Buchanan House
London
EC1N 2HS
Director Name | Amir Hussain |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2001) |
Role | Consultant |
Correspondence Address | 22 Wensleydale Avenue Ilford Essex IG5 0NA |
Director Name | Mr Girish Chandra |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(4 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fairview Road Chigwell Essex IG7 6HN |
Secretary Name | Hafiza Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 22 Wensleydale Avenue Ilford Essex IG5 0NA |
Secretary Name | Ms Sunita Chandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fairview Road Chigwell Essex IG7 6HN |
Director Name | Daniel Yameen Prakash Khan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 2016) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 75 Hampden Road London N8 0HU |
Director Name | Mrs Moneesha Ludhor |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr John Randolph Christopher Cox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 October 2015(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sceptre Court Tower Hill London EC3N 4DX |
Director Name | Ms Elisabetta Ceragioli |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 2016(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 May 2017) |
Role | Director Of Business Transformation |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Richard John Blackwell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2017) |
Role | Consultant And Executive Interim In Higher Educati |
Country of Residence | United Kingdom |
Correspondence Address | 6 Buxton Road London SW14 8SY |
Director Name | Sitara Azimova |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British/Russian |
Status | Resigned |
Appointed | 10 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 July 2017) |
Role | Deputy Director Of Transformation |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Prof Maurits Van Rooijen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 July 2017(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2021) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Howard Frank Weintrob |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Sir Robert James Timothy Wilson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2019) |
Role | Non-Exec Director, Trustee And Consultant |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Dr Vikki Denise Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Mr Carl Mackinder |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2022) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Irwin Mitchell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2012(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 March 2021) |
Correspondence Address | Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT |
Website | st-patricks.org.uk |
---|---|
Telephone | 020 72876664 |
Telephone region | London |
Registered Address | 30 Holborn Buchanan House London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,241,819 |
Current Liabilities | £4,657,675 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 July |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
17 January 2018 | Delivered on: 25 January 2018 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
17 January 2018 | Delivered on: 22 January 2018 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 22 December 2017 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
7 October 2016 | Delivered on: 13 October 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Trade mark "st patrick's college london" (in stylised form) registered in the UK on 4 november 2005 under registration number UK00002392215. Outstanding |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Trade mark "st patrick's college london" (in stylised form) registered in the UK on 4 november 2005 under registration number UK00002392215. Outstanding |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Any clause or schedule references and, unless otherwise defined in this form MR01, any defined terms used in this form MR01 are clauses and schedules as referred to and defined terms as defined in the instrument in respect of which this form MR01 has been filed. Intellectual property clause 3 (fixed charges) each chargor with full title guarantee, and as continuing security for the payment and discharge of all secured obligations, charges in favour of the security agent: (c) by way of first fixed charge, all its present and future right, title and interest in: (iv) all registered intellectual property owned by it, including all registered intellectual property acquired by it in the future, and, to the extent not assigned under clause 4 (assignments), all other intellectual property owned by it now or in the future. Details: trade mark "st patrick's college london" (in stylised form) registered in the UK on 4 november 2005 under registration number UK00002392215. (For more details of intellectual property charged please refer to the instrument). Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Any clause or schedule references and, unless otherwise defined in this form MR01, any defined terms used in this form MR01 are clauses and schedules as referred to and defined terms as defined in the instrument in respect of which this form MR01 has been filed. Intellectual property clause 3 (fixed charges) each chargor with full title guarantee, and as continuing security for the payment and discharge of all secured obligations, charges in favour of the security agent: (c) by way of first fixed charge, all its present and future right, title and interest in: (iv) all registered intellectual property owned by it, including all registered intellectual property acquired by it in the future, and, to the extent not assigned under clause 4 (assignments), all other intellectual property owned by it now or in the future. Details: trade mark "st patrick's college london" (in stylised form) registered in the UK on 4 november 2005 under registration number UK00002392215. (For more details of intellectual property charged please refer to the instrument). Outstanding |
20 April 2010 | Delivered on: 26 April 2010 Persons entitled: Chapel Properties Limited Classification: Rent deposit deed Secured details: £207,500 and all other monies due or to become due from the company to the chargee. Particulars: All its interests in the rent deposit pursuant to the terms of the rent deposit deed see image for full details. Outstanding |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
2 May 2019 | Delivered on: 8 May 2019 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
15 July 2002 | Delivered on: 23 July 2002 Satisfied on: 6 September 2014 Persons entitled: National Westminster 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 |
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 July 2021 (27 pages) |
10 August 2022 | Termination of appointment of Carl Mackinder as a director on 29 July 2022 (1 page) |
9 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2022 | Full accounts made up to 31 July 2020 (25 pages) |
4 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Termination of appointment of Vikki Denise Smith as a director on 30 July 2021 (1 page) |
16 April 2021 | Appointment of Mr Carl Mackinder as a director on 31 March 2021 (2 pages) |
14 April 2021 | Termination of appointment of Maurits Van Rooijen as a director on 31 March 2021 (1 page) |
19 March 2021 | Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page) |
19 March 2021 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA England to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page) |
25 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
4 September 2020 | Full accounts made up to 31 July 2019 (26 pages) |
19 March 2020 | Termination of appointment of Howard Frank Weintrob as a director on 13 March 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
11 February 2020 | Satisfaction of charge 036989650010 in full (1 page) |
3 February 2020 | Registration of charge 036989650011, created on 31 January 2020 (53 pages) |
27 January 2020 | Termination of appointment of Robert James Timothy Wilson as a director on 31 December 2019 (1 page) |
26 July 2019 | Appointment of Sir Robert James Timothy Wilson as a director on 24 July 2019 (2 pages) |
26 July 2019 | Appointment of Ms Deborah Mary Hayes as a director on 24 July 2019 (2 pages) |
26 July 2019 | Appointment of Dr Vikki Denise Smith as a director on 24 July 2019 (2 pages) |
26 July 2019 | Appointment of Mr Howard Frank Weintrob as a director on 24 July 2019 (2 pages) |
8 May 2019 | Registration of charge 036989650010, created on 2 May 2019 (54 pages) |
30 April 2019 | Full accounts made up to 31 July 2018 (24 pages) |
4 February 2019 | Cessation of Arkady Etingen as a person with significant control on 22 October 2017 (1 page) |
4 February 2019 | Notification of Uk Academic Holdings Ltd as a person with significant control on 22 October 2017 (2 pages) |
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
25 June 2018 | Satisfaction of charge 036989650009 in full (1 page) |
25 June 2018 | Satisfaction of charge 036989650004 in full (1 page) |
25 June 2018 | Satisfaction of charge 036989650005 in full (1 page) |
25 June 2018 | Satisfaction of charge 036989650006 in full (1 page) |
25 June 2018 | Satisfaction of charge 036989650003 in full (1 page) |
25 June 2018 | Satisfaction of charge 036989650007 in full (1 page) |
25 June 2018 | Satisfaction of charge 036989650008 in full (1 page) |
30 April 2018 | Group of companies' accounts made up to 31 July 2017 (32 pages) |
26 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
25 January 2018 | Registration of charge 036989650009, created on 17 January 2018
|
22 January 2018 | Registration of charge 036989650008, created on 17 January 2018 (67 pages) |
22 December 2017 | Registration of charge 036989650007, created on 21 December 2017 (53 pages) |
22 December 2017 | Registration of charge 036989650007, created on 21 December 2017 (53 pages) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2017 | Full accounts made up to 31 July 2016 (24 pages) |
30 October 2017 | Full accounts made up to 31 July 2016 (24 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Termination of appointment of Moneesha Ludhor as a director on 19 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Sitara Azimova as a director on 19 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Sitara Azimova as a director on 19 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Moneesha Ludhor as a director on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Professor Maurits Van Rooijen as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Professor Maurits Van Rooijen as a director on 19 July 2017 (2 pages) |
4 June 2017 | Appointment of Sitara Azimova as a director on 10 May 2017 (2 pages) |
4 June 2017 | Appointment of Sitara Azimova as a director on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Elisabetta Ceragioli as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Richard John Blackwell as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Richard John Blackwell as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Elisabetta Ceragioli as a director on 10 May 2017 (1 page) |
5 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
5 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
13 October 2016 | Registration of charge 036989650006, created on 7 October 2016 (99 pages) |
13 October 2016 | Registration of charge 036989650006, created on 7 October 2016 (99 pages) |
16 September 2016 | Appointment of Mr Richard John Blackwell as a director on 31 August 2016 (2 pages) |
16 September 2016 | Appointment of Mr Richard John Blackwell as a director on 31 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Daniel Yameen Prakash Khan as a director on 24 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Daniel Yameen Prakash Khan as a director on 24 August 2016 (1 page) |
18 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
18 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
27 June 2016 | Registration of charge 036989650005, created on 23 June 2016 (99 pages) |
27 June 2016 | Registration of charge 036989650005, created on 23 June 2016 (99 pages) |
21 June 2016 | Appointment of Ms Elisabetta Ceragioli as a director on 20 June 2016 (2 pages) |
21 June 2016 | Appointment of Ms Elisabetta Ceragioli as a director on 20 June 2016 (2 pages) |
8 May 2016 | Group of companies' accounts made up to 31 July 2015 (21 pages) |
8 May 2016 | Group of companies' accounts made up to 31 July 2015 (21 pages) |
20 April 2016 | Satisfaction of charge 2 in full (1 page) |
20 April 2016 | Satisfaction of charge 2 in full (1 page) |
19 February 2016 | Termination of appointment of John Randolph Christopher Cox as a director on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of John Randolph Christopher Cox as a director on 19 February 2016 (1 page) |
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 February 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page) |
17 February 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page) |
18 December 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
18 December 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
11 November 2015 | Registered office address changed from Sheraton House 15 - 19 Great Chapel Street London W1F 8FN to Belmont House Station Way Crawley West Sussex RH10 1JA on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Sheraton House 15 - 19 Great Chapel Street London W1F 8FN to Belmont House Station Way Crawley West Sussex RH10 1JA on 11 November 2015 (1 page) |
13 October 2015 | Appointment of Mr John Randolph Christopher Cox as a director on 9 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr John Randolph Christopher Cox as a director on 9 October 2015 (2 pages) |
27 July 2015 | Registration of charge 036989650004, created on 23 July 2015 (95 pages) |
27 July 2015 | Registration of charge 036989650004, created on 23 July 2015 (95 pages) |
23 July 2015 | Memorandum and Articles of Association (53 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Memorandum and Articles of Association (53 pages) |
23 July 2015 | Resolutions
|
5 June 2015 | Registration of charge 036989650003, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 036989650003, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 036989650003, created on 1 June 2015 (82 pages) |
18 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 March 2015 | Full accounts made up to 31 May 2014 (20 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (20 pages) |
13 October 2014 | Secretary's details changed for Thomas Eggar Secretaries Limited on 15 August 2014 (1 page) |
13 October 2014 | Secretary's details changed for Thomas Eggar Secretaries Limited on 15 August 2014 (1 page) |
10 October 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
6 September 2014 | Satisfaction of charge 1 in full (4 pages) |
6 September 2014 | Satisfaction of charge 1 in full (4 pages) |
1 September 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
1 September 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
29 July 2014 | Appointment of Mrs Moneesha Ludhor as a director on 29 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Girish Chandra as a director on 29 July 2014 (1 page) |
29 July 2014 | Appointment of Mrs Moneesha Ludhor as a director on 29 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Girish Chandra as a director on 29 July 2014 (1 page) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (16 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (16 pages) |
21 March 2014 | Memorandum and Articles of Association (8 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
21 March 2014 | Memorandum and Articles of Association (8 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
17 March 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
3 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 January 2014 | Appointment of Daniel Yameen Prakash Khan as a director (2 pages) |
16 January 2014 | Appointment of Daniel Yameen Prakash Khan as a director (2 pages) |
5 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
5 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
18 June 2013 | Previous accounting period shortened from 30 April 2013 to 30 November 2012 (3 pages) |
18 June 2013 | Previous accounting period shortened from 30 April 2013 to 30 November 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 29 April 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 29 April 2012 (5 pages) |
16 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Registered office address changed from , Shareton House 16 Sheraton Street, London, W1F 8BH, United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from , Shareton House 16 Sheraton Street, London, W1F 8BH, United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from , Shareton House 16 Sheraton Street, London, W1F 8BH, United Kingdom on 4 March 2013 (1 page) |
27 February 2013 | Registered office address changed from , 24 Great Chapel Street, London, W1F 8FS on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from , 24 Great Chapel Street, London, W1F 8FS on 27 February 2013 (1 page) |
1 October 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
1 October 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Termination of appointment of Sunita Chandra as a secretary (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
22 May 2012 | Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
22 May 2012 | Termination of appointment of Sunita Chandra as a secretary (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
15 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Director's details changed for Mr Girish Chandra on 21 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Girish Chandra on 21 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 21/01/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from, 24 great chapel street, london, W1V 3AF (1 page) |
15 April 2009 | Return made up to 21/01/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from, 24 great chapel street, london, W1V 3AF (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Return made up to 21/01/08; full list of members (10 pages) |
10 October 2008 | Return made up to 21/01/08; full list of members (10 pages) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 July 2006 | Return made up to 21/01/06; full list of members
|
24 July 2006 | Return made up to 21/01/06; full list of members
|
30 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 July 2005 | Return made up to 21/01/05; full list of members (6 pages) |
26 July 2005 | Return made up to 21/01/05; full list of members (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
1 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
30 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
5 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
2 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Return made up to 21/01/02; full list of members
|
31 January 2002 | Return made up to 21/01/02; full list of members
|
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 March 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
28 March 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
2 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 665 finchley road, london, NW2 2HN (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 665 finchley road, london, NW2 2HN (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
21 January 1999 | Incorporation (15 pages) |
21 January 1999 | Incorporation (15 pages) |