London
W1J 5BF
Secretary Name | Mr Hasit Purohit |
---|---|
Status | Current |
Appointed | 17 January 2022(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Berkeley Square 35 Berkeley Square London W1J 5BF |
Director Name | Mr Mukesh Kumar Gupta |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 85 Esher Road Walton On Thames Surrey KT12 4LN |
Secretary Name | Jeremy Stuart Gascoine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rawdon Road Maidstone Kent ME15 6PT |
Director Name | Mr Peter Maurice Crystal |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Conduit Mews Paddington London W2 3RE |
Director Name | Miss Kelly Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-61 Molesey Road Hersham Walton-On-Thames Surrey KT12 4RZ |
Director Name | Mr Janakan Nadarajah |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2022(22 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 January 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkeley Suite 35 Berkeley Square London W1J 5BF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bridge Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 August 2012) |
Correspondence Address | Star House Star Hill Rochester Kent ME1 1UX |
Website | secon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5678777 |
Telephone region | Unknown |
Registered Address | Berkeley Suite 35 Berkeley Square London W1J 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£292,440 |
Cash | £34,506 |
Current Liabilities | £2,346,614 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
10 December 2018 | Delivered on: 21 December 2018 Persons entitled: E92 Plus Limited Classification: A registered charge Outstanding |
---|---|
13 June 2011 | Delivered on: 17 June 2011 Persons entitled: Sme Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
13 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
1 August 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
28 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 February 2022 | Termination of appointment of Janakan Nadarajah as a director on 17 January 2022 (1 page) |
28 January 2022 | Appointment of Mr Hasit Purohit as a secretary on 17 January 2022 (2 pages) |
28 January 2022 | Appointment of Mr Janakan Nadarajah as a director on 17 January 2022 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
4 December 2020 | Change of details for Mr Chand Robert Gupta as a person with significant control on 4 December 2020 (2 pages) |
4 December 2020 | Director's details changed for Mr Chand Robert Gupta on 4 December 2020 (2 pages) |
4 December 2020 | Registered office address changed from 41-61 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ to Berkeley Suite 35 Berkeley Square London W1J 5BF on 4 December 2020 (1 page) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 037885670002, created on 10 December 2018 (22 pages) |
18 October 2018 | Director's details changed for Mr Chand Robert Gupta on 15 October 2018 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
17 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
17 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
30 October 2017 | Termination of appointment of Kelly Taylor as a director on 3 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Kelly Taylor as a director on 3 October 2017 (1 page) |
4 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
6 September 2017 | Change of share class name or designation (2 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Change of share class name or designation (2 pages) |
5 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
5 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with updates (6 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with updates (6 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
15 March 2017 | Appointment of Miss Kelly Taylor as a director on 1 June 2016 (2 pages) |
15 March 2017 | Appointment of Miss Kelly Taylor as a director on 1 June 2016 (2 pages) |
4 January 2017 | Satisfaction of charge 1 in full (4 pages) |
4 January 2017 | Satisfaction of charge 1 in full (4 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
16 February 2016 | Director's details changed for Chand Robert Gupta on 5 November 2015 (2 pages) |
16 February 2016 | Director's details changed for Chand Robert Gupta on 5 November 2015 (2 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 November 2012 | Director's details changed for Chand Robert Gupta on 25 September 2012 (2 pages) |
29 November 2012 | Director's details changed for Chand Robert Gupta on 25 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Termination of appointment of Bridge Secretaries Limited as a secretary (1 page) |
15 August 2012 | Termination of appointment of Bridge Secretaries Limited as a secretary (1 page) |
2 November 2011 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 2 November 2011 (1 page) |
28 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 June 2011 | Termination of appointment of Peter Crystal as a director (1 page) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Termination of appointment of Peter Crystal as a director (1 page) |
31 May 2011 | Termination of appointment of Peter Crystal as a director (1 page) |
31 May 2011 | Termination of appointment of Peter Crystal as a director (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Secretary's details changed for Bridge Secretaries Limited on 14 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Chand Robert Gupta on 14 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Chand Robert Gupta on 14 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Bridge Secretaries Limited on 14 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
21 November 2008 | Return made up to 14/06/08; full list of members (4 pages) |
21 November 2008 | Return made up to 14/06/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: crossley & co the precinct cathedral close rochester kent ME1 1SZ (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: crossley & co the precinct cathedral close rochester kent ME1 1SZ (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
30 August 2007 | Return made up to 14/06/07; no change of members (6 pages) |
30 August 2007 | Return made up to 14/06/07; no change of members (6 pages) |
20 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
5 December 2006 | Full accounts made up to 31 January 2006 (12 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (12 pages) |
15 August 2006 | Return made up to 14/06/06; change of members (6 pages) |
15 August 2006 | Return made up to 14/06/06; change of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 July 2005 | Return made up to 14/06/05; full list of members
|
1 July 2005 | Return made up to 14/06/05; full list of members
|
23 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
23 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
29 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 April 2004 | Amending 123 filed on 29/03/04 (1 page) |
22 April 2004 | Amending resolution rgd 29/03/04 (3 pages) |
22 April 2004 | Amending resolution rgd 29/03/04 (3 pages) |
22 April 2004 | Amending 123 filed on 29/03/04 (1 page) |
13 April 2004 | Ad 05/03/04--------- £ si [email protected]=1063 £ ic 2/1065 (2 pages) |
13 April 2004 | Ad 05/03/04--------- £ si [email protected]=1063 £ ic 2/1065 (2 pages) |
29 March 2004 | New secretary appointed (1 page) |
29 March 2004 | Nc inc already adjusted 05/03/04 (1 page) |
29 March 2004 | New secretary appointed (1 page) |
29 March 2004 | Nc inc already adjusted 05/03/04 (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
25 November 2003 | Full accounts made up to 31 January 2003 (13 pages) |
25 November 2003 | Full accounts made up to 31 January 2003 (13 pages) |
18 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
18 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
20 September 2002 | Full accounts made up to 31 January 2002 (13 pages) |
20 September 2002 | Full accounts made up to 31 January 2002 (13 pages) |
26 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 January 2001 (13 pages) |
25 October 2001 | Full accounts made up to 31 January 2001 (13 pages) |
13 August 2001 | Return made up to 14/06/01; full list of members
|
13 August 2001 | Return made up to 14/06/01; full list of members
|
7 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
7 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
7 February 2001 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
7 February 2001 | Resolutions
|
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
18 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
18 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: c/o j gascoigne 9-15 saint james road, surbiton surrey KT6 4QH (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: c/o j gascoigne 9-15 saint james road, surbiton surrey KT6 4QH (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
14 June 1999 | Incorporation (21 pages) |
14 June 1999 | Incorporation (21 pages) |