Baker Street
London
W1U 6UE
Director Name | Mrs Rekha Desai |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Businessperson |
Country of Residence | United Kingdom |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Secretary Name | Mr Nipul Desai |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Director Name | Mr Nipul Desai |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2000) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 19 Shirehall Close Hendon London NW4 2QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 126-134 Third Floor Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Trustees Of H & R Desai Discretionary Trust 75.00% Ordinary |
---|---|
150 at £1 | Nipul Desai 15.00% Ordinary |
100 at £1 | A.d. Desai 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £447,619 |
Cash | £67,390 |
Current Liabilities | £575,054 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (1 month from now) |
24 August 2004 | Delivered on: 26 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 golders green rd,london NW11 8HB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
21 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Harshad Desai on 14 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Nipul Desai on 14 April 2012 (1 page) |
17 April 2012 | Director's details changed for Mrs Rekha Desai on 14 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Rekha Desai on 14 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Harshad Desai on 14 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Nipul Desai on 14 April 2012 (1 page) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 May 2011 | Registered office address changed from C/O Butler & Co Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from C/O Butler & Co Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
9 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 August 2008 | Return made up to 14/04/08; full list of members (7 pages) |
15 August 2008 | Return made up to 14/04/08; full list of members (7 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
23 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 April 2002 | Return made up to 14/04/02; full list of members
|
9 April 2002 | Return made up to 14/04/02; full list of members
|
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
11 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
18 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
27 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 3RD floor 88/90 college road harrow middlesex HA1 1RA (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 August 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 3RD floor 88/90 college road harrow middlesex HA1 1RA (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 788-790 finchley road london NW11 7UR (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 788-790 finchley road london NW11 7UR (1 page) |
14 April 1998 | Incorporation (17 pages) |
14 April 1998 | Incorporation (17 pages) |