Company NameSt. Patrick's International College Limited
DirectorDeborah Mary Hayes
Company StatusActive
Company Number03698965
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Deborah Mary Hayes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameAmir Hussain
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2001)
RoleConsultant
Correspondence Address22 Wensleydale Avenue
Ilford
Essex
IG5 0NA
Director NameMr Girish Chandra
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(4 days after company formation)
Appointment Duration15 years, 6 months (resigned 29 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Fairview Road
Chigwell
Essex
IG7 6HN
Secretary NameHafiza Hussain
NationalityBritish
StatusResigned
Appointed25 January 1999(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address22 Wensleydale Avenue
Ilford
Essex
IG5 0NA
Secretary NameMs Sunita Chandra
NationalityBritish
StatusResigned
Appointed12 May 2003(4 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fairview Road
Chigwell
Essex
IG7 6HN
Director NameDaniel Yameen Prakash Khan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 2016)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 75 Hampden Road
London
N8 0HU
Director NameMrs Moneesha Ludhor
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr John Randolph Christopher Cox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed09 October 2015(16 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSceptre Court Tower Hill
London
EC3N 4DX
Director NameMs Elisabetta Ceragioli
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed20 June 2016(17 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 May 2017)
RoleDirector Of Business Transformation
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Richard John Blackwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(17 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2017)
RoleConsultant And Executive Interim In Higher Educati
Country of ResidenceUnited Kingdom
Correspondence Address6 Buxton Road
London
SW14 8SY
Director NameSitara Azimova
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish/Russian
StatusResigned
Appointed10 May 2017(18 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 July 2017)
RoleDeputy Director Of Transformation
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameProf Maurits Van Rooijen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed19 July 2017(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2021)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Howard Frank Weintrob
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(20 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameSir Robert James Timothy Wilson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(20 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2019)
RoleNon-Exec Director, Trustee And Consultant
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameDr Vikki Denise Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMr Carl Mackinder
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(22 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2022)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2012(13 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 March 2021)
Correspondence AddressRiverside East 2 Millsands
Sheffield
South Yorkshire
S3 8DT

Contact

Websitest-patricks.org.uk
Telephone020 72876664
Telephone regionLondon

Location

Registered Address30 Holborn
Buchanan House
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£1,241,819
Current Liabilities£4,657,675

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 July

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

17 January 2018Delivered on: 25 January 2018
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
17 January 2018Delivered on: 22 January 2018
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 22 December 2017
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
7 October 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2010Delivered 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 2020Delivered 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 2019Delivered on: 8 May 2019
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 July 2002Delivered 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

Filing History

27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
6 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 31 July 2021 (27 pages)
10 August 2022Termination of appointment of Carl Mackinder as a director on 29 July 2022 (1 page)
9 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
12 April 2022Full accounts made up to 31 July 2020 (25 pages)
4 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2021Termination of appointment of Vikki Denise Smith as a director on 30 July 2021 (1 page)
16 April 2021Appointment of Mr Carl Mackinder as a director on 31 March 2021 (2 pages)
14 April 2021Termination of appointment of Maurits Van Rooijen as a director on 31 March 2021 (1 page)
19 March 2021Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page)
19 March 2021Registered 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 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
4 September 2020Full accounts made up to 31 July 2019 (26 pages)
19 March 2020Termination of appointment of Howard Frank Weintrob as a director on 13 March 2020 (1 page)
21 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
11 February 2020Satisfaction of charge 036989650010 in full (1 page)
3 February 2020Registration of charge 036989650011, created on 31 January 2020 (53 pages)
27 January 2020Termination of appointment of Robert James Timothy Wilson as a director on 31 December 2019 (1 page)
26 July 2019Appointment of Sir Robert James Timothy Wilson as a director on 24 July 2019 (2 pages)
26 July 2019Appointment of Ms Deborah Mary Hayes as a director on 24 July 2019 (2 pages)
26 July 2019Appointment of Dr Vikki Denise Smith as a director on 24 July 2019 (2 pages)
26 July 2019Appointment of Mr Howard Frank Weintrob as a director on 24 July 2019 (2 pages)
8 May 2019Registration of charge 036989650010, created on 2 May 2019 (54 pages)
30 April 2019Full accounts made up to 31 July 2018 (24 pages)
4 February 2019Cessation of Arkady Etingen as a person with significant control on 22 October 2017 (1 page)
4 February 2019Notification of Uk Academic Holdings Ltd as a person with significant control on 22 October 2017 (2 pages)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
25 June 2018Satisfaction of charge 036989650009 in full (1 page)
25 June 2018Satisfaction of charge 036989650004 in full (1 page)
25 June 2018Satisfaction of charge 036989650005 in full (1 page)
25 June 2018Satisfaction of charge 036989650006 in full (1 page)
25 June 2018Satisfaction of charge 036989650003 in full (1 page)
25 June 2018Satisfaction of charge 036989650007 in full (1 page)
25 June 2018Satisfaction of charge 036989650008 in full (1 page)
30 April 2018Group of companies' accounts made up to 31 July 2017 (32 pages)
26 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
25 January 2018Registration of charge 036989650009, created on 17 January 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(34 pages)
22 January 2018Registration of charge 036989650008, created on 17 January 2018 (67 pages)
22 December 2017Registration of charge 036989650007, created on 21 December 2017 (53 pages)
22 December 2017Registration of charge 036989650007, created on 21 December 2017 (53 pages)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Full accounts made up to 31 July 2016 (24 pages)
30 October 2017Full accounts made up to 31 July 2016 (24 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Termination of appointment of Moneesha Ludhor as a director on 19 July 2017 (1 page)
20 July 2017Termination of appointment of Sitara Azimova as a director on 19 July 2017 (1 page)
20 July 2017Termination of appointment of Sitara Azimova as a director on 19 July 2017 (1 page)
20 July 2017Termination of appointment of Moneesha Ludhor as a director on 19 July 2017 (1 page)
19 July 2017Appointment of Professor Maurits Van Rooijen as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Professor Maurits Van Rooijen as a director on 19 July 2017 (2 pages)
4 June 2017Appointment of Sitara Azimova as a director on 10 May 2017 (2 pages)
4 June 2017Appointment of Sitara Azimova as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Elisabetta Ceragioli as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Richard John Blackwell as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Richard John Blackwell as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Elisabetta Ceragioli as a director on 10 May 2017 (1 page)
5 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
5 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
13 October 2016Registration of charge 036989650006, created on 7 October 2016 (99 pages)
13 October 2016Registration of charge 036989650006, created on 7 October 2016 (99 pages)
16 September 2016Appointment of Mr Richard John Blackwell as a director on 31 August 2016 (2 pages)
16 September 2016Appointment of Mr Richard John Blackwell as a director on 31 August 2016 (2 pages)
26 August 2016Termination of appointment of Daniel Yameen Prakash Khan as a director on 24 August 2016 (1 page)
26 August 2016Termination of appointment of Daniel Yameen Prakash Khan as a director on 24 August 2016 (1 page)
18 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
18 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
27 June 2016Registration of charge 036989650005, created on 23 June 2016 (99 pages)
27 June 2016Registration of charge 036989650005, created on 23 June 2016 (99 pages)
21 June 2016Appointment of Ms Elisabetta Ceragioli as a director on 20 June 2016 (2 pages)
21 June 2016Appointment of Ms Elisabetta Ceragioli as a director on 20 June 2016 (2 pages)
8 May 2016Group of companies' accounts made up to 31 July 2015 (21 pages)
8 May 2016Group of companies' accounts made up to 31 July 2015 (21 pages)
20 April 2016Satisfaction of charge 2 in full (1 page)
20 April 2016Satisfaction of charge 2 in full (1 page)
19 February 2016Termination of appointment of John Randolph Christopher Cox as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of John Randolph Christopher Cox as a director on 19 February 2016 (1 page)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4,998,002
(6 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4,998,002
(6 pages)
17 February 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page)
17 February 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page)
18 December 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
18 December 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
11 November 2015Registered 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 2015Registered 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 2015Appointment of Mr John Randolph Christopher Cox as a director on 9 October 2015 (2 pages)
13 October 2015Appointment of Mr John Randolph Christopher Cox as a director on 9 October 2015 (2 pages)
27 July 2015Registration of charge 036989650004, created on 23 July 2015 (95 pages)
27 July 2015Registration of charge 036989650004, created on 23 July 2015 (95 pages)
23 July 2015Memorandum and Articles of Association (53 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 July 2015Memorandum and Articles of Association (53 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 June 2015Registration of charge 036989650003, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 036989650003, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 036989650003, created on 1 June 2015 (82 pages)
18 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,998,002
(5 pages)
18 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,998,002
(5 pages)
10 March 2015Full accounts made up to 31 May 2014 (20 pages)
10 March 2015Full accounts made up to 31 May 2014 (20 pages)
13 October 2014Secretary's details changed for Thomas Eggar Secretaries Limited on 15 August 2014 (1 page)
13 October 2014Secretary's details changed for Thomas Eggar Secretaries Limited on 15 August 2014 (1 page)
10 October 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 4,998,002
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 4,998,002
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 4,998,002
(3 pages)
6 September 2014Satisfaction of charge 1 in full (4 pages)
6 September 2014Satisfaction of charge 1 in full (4 pages)
1 September 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
1 September 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 29/07/2014
(56 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 29/07/2014
(56 pages)
29 July 2014Appointment of Mrs Moneesha Ludhor as a director on 29 July 2014 (2 pages)
29 July 2014Termination of appointment of Girish Chandra as a director on 29 July 2014 (1 page)
29 July 2014Appointment of Mrs Moneesha Ludhor as a director on 29 July 2014 (2 pages)
29 July 2014Termination of appointment of Girish Chandra as a director on 29 July 2014 (1 page)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (16 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (16 pages)
21 March 2014Memorandum and Articles of Association (8 pages)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2014Memorandum and Articles of Association (8 pages)
17 March 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,998,002
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,998,002
(3 pages)
3 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,998,002
  • ANNOTATION A second filed AR01 was registered on 07/04/2014
(6 pages)
3 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,998,002
  • ANNOTATION A second filed AR01 was registered on 07/04/2014
(6 pages)
16 January 2014Appointment of Daniel Yameen Prakash Khan as a director (2 pages)
16 January 2014Appointment of Daniel Yameen Prakash Khan as a director (2 pages)
5 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
5 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
18 June 2013Previous accounting period shortened from 30 April 2013 to 30 November 2012 (3 pages)
18 June 2013Previous accounting period shortened from 30 April 2013 to 30 November 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 29 April 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 29 April 2012 (5 pages)
16 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
4 March 2013Registered office address changed from , Shareton House 16 Sheraton Street, London, W1F 8BH, United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from , Shareton House 16 Sheraton Street, London, W1F 8BH, United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from , Shareton House 16 Sheraton Street, London, W1F 8BH, United Kingdom on 4 March 2013 (1 page)
27 February 2013Registered office address changed from , 24 Great Chapel Street, London, W1F 8FS on 27 February 2013 (1 page)
27 February 2013Registered office address changed from , 24 Great Chapel Street, London, W1F 8FS on 27 February 2013 (1 page)
1 October 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
1 October 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Termination of appointment of Sunita Chandra as a secretary (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
22 May 2012Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
22 May 2012Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
22 May 2012Termination of appointment of Sunita Chandra as a secretary (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Amended accounts made up to 31 December 2009 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Amended accounts made up to 31 December 2009 (7 pages)
15 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Director's details changed for Mr Girish Chandra on 21 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Girish Chandra on 21 January 2010 (2 pages)
29 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 April 2009Return made up to 21/01/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from, 24 great chapel street, london, W1V 3AF (1 page)
15 April 2009Return made up to 21/01/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from, 24 great chapel street, london, W1V 3AF (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Return made up to 21/01/08; full list of members (10 pages)
10 October 2008Return made up to 21/01/08; full list of members (10 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 February 2007Return made up to 21/01/07; full list of members (6 pages)
9 February 2007Return made up to 21/01/07; full list of members (6 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 July 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
30 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
26 July 2005Return made up to 21/01/05; full list of members (6 pages)
26 July 2005Return made up to 21/01/05; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 March 2004Return made up to 21/01/04; full list of members (6 pages)
1 March 2004Return made up to 21/01/04; full list of members (6 pages)
30 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
5 February 2003Return made up to 21/01/03; full list of members (6 pages)
5 February 2003Return made up to 21/01/03; full list of members (6 pages)
2 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
31 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
21 February 2001Return made up to 21/01/01; full list of members (6 pages)
21 February 2001Return made up to 21/01/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
28 March 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
28 March 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
2 February 2000Return made up to 21/01/00; full list of members (6 pages)
2 February 2000Return made up to 21/01/00; full list of members (6 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 665 finchley road, london, NW2 2HN (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 665 finchley road, london, NW2 2HN (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
21 January 1999Incorporation (15 pages)
21 January 1999Incorporation (15 pages)