages) |
29 May 1998 | Return made up to 24/05/98; no change of members (5 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
8 July 1997 | Return made up to 24/05/97; full list of members (7 pages) |
8 July 1997 | Return made up to 24/05/97; full list of members (7 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
16 December 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
16 December 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
13 August 1996 | Memorandum and Articles of Association (11 pages) |
13 August 1996 | Memorandum and Articles of Association (11 pages) |
12 August 1996 | Company name changed seeds & grains & cotton trading LIMITED\certificate issued on 13/08/96 (2 pages) |
12 August 1996 | Company name changed seeds & grains & cotton trading LIMITED\certificate issued on 13/08/96 (2 pages) |
4 June 1996 | £ nc 10000/100000 24/05/96 (1 page) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | £ nc 10000/100000 24/05/96 (1 page) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Resolutions
|
24 May 1996 | Incorporation (20 pages) |
24 May 1996 | Incorporation (20 pages) |