200 Marylebone Road
London
NW1 5PW
Secretary Name | Abha Kapoor |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1999(same day as company formation) |
Role | Import |
Correspondence Address | 32 Marathon House Marylebone Road London NW1 5PW |
Director Name | Satish Valera |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 September 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Catharine Close Chafford Hundred Grays Essex RM16 6QH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | i2kltd.com |
---|---|
Email address | [email protected] |
Telephone | 01268 287060 |
Telephone region | Basildon |
Registered Address | 29-30 High Holborn London WC1V 6AZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Abha Kapoor 50.00% Ordinary |
---|---|
50 at £1 | Nitan Kapoor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£182,851 |
Cash | £7,697 |
Current Liabilities | £387,276 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
28 August 2003 | Delivered on: 5 September 2003 Persons entitled: National Westminster 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: Unit 3, honywood business park, honywood road, basildon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 August 2003 | Delivered on: 29 August 2003 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. Outstanding |
15 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
30 June 2017 | Notification of Nitan Kapoor as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Nitan Kapoor as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 September 2016 | Termination of appointment of Satish Valera as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Satish Valera as a director on 30 September 2016 (1 page) |
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 September 2014 | Registered office address changed from C/O Cornelius Barton Mitre House 44-46 Fleet Street London EC4Y 1BN to C/O Cornelius Barton & Co 29-30 High Holborn London WC1V 6AZ on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from C/O Cornelius Barton Mitre House 44-46 Fleet Street London EC4Y 1BN to C/O Cornelius Barton & Co 29-30 High Holborn London WC1V 6AZ on 11 September 2014 (1 page) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Satish Valera on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Satish Valera on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Satish Valera on 1 October 2009 (2 pages) |
27 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
27 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
13 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
4 October 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 October 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
21 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
26 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members
|
28 June 2005 | Return made up to 23/06/05; full list of members
|
30 September 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 September 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 September 2004 | Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 2004 | Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
21 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
17 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: cornelius barton 4 snow hill london EC1A 2DJ (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: cornelius barton 4 snow hill london EC1A 2DJ (1 page) |
25 July 2000 | Return made up to 23/06/00; full list of members
|
25 July 2000 | Return made up to 23/06/00; full list of members
|
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
15 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
15 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Company name changed airstone LIMITED\certificate issued on 01/07/99 (2 pages) |
30 June 1999 | Company name changed airstone LIMITED\certificate issued on 01/07/99 (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 120 east road london N1 6AA (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 120 east road london N1 6AA (1 page) |
23 June 1999 | Incorporation (15 pages) |
23 June 1999 | Incorporation (15 pages) |