Wembley
Middlesex
HA9 8DP
Director Name | Mr Ritesh Karsan Hirani |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mr Umeet Hirani |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mr Dhirajkumar Devji Meghani |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mr Amit Patel |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Secretary Name | Mr Ritesh Hirani |
---|---|
Status | Current |
Appointed | 21 June 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mr Karsan Kanji Hirani |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Secretary Name | Mr Karsan Kanji Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mr Devji Khimji Meghani |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mrs Lata Patel |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(20 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mr Amit Patel |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(20 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mrs Hiral Sanjay Meghani |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(20 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mrs Fulvanti Meghani |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(20 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mr Dhiraj Meghani |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(20 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Secretary Name | Mr Umeet Hirani |
---|---|
Status | Resigned |
Appointed | 21 June 2019(20 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.supertuff.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89618188 |
Telephone region | London |
Registered Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,757,481 |
Gross Profit | £4,218,509 |
Net Worth | £13,096,852 |
Cash | £751,284 |
Current Liabilities | £2,223,459 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
1 October 2021 | Delivered on: 7 October 2021 Satisfied on: 8 October 2021 Persons entitled: Runcorn Capital Ventures LTD Classification: A registered charge Fully Satisfied |
---|---|
1 October 2021 | Delivered on: 7 October 2021 Satisfied on: 8 October 2021 Persons entitled: Runcorn Capital Ventures LTD Classification: A registered charge Particulars: The freehold property known as halton lea shopping centre, runcorn registered under the title number CH273847 and the multi storey car park on the south east side of third avenue, halton lea shopping centre, runcorn registered under the title number CH528116. Fully Satisfied |
24 June 2019 | Delivered on: 2 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Pursuant to clause 2.1 of the instrument, the company charged by way of legal mortgage all its property (5-9 (odd) willen field road, london, NW10 7BQ (land registry title no: NGL737592)). For further details, please see the instrument. Outstanding |
28 June 2019 | Delivered on: 1 July 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
24 June 2019 | Delivered on: 28 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Pursuant to clause 2 of the instrument, the company charged by way of fixed and floating charge all property, assets and rights of the company owned now or in the future. For further details, please refer to the instrument. Outstanding |
24 June 2019 | Delivered on: 28 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Pursuant to clause 2.1 of the instrument, the company charged by way of legal mortgage all its property (ground floor and basement, 61 banner street, london, EC1Y 8PX (land registry title no: AGL278280)). For further details, please see the instrument. Outstanding |
24 June 2019 | Delivered on: 28 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Pursuant to clause 2.1 of the instrument, the company charged by way of legal mortgage all its property (the masonic hall, church street, luton, LU1 3JE (land registry title no: BD231759)). For further details, please see the instrument. Outstanding |
23 September 2003 | Delivered on: 9 October 2003 Persons entitled: Barclays 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: F/H property known as harkwell house 5,7 and 9 willenfield road park royal london t/no NGL737592. Outstanding |
10 May 2002 | Delivered on: 24 May 2002 Persons entitled: Barclays 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: Sun house, 94-96 queensbury road, wembley, london borough of brent t/n MX52493. Outstanding |
25 October 2022 | Delivered on: 1 November 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All of the freehold and leasehold property and all intellectual property rights in each case both owned by the company now or in the future. For further details please refer to the instrument. Outstanding |
25 October 2022 | Delivered on: 1 November 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Legal mortgage over the freehold property known as or being unit e, chiltern park industrial estate, boscombe road, dunstable LU5 4LT registered at hm land registry with title number BD322728. For further details please refer to the instrument. Outstanding |
17 September 1999 | Delivered on: 27 September 1999 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. Outstanding |
5 October 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
---|---|
30 May 2023 | Full accounts made up to 31 May 2022 (33 pages) |
1 November 2022 | Registration of charge 036426860012, created on 25 October 2022 (78 pages) |
1 November 2022 | Registration of charge 036426860011, created on 25 October 2022 (47 pages) |
25 October 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
12 October 2022 | Satisfaction of charge 036426860006 in full (1 page) |
23 August 2022 | Satisfaction of charge 036426860004 in full (1 page) |
23 August 2022 | Satisfaction of charge 036426860005 in full (1 page) |
23 August 2022 | Satisfaction of charge 036426860008 in full (1 page) |
21 April 2022 | Full accounts made up to 31 May 2021 (33 pages) |
14 October 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
8 October 2021 | Satisfaction of charge 036426860010 in full (1 page) |
8 October 2021 | Satisfaction of charge 036426860009 in full (1 page) |
7 October 2021 | Registration of charge 036426860010, created on 1 October 2021 (26 pages) |
7 October 2021 | Registration of charge 036426860009, created on 1 October 2021 (42 pages) |
14 May 2021 | Second filing for the termination of Mr Devji Khimji Meghani as a director (5 pages) |
14 May 2021 | Second filing for the termination of Mr Karsan Kanji Hirani as a director (5 pages) |
13 May 2021 | Second filing for the cessation of Mr Devji Khimji Meghani as a person with significant control (6 pages) |
13 May 2021 | Second filing for the cessation of Mrs Dhanbhai Karsan Hirani as a person with significant control (6 pages) |
13 May 2021 | Second filing for the cessation of Mr Karsan Kanji Hirani as a person with significant control (6 pages) |
13 May 2021 | Second filing for the cessation of Mrs Laxmiben Devji Meghani as a person with significant control (6 pages) |
5 March 2021 | Full accounts made up to 31 May 2020 (29 pages) |
24 November 2020 | Cessation of Dhanbhai Karsan Hirani as a person with significant control on 21 June 2019 (1 page) |
24 November 2020 | Cessation of Devji Khimji Meghani as a person with significant control on 21 June 2019
|
24 November 2020 | Cessation of Karsan Kanji Hirani as a person with significant control on 21 June 2019 (1 page) |
24 November 2020 | Notification of Super Toughened Group Ltd as a person with significant control on 21 June 2019 (2 pages) |
24 November 2020 | Cessation of Laxmiben Devji Meghani as a person with significant control on 21 June 2019
|
24 November 2020 | Cessation of Devji Khimji Meghani as a person with significant control on 21 June 2019 (1 page) |
24 November 2020 | Cessation of Laxmiben Devji Meghani as a person with significant control on 21 June 2019 (1 page) |
24 November 2020 | Cessation of Karsan Kanji Hirani as a person with significant control on 21 June 2019
|
24 November 2020 | Cessation of Dhanbhai Karsan Hirani as a person with significant control on 21 June 2019
|
7 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
29 June 2020 | Satisfaction of charge 3 in full (1 page) |
29 June 2020 | Satisfaction of charge 1 in full (1 page) |
19 February 2020 | Full accounts made up to 31 May 2019 (30 pages) |
4 November 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
2 July 2019 | Registration of charge 036426860008, created on 24 June 2019 (8 pages) |
1 July 2019 | Registration of charge 036426860007, created on 28 June 2019 (9 pages) |
28 June 2019 | Registration of charge 036426860005, created on 24 June 2019 (8 pages) |
28 June 2019 | Registration of charge 036426860004, created on 24 June 2019 (8 pages) |
28 June 2019 | Registration of charge 036426860006, created on 24 June 2019 (9 pages) |
25 June 2019 | Termination of appointment of Devji Khimji Meghani as a director on 21 June 2019
|
25 June 2019 | Termination of appointment of Umeet Hirani as a secretary on 21 June 2019 (1 page) |
25 June 2019 | Appointment of Mr Umeet Hirani as a secretary on 21 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Karsan Kanji Hirani as a secretary on 21 June 2019 (1 page) |
25 June 2019 | Termination of appointment of Devji Khimji Meghani as a director on 21 June 2019 (1 page) |
25 June 2019 | Appointment of Mr Ritesh Hirani as a secretary on 21 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Ritesh Karsan Hirani as a director on 21 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Karsan Kanji Hirani as a director on 21 June 2019
|
25 June 2019 | Appointment of Mr Dhirajkumar Devji Meghani as a director on 21 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Umeet Hirani as a director on 21 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Amit Patel as a director on 21 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Karsan Kanji Hirani as a director on 21 June 2019 (1 page) |
18 June 2019 | Satisfaction of charge 2 in full (1 page) |
8 April 2019 | Termination of appointment of Hiral Sanjay Meghani as a director on 27 March 2019 (1 page) |
8 April 2019 | Appointment of Mrs Hiral Sanjay Meghani as a director on 27 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Dhiraj Meghani as a director on 27 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Fulvanti Meghani as a director on 27 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Amit Patel as a director on 27 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Lata Patel as a director on 27 March 2019 (1 page) |
5 April 2019 | Appointment of Mr Dhiraj Meghani as a director on 27 March 2019 (2 pages) |
5 April 2019 | Appointment of Mrs Lata Patel as a director on 27 March 2019 (2 pages) |
5 April 2019 | Appointment of Mrs Fulvanti Meghani as a director on 27 March 2019 (2 pages) |
5 April 2019 | Appointment of Mr Amit Patel as a director on 27 March 2019 (2 pages) |
27 February 2019 | Full accounts made up to 31 May 2018 (29 pages) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 May 2017 (27 pages) |
2 January 2018 | Full accounts made up to 31 May 2017 (27 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 February 2017 | Accounts for a medium company made up to 31 May 2016 (28 pages) |
9 February 2017 | Accounts for a medium company made up to 31 May 2016 (28 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (10 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (10 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
13 May 2016 | Cancellation of shares. Statement of capital on 15 February 2016
|
13 May 2016 | Cancellation of shares. Statement of capital on 15 February 2016
|
13 May 2016 | Purchase of own shares. (3 pages) |
13 May 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
13 May 2016 | Purchase of own shares. (3 pages) |
13 May 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
16 December 2015 | Accounts for a medium company made up to 31 May 2015 (24 pages) |
16 December 2015 | Accounts for a medium company made up to 31 May 2015 (24 pages) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 December 2014 | Accounts for a medium company made up to 31 May 2014 (24 pages) |
22 December 2014 | Accounts for a medium company made up to 31 May 2014 (24 pages) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
17 December 2013 | Accounts for a medium company made up to 31 May 2013 (22 pages) |
17 December 2013 | Accounts for a medium company made up to 31 May 2013 (22 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 January 2013 | Accounts for a medium company made up to 31 May 2012 (23 pages) |
28 January 2013 | Accounts for a medium company made up to 31 May 2012 (23 pages) |
12 October 2012 | Director's details changed for Mr Devji Meghani on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Karsan Kanji Hirani on 1 September 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Mr Karsan Kanji Hirani on 1 September 2012 (1 page) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Secretary's details changed for Mr Karsan Kanji Hirani on 1 September 2012 (1 page) |
12 October 2012 | Director's details changed for Mr Devji Meghani on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Karsan Kanji Hirani on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Devji Meghani on 1 September 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Mr Karsan Kanji Hirani on 1 September 2012 (1 page) |
12 October 2012 | Director's details changed for Mr Sanjay Devji Meghani on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Sanjay Devji Meghani on 1 September 2012 (2 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Director's details changed for Mr Sanjay Devji Meghani on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Karsan Kanji Hirani on 1 September 2012 (2 pages) |
8 January 2012 | Accounts for a medium company made up to 31 May 2011 (22 pages) |
8 January 2012 | Accounts for a medium company made up to 31 May 2011 (22 pages) |
25 October 2011 | Director's details changed for Mr Sanjay Devji Meghani on 1 August 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Devji Meghani on 1 August 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Sanjay Devji Meghani on 1 August 2011 (2 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Director's details changed for Mr Sanjay Devji Meghani on 1 August 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Devji Meghani on 1 August 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Devji Meghani on 1 August 2011 (2 pages) |
21 September 2011 | Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 21 September 2011 (1 page) |
1 September 2011 | Registered office address changed from C/O Relans 141-143 High Street Acton London W3 6LX on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from C/O Relans 141-143 High Street Acton London W3 6LX on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from C/O Relans 141-143 High Street Acton London W3 6LX on 1 September 2011 (1 page) |
22 February 2011 | Accounts for a medium company made up to 31 May 2010 (20 pages) |
22 February 2011 | Accounts for a medium company made up to 31 May 2010 (20 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Accounts for a medium company made up to 31 May 2009 (20 pages) |
20 January 2010 | Accounts for a medium company made up to 31 May 2009 (20 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
14 October 2009 | Director's details changed for Mr Karsan Kanji Hirani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Devji Meghani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Sanjay Devji Meghani on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
14 October 2009 | Director's details changed for Mr Devji Meghani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Sanjay Devji Meghani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Sanjay Devji Meghani on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
14 October 2009 | Director's details changed for Mr Karsan Kanji Hirani on 1 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 141 High Street Acton London W3 6LX on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Karsan Kanji Hirani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Karsan Kanji Hirani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Karsan Kanji Hirani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Devji Meghani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Sanjay Devji Meghani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Devji Meghani on 1 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 141 High Street Acton London W3 6LX on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Devji Meghani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Sanjay Devji Meghani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Karsan Kanji Hirani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Devji Meghani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Sanjay Devji Meghani on 1 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 141-143 High Street Acton London W3 6LX United Kingdom on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 141-143 High Street Acton London W3 6LX United Kingdom on 14 October 2009 (1 page) |
11 December 2008 | Director appointed devji meghani (2 pages) |
11 December 2008 | Accounts for a medium company made up to 31 May 2008 (21 pages) |
11 December 2008 | Accounts for a medium company made up to 31 May 2008 (21 pages) |
11 December 2008 | Director appointed devji meghani (2 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
7 October 2008 | Director's change of particulars / sanjay meghani / 01/06/2008 (1 page) |
7 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
7 October 2008 | Director's change of particulars / sanjay meghani / 01/06/2008 (1 page) |
13 May 2008 | Accounts for a medium company made up to 31 May 2007 (21 pages) |
13 May 2008 | Accounts for a medium company made up to 31 May 2007 (21 pages) |
7 December 2007 | Return made up to 01/10/07; full list of members (5 pages) |
7 December 2007 | Return made up to 01/10/07; full list of members (5 pages) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (21 pages) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (21 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
4 April 2006 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
4 April 2006 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
21 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
30 March 2005 | Accounts for a medium company made up to 31 May 2004 (19 pages) |
30 March 2005 | Accounts for a medium company made up to 31 May 2004 (19 pages) |
27 September 2004 | Return made up to 01/10/04; full list of members (8 pages) |
27 September 2004 | Return made up to 01/10/04; full list of members (8 pages) |
2 April 2004 | Accounts for a medium company made up to 31 May 2003 (35 pages) |
2 April 2004 | Accounts for a medium company made up to 31 May 2003 (35 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Return made up to 01/10/03; full list of members (8 pages) |
30 September 2003 | Return made up to 01/10/03; full list of members (8 pages) |
10 March 2003 | Accounts for a medium company made up to 31 May 2002 (20 pages) |
10 March 2003 | Accounts for a medium company made up to 31 May 2002 (20 pages) |
1 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
1 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
3 September 2002 | Ad 01/08/02--------- £ si 184824@1=184824 £ ic 300000/484824 (2 pages) |
3 September 2002 | Ad 01/08/02--------- £ si 184824@1=184824 £ ic 300000/484824 (2 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
22 August 2002 | Nc inc already adjusted 26/07/02 (1 page) |
22 August 2002 | Nc inc already adjusted 26/07/02 (1 page) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
11 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
23 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 December 2000 | Return made up to 01/10/00; full list of members (7 pages) |
10 December 2000 | Return made up to 01/10/00; full list of members (7 pages) |
14 March 2000 | Ad 01/11/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
14 March 2000 | Ad 01/11/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
16 December 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
16 December 1999 | Return made up to 01/10/99; full list of members (6 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
16 December 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
16 December 1999 | Return made up to 01/10/99; full list of members (6 pages) |
27 September 1999 | Particulars of mortgage/charge (4 pages) |
27 September 1999 | Particulars of mortgage/charge (4 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 31 commercial road swindon SN1 5NS (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 31 commercial road swindon SN1 5NS (1 page) |
13 May 1999 | Memorandum and Articles of Association (11 pages) |
13 May 1999 | Memorandum and Articles of Association (11 pages) |
29 March 1999 | Memorandum and Articles of Association (11 pages) |
29 March 1999 | Memorandum and Articles of Association (11 pages) |
24 March 1999 | Company name changed richcity investments LIMITED\certificate issued on 25/03/99 (2 pages) |
24 March 1999 | Company name changed richcity investments LIMITED\certificate issued on 25/03/99 (2 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 February 1999 | Nc inc already adjusted 08/02/99 (1 page) |
18 February 1999 | Nc inc already adjusted 08/02/99 (1 page) |
18 February 1999 | Memorandum and Articles of Association (11 pages) |
18 February 1999 | Memorandum and Articles of Association (11 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 788-790 finchley road london NW11 7UR (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: 788-790 finchley road london NW11 7UR (1 page) |
1 October 1998 | Incorporation (17 pages) |
1 October 1998 | Incorporation (17 pages) |