St. Johns Wood High Street
London
NW8 7DY
Director Name | Mr David Patrick Greene |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Third Floor 126-134 Baker Street London W1U 6UE |
Director Name | Mr Ajay Hiralal Panot |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 September 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Vietnam |
Correspondence Address | Third Floor 126 - 134 Baker Street London W1U 6UE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Maana Ruia |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 19 April 2004) |
Role | Investment M Gmt |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glendower Mansions Glendower Place London SW7 3DS |
Director Name | Shyam M Ruia |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 April 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Dr Annie Besant Road Worli Mumbia 400 025 India |
Director Name | Mr Ardeshir Dara Patel |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 09 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ravenscroft Avenue London NW11 8AU |
Secretary Name | Mr Ardeshir Dara Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ravenscroft Avenue London NW11 8AU |
Director Name | Ashok Bhave |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 September 2022) |
Role | Service |
Country of Residence | India |
Correspondence Address | 21/12 J.P.M. Society Sant Ramdas Road Mulund (E) Mumbai 400 081 |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Third Floor 126 - 134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
950k at £1 | Raptakos Brett & Company LTD 99.69% Convertible Redeemable Preference |
---|---|
3k at £1 | Raptakos Brett & Company LTD 0.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,882,831 |
Cash | £67,210 |
Current Liabilities | £113,818 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
18 November 2014 | Delivered on: 20 November 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: L/H flat 102, 50 kensington gardens square, london t/no NGL709597. L/h flat 103, 50 kensington gardens square, london t/no NGL709878. Outstanding |
---|---|
18 November 2014 | Delivered on: 20 November 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Flat 102, 50 kensington gardens square, london t/no NGL709597. Flat 103, 50 kensington gardens square, london t/no NGL709878. Outstanding |
31 August 2023 | Confirmation statement made on 24 August 2023 with updates (4 pages) |
---|---|
6 July 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
6 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
22 September 2022 | Appointment of Mr Ajay Hiralal Panot as a director on 15 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Ashok Bhave as a director on 15 September 2022 (1 page) |
9 September 2022 | Confirmation statement made on 24 August 2022 with updates (5 pages) |
22 December 2021 | Change of details for Mr Shyam Ruia as a person with significant control on 30 September 2021 (2 pages) |
21 December 2021 | Notification of Chandra Ruia as a person with significant control on 30 September 2021 (2 pages) |
21 December 2021 | Change of details for Mr Shyam Ruia as a person with significant control on 30 September 2021 (2 pages) |
13 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
30 September 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
26 August 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
24 August 2021 | Statement of capital following an allotment of shares on 24 August 2021
|
25 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
18 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Ardeshir Dara Patel as a director on 9 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Ardeshir Dara Patel as a director on 9 January 2018 (1 page) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
16 May 2017 | Appointment of Mr David Patrick Greene as a director on 12 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr David Patrick Greene as a director on 12 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
6 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
6 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
24 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
6 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 May 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
17 May 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 March 2015 | Termination of appointment of Shyam M Ruia as a director on 1 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Shyam M Ruia as a director on 1 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Shyam M Ruia as a director on 1 March 2015 (1 page) |
20 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
20 November 2014 | Registration of charge 037359510002, created on 18 November 2014 (23 pages) |
20 November 2014 | Registration of charge 037359510001, created on 18 November 2014 (20 pages) |
20 November 2014 | Registration of charge 037359510002, created on 18 November 2014 (23 pages) |
20 November 2014 | Registration of charge 037359510001, created on 18 November 2014 (20 pages) |
14 August 2014 | Appointment of Mr Balwant Natubhai Patel as a secretary on 4 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Ardeshir Dara Patel as a secretary on 4 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Ardeshir Dara Patel as a secretary on 4 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Ardeshir Dara Patel as a secretary on 4 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Balwant Natubhai Patel as a secretary on 4 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Balwant Natubhai Patel as a secretary on 4 August 2014 (2 pages) |
31 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
2 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
29 April 2013 | Registered office address changed from C/O Nagle James 4Th Floor Kings Suite 15 College Road Harrow Middx HA1 1BA United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Registered office address changed from C/O Nagle James 4Th Floor Kings Suite 15 College Road Harrow Middx HA1 1BA United Kingdom on 29 April 2013 (1 page) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Registered office address changed from 51/53 Station Road Harrow Middlesex HA1 2TY United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Registered office address changed from 51/53 Station Road Harrow Middlesex HA1 2TY United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 51/53 Station Road Harrow Middlesex HA1 2TY United Kingdom on 3 April 2012 (1 page) |
28 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Director's details changed for Shyam M Ruia on 1 October 2009 (2 pages) |
30 March 2011 | Director's details changed for Shyam M Ruia on 1 October 2009 (2 pages) |
30 March 2011 | Director's details changed for Shyam M Ruia on 1 October 2009 (2 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Ashok Bhave on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Ashok Bhave on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Ashok Bhave on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Ardeshir Dara Patel on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Ardeshir Dara Patel on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Ardeshir Dara Patel on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 18 March 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 18 March 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from - 51/53 station road harrow middlesex HA1 2TY (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from - 51/53 station road harrow middlesex HA1 2TY (1 page) |
2 September 2008 | Return made up to 18/03/08; full list of members (4 pages) |
2 September 2008 | Return made up to 18/03/08; full list of members (4 pages) |
16 October 2007 | Amended accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Amended accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
8 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
16 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 18/03/05; full list of members
|
11 April 2005 | Return made up to 18/03/05; full list of members
|
22 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | New director appointed (1 page) |
15 April 2004 | Return made up to 18/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 18/03/04; full list of members (8 pages) |
9 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 April 2003 | Return made up to 18/03/03; full list of members
|
3 April 2003 | Return made up to 18/03/03; full list of members
|
7 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
7 May 2002 | Return made up to 18/03/02; full list of members (7 pages) |
7 May 2002 | Return made up to 18/03/02; full list of members (7 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
15 June 2001 | Return made up to 18/03/01; full list of members
|
15 June 2001 | Ad 04/05/00--------- £ si 2999@1 (2 pages) |
15 June 2001 | Return made up to 18/03/01; full list of members
|
15 June 2001 | Ad 04/05/00--------- £ si 2999@1 (2 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 64 the mall london W5 5LS (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 64 the mall london W5 5LS (1 page) |
6 June 2000 | Return made up to 18/03/00; full list of members; amend (7 pages) |
6 June 2000 | Return made up to 18/03/00; full list of members; amend (7 pages) |
17 April 2000 | Return made up to 18/03/00; full list of members
|
17 April 2000 | Return made up to 18/03/00; full list of members
|
20 April 1999 | Registered office changed on 20/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Incorporation (16 pages) |
18 March 1999 | Incorporation (16 pages) |