London
SW4 7SH
Secretary Name | Mr Sewnarine Sadoo |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Bedford Road London SW4 7SH |
Director Name | Ms Noreen Nowatee Goffe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(23 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 5a Bedford Road London SW4 7SH |
Director Name | Mrs Lai Yoong Sadoo |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 10 months (resigned 26 March 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 5 Bedford Road London SW4 7SH |
Director Name | Ms Noreen Nowatee Goffe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(11 months after company formation) |
Appointment Duration | 22 years (resigned 26 March 2022) |
Role | Complementary Therapist |
Country of Residence | England |
Correspondence Address | 5 Bedford Road London SW4 7SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 77331116 |
---|---|
Telephone region | London |
Registered Address | 5 Bedford Road London SW4 7SH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45.2k at £1 | Cavendish Corporate Investment LTD 97.84% Redeemable Preference |
---|---|
999 at £1 | Mr S. Sadoo 2.16% Ordinary |
1 at £1 | Mrs L.y. Sadoo 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,077,294 |
Cash | £27,288 |
Current Liabilities | £439,830 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
17 November 2000 | Delivered on: 22 November 2000 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: The f/h property k/a 13 raeburn street london. Outstanding |
---|---|
18 July 2000 | Delivered on: 26 July 2000 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 k/a 2 tintern street london SW4. Outstanding |
10 July 2000 | Delivered on: 13 July 2000 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: Freehold property k/a 328 brixton road london SW9. Outstanding |
1 June 2000 | Delivered on: 21 June 2000 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: L/H 36 doverfield road london SW2 t/no.SGL97661. Outstanding |
1 June 2000 | Delivered on: 21 June 2000 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: All that f/h property k/a 33 edithna street london SW9 t/no.SGL63911. Outstanding |
1 December 1999 | Delivered on: 9 December 1999 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: 36 stockwell green, london borough of lambeth title no.306000. Outstanding |
19 November 1999 | Delivered on: 30 November 1999 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: The f/h property k/a 32 hemberton road london. Outstanding |
24 June 1999 | Delivered on: 30 June 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 |
4 November 2014 | Delivered on: 14 November 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 20 brighton terrace london. Outstanding |
7 May 2004 | Delivered on: 20 May 2004 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 k/a 20 brighton terrace, london SW9,. Outstanding |
2 July 2003 | Delivered on: 22 July 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 k/a 8 tintern street london SW4. Outstanding |
3 May 2002 | Delivered on: 14 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: F/Hold property known as 95 ferndale road,london SW4. Outstanding |
1 August 2001 | Delivered on: 15 August 2001 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 k/a 106 dalyell road london SW9. Outstanding |
23 July 2001 | Delivered on: 10 August 2001 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/Hold property known as 28 sandmere rd,london SW4. Outstanding |
2 July 2001 | Delivered on: 21 July 2001 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 96 dalyell road london SW9. Outstanding |
4 June 2001 | Delivered on: 21 June 2001 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/Hold property known as 30 concanon rd,brixton london SW2. Outstanding |
25 June 1999 | Delivered on: 30 June 1999 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: 66 sandmere road, clapham, london borough of lambeth title number SGL192828. Outstanding |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
21 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
21 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Secretary's details changed for Mr. Sewnarine Sadoo on 11 July 2016 (1 page) |
11 July 2016 | Secretary's details changed for Mr. Sewnarine Sadoo on 11 July 2016 (1 page) |
11 July 2016 | Director's details changed for Mrs Lai Yoong Sadoo on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mrs Lai Yoong Sadoo on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr. Sewnarine Sadoo on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr. Sewnarine Sadoo on 11 July 2016 (2 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2013 (17 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2015 (17 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2015 (17 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2013 (17 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2011 (17 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2014 (17 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2012 (17 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2012 (17 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2014 (17 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2011 (17 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
Statement of capital on 2015-07-10
|
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
Statement of capital on 2015-07-10
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Registration of charge 037551420017, created on 4 November 2014 (18 pages) |
14 November 2014 | Registration of charge 037551420017, created on 4 November 2014 (18 pages) |
14 November 2014 | Registration of charge 037551420017, created on 4 November 2014 (18 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
27 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders
|
6 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders
|
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders
|
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders
|
10 February 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 14 July 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 14 July 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
27 April 2010 | Director's details changed for Sewnarine Sadoo on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Lai Yoong Sadoo on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Lai Yoong Sadoo on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Noreen Nowatee Goffe on 1 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Noreen Nowatee Goffe on 1 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Sewnarine Sadoo on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Lai Yoong Sadoo on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Sewnarine Sadoo on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Noreen Nowatee Goffe on 1 April 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
15 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 May 2006 | Return made up to 20/04/06; full list of members
|
12 May 2006 | Return made up to 20/04/06; full list of members
|
22 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 June 2005 | Return made up to 20/04/05; full list of members
|
3 June 2005 | Return made up to 20/04/05; full list of members
|
24 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
17 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 April 2003 | Accounting reference date shortened from 19/04/02 to 31/03/02 (1 page) |
3 April 2003 | Accounting reference date shortened from 19/04/02 to 31/03/02 (1 page) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
7 December 2001 | Accounts for a small company made up to 19 April 2001 (7 pages) |
7 December 2001 | Accounts for a small company made up to 19 April 2001 (7 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
19 February 2001 | Full accounts made up to 19 April 2000 (8 pages) |
19 February 2001 | Accounting reference date shortened from 30/04/00 to 19/04/00 (1 page) |
19 February 2001 | Full accounts made up to 19 April 2000 (8 pages) |
19 February 2001 | Accounting reference date shortened from 30/04/00 to 19/04/00 (1 page) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
7 June 1999 | Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 June 1999 | Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Incorporation (13 pages) |
20 April 1999 | Incorporation (13 pages) |