Old Burlington Street
London
W1S 3AN
Secretary Name | Mr Bharat Kantilal Thakrar |
---|---|
Status | Current |
Appointed | 20 June 2011(14 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | PO Box 1ed 25 Old Burlington Street London W1A 1ED |
Director Name | Louise Greenman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Flat 17 Gainsborough House Frognal Rise London NW3 6PZ |
Director Name | Ms Jeanne Mandry |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Guildford Road Ottershaw Surrey KT16 0QU |
Director Name | Stuart Pollock |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 31 Bryanston Square London W1H 7LS |
Secretary Name | Louise Greenman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Flat 17 Gainsborough House Frognal Rise London NW3 6PZ |
Secretary Name | Stuart Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 31 Bryanston Square London W1H 7LS |
Secretary Name | Mr Gajen Naidu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(6 years after company formation) |
Appointment Duration | 8 years (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sydenham Rise London SE23 3XL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | City Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 1998) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street London E1W 1YW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 2003) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor 25 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
17 at £1 | Melvin Anthony Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166,024 |
Cash | £18,524 |
Current Liabilities | £1,893 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
16 January 1998 | Delivered on: 28 January 1998 Satisfied on: 13 April 2001 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (3 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
7 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
14 June 2016 | Director's details changed for Mr Melvin Anthony Lawson on 14 November 2015 (2 pages) |
14 June 2016 | Director's details changed for Mr Melvin Anthony Lawson on 14 November 2015 (2 pages) |
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 May 2016 | Registered office address changed from 8 Elm Walk London NW3 7UP to 2nd Floor 25 Old Burlington Street London W1S 3AN on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 8 Elm Walk London NW3 7UP to 2nd Floor 25 Old Burlington Street London W1S 3AN on 17 May 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 June 2015 | Secretary's details changed for Mr Bharat Kantilal Thakrar on 31 January 2015 (1 page) |
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Secretary's details changed for Mr Bharat Kantilal Thakrar on 31 January 2015 (1 page) |
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 June 2013 | Secretary's details changed for Mr Bharat Kantilal Thakrar on 15 July 2012 (2 pages) |
20 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Secretary's details changed for Mr Bharat Kantilal Thakrar on 15 July 2012 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 July 2011 | Appointment of Mr Bharat Kantilal Thakrar as a secretary (2 pages) |
8 July 2011 | Appointment of Mr Bharat Kantilal Thakrar as a secretary (2 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Termination of appointment of Gajen Naidu as a secretary (1 page) |
20 June 2011 | Termination of appointment of Gajen Naidu as a secretary (1 page) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
26 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
26 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 2ND floor shelley stock hutter 45 mortimer street london W1W 8HJ (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 2ND floor shelley stock hutter 45 mortimer street london W1W 8HJ (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 September 2002 | £ ic 34/17 03/08/02 £ sr 17@1=17 (3 pages) |
4 September 2002 | £ ic 34/17 03/08/02 £ sr 17@1=17 (3 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | New director appointed (3 pages) |
12 February 2002 | £ ic 78/34 17/01/02 £ sr 44@1=44 (1 page) |
12 February 2002 | £ ic 78/34 17/01/02 £ sr 44@1=44 (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
6 June 2001 | Return made up to 29/05/01; full list of members
|
6 June 2001 | Return made up to 29/05/01; full list of members
|
14 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 July 2000 | Return made up to 29/05/00; full list of members
|
4 July 2000 | Return made up to 29/05/00; full list of members
|
3 July 2000 | £ ic 100/78 06/04/00 £ sr 22@1=22 (1 page) |
3 July 2000 | £ ic 100/78 06/04/00 £ sr 22@1=22 (1 page) |
8 May 2000 | Resolutions
|
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 June 1999 | Return made up to 29/05/99; no change of members
|
15 June 1999 | Return made up to 29/05/99; no change of members
|
18 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 August 1998 | Return made up to 29/05/98; full list of members (6 pages) |
25 August 1998 | Return made up to 29/05/98; full list of members (6 pages) |
17 August 1998 | Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1998 | Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
29 December 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
21 July 1997 | Company name changed kesterlyn LIMITED\certificate issued on 22/07/97 (2 pages) |
21 July 1997 | Company name changed kesterlyn LIMITED\certificate issued on 22/07/97 (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Memorandum and Articles of Association (5 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 31 corsham street london N1 6DR (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Memorandum and Articles of Association (5 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 31 corsham street london N1 6DR (1 page) |
11 June 1997 | Resolutions
|
29 May 1997 | Incorporation (18 pages) |
29 May 1997 | Incorporation (18 pages) |