London
SW16 1BS
Director Name | Leslie Richard Patterson |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Grevillea White Rose Lane Lower Bourne Farnham Surrey GU10 3NG |
Secretary Name | Leslie Richard Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Grevillea White Rose Lane Lower Bourne Farnham Surrey GU10 3NG |
Secretary Name | Nina Nikunj Panwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2003) |
Role | Manager |
Correspondence Address | 5 Woodhall Drive London SE21 7HJ |
Secretary Name | Michael Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(6 years after company formation) |
Appointment Duration | 8 years (resigned 30 June 2011) |
Role | Dispenser |
Correspondence Address | 11 Redford Avenue Wallington Croydon Surrey SM6 9DT |
Director Name | Raj Gathani |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 August 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Streatham High Road London SW16 1BS |
Director Name | Mr Vivek Gathani |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(18 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 14 December 2016) |
Role | Manager & Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 84-92 Streatham High Road London SW16 1BS |
Director Name | Mr Thomas Philippe Hamon |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(20 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Streatham High Road London SW16 1BS |
Director Name | Mr Wasim Rizwan Habib |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(22 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90-92 Streatham High Road London SW16 1BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | londis.co.uk |
---|---|
Telephone | 0800 2980758 |
Telephone region | Freephone |
Registered Address | 90-92 Streatham High Road London SW16 1BS |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
100 at £1 | Jitendra Manilai Gathani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,331 |
Cash | £7,761 |
Current Liabilities | £178,564 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 September 2010 | Delivered on: 16 September 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property,all book debts,the goodwill and uncalled capital see image for full details. Outstanding |
---|---|
17 August 1999 | Delivered on: 20 August 1999 Satisfied on: 29 July 2004 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2022 | Voluntary strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2022 | Application to strike the company off the register (3 pages) |
11 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
29 March 2021 | Satisfaction of charge 2 in full (1 page) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Wasim Rizwan Habib as a director on 22 January 2020 (1 page) |
9 December 2019 | Appointment of Mr Wasim Rizwan Habib as a director on 1 July 2019 (2 pages) |
26 November 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
20 August 2018 | Termination of appointment of Thomas Philippe Hamon as a director on 15 August 2018 (1 page) |
8 August 2018 | Cessation of Westbury Group Holdings Ltd as a person with significant control on 8 August 2018 (1 page) |
8 August 2018 | Notification of Jitendra Manilal Gathani as a person with significant control on 8 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
26 April 2018 | Appointment of Thomas Philippe Hamon as a director on 16 April 2018 (2 pages) |
27 March 2018 | Notification of Westbury Group Holdings Ltd as a person with significant control on 1 March 2018 (2 pages) |
27 March 2018 | Cessation of Jitendra Manilai Gathani as a person with significant control on 1 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Vivek Gathani as a director on 14 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Vivek Gathani as a director on 14 December 2016 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 July 2016 | Appointment of Mr Vivek Gathani as a director on 17 May 2016 (2 pages) |
13 July 2016 | Appointment of Mr Vivek Gathani as a director on 17 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 April 2015 | Director's details changed for Jitendra Manilai Gathani on 29 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Jitendra Manilai Gathani on 29 April 2015 (2 pages) |
7 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Termination of appointment of Raj Gathani as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Raj Gathani as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Raj Gathani as a director on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Termination of appointment of Raj Gathani as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Raj Gathani as a director on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Raj Gathani as a director on 7 August 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 August 2011 | Termination of appointment of Michael Palmer as a secretary (1 page) |
12 August 2011 | Director's details changed for Raj Gathani on 1 March 2011 (2 pages) |
12 August 2011 | Termination of appointment of Michael Palmer as a secretary (1 page) |
12 August 2011 | Director's details changed for Raj Gathani on 1 March 2011 (2 pages) |
12 August 2011 | Director's details changed for Raj Gathani on 1 March 2011 (2 pages) |
12 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Raj Gathani on 31 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Raj Gathani on 31 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Jitendra Manilai Gathani on 31 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Jitendra Manilai Gathani on 31 May 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 84-92 streatham high road london SW16 1BS (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 84-92 streatham high road london SW16 1BS (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of register of members (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
7 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (2 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 July 2005 | Return made up to 31/05/05; full list of members
|
6 July 2005 | Return made up to 31/05/05; full list of members
|
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
23 September 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 September 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
29 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
29 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
24 July 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
24 July 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
31 May 2002 | Return made up to 31/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 31/05/02; full list of members (6 pages) |
4 June 2001 | Return made up to 31/05/01; full list of members
|
4 June 2001 | Return made up to 31/05/01; full list of members
|
15 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
15 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
14 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
14 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
29 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
15 April 1998 | Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 50 queen anne street london W1M 0HQ (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 50 queen anne street london W1M 0HQ (1 page) |
15 April 1998 | Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
12 June 1997 | Incorporation (17 pages) |
12 June 1997 | Incorporation (17 pages) |