Company NameLondon & Leeds Business Centres Limited
Company StatusActive
Company Number03801441
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed08 March 2018(18 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Ashish Naresh Sharma
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed04 May 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence Address317 Business Venture Building M/S Jas Tax Consulta
Opp Al Nasr Sports Club
Oud Metha
Dubai
United Arab Emirates
Director NameMr Ismail Sadikot
Date of BirthMarch 1989 (Born 35 years ago)
NationalityIndian
StatusCurrent
Appointed04 May 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence Address317 Business Venture Building M/S Jas Tax Consulta
Opp Al Nasr Sports Club
Oud Metha , Dubai
United Arab Emirates
Director NameMr David Selwyn Serr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkeswick House
Weeton Lane
Dunkeswick
North Yorkshire
LS17 9LP
Director NameJohn Robert Kidd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Gwennap Churchtown
South Cornwall
TR16 6BD
Director NameLinda Barbara Plant
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Saint Stephens Close
Avenue Road
London
NW8 6DB
Secretary NameMr Neil Gordon Fieldsend
NationalityEnglish
StatusResigned
Appointed01 November 1999(4 months after company formation)
Appointment Duration3 years (resigned 13 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wayside Grove
Harrogate
North Yorkshire
HG2 8NR
Director NameMr Neil Gordon Fieldsend
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2000(9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Wayside Grove
Harrogate
North Yorkshire
HG2 8NR
Director NameMr Charnesh Kapoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameJayshree Kapoor
NationalityBritish
StatusResigned
Appointed13 November 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2005)
RoleSecretary
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameMary Moran
NationalityIrish
StatusResigned
Appointed05 May 2005(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Henchman Street
East Acton
London
W12 0BW
Director NameMr Kanav Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2009)
RoleCompany Director
Correspondence Address24-25 Nutford Place
London
W1H 5YN
Director NameMrs Savitri Dev Kapoor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Nutford Place
London
W1H 5YN
Director NameMr Michael Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMrs Justine Mary Wilkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Lewis James Lees Buckley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Hugh Alan Le Vavasseur Dit Durell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMrs Claire Louise Farrow
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Edward Hugh Kelway Le Vavasseur Dit Durell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(17 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 2017)
RoleAccountant
Country of ResidenceJersey
Correspondence Address1st Floor, 17 Bond Street
St. Helier
Jersey
JE2 3NP
Director NameMrs Claire Machin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2018)
RoleTrust Director
Country of ResidenceJersey
Correspondence Address17 Bond Street
St. Helier
Jersey
JE2 3NP
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameHelm Trust Company Limited (Corporation)
StatusResigned
Appointed18 February 2013(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2018)
Correspondence Address1st Floor
17 Bond Street
St. Helier
JE2 3NP

Contact

Websitehightechnologyintl.com

Location

Registered Address10 Wyndham Place
London
W1H 2PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1New Delhi Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£2,306,357
Cash£201,400
Current Liabilities£49,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

2 April 2013Delivered on: 10 April 2013
Persons entitled: H.G. Porter & Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Interest in the account and the deposit.
Outstanding
12 February 2013Delivered on: 2 March 2013
Satisfied on: 12 April 2013
Persons entitled: Citispace Ventures Limited

Classification: Legal charge
Secured details: £2,000,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a 24-25 nutford place london and 134-136 george street and 112-130 (even numbers)edgware road london.
Fully Satisfied
19 October 2011Delivered on: 28 October 2011
Satisfied on: 12 April 2013
Persons entitled: Longbow Investment No.2 S.A.R.L

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a regent house 112-130 (even nos) edgware road, 24 & 25 nutford place and 136 & 138 george street st marylebone london t/no. LN229251 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 see image for full details.
Fully Satisfied
14 November 2002Delivered on: 23 November 2002
Satisfied on: 29 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All interests and rights in the secured account. See the mortgage charge document for full details.
Fully Satisfied
14 November 2002Delivered on: 21 November 2002
Satisfied on: 29 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
22 September 2000Delivered on: 7 October 2000
Satisfied on: 29 October 2011
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 112-130 edgeware road 24 & 25 nutford place and 136 & 138 george street st marylebone and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
15 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
14 June 2018Director's details changed for Mr Ashish Naresh Sharma on 14 June 2018 (2 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
14 June 2018Cessation of Helm Trust Company Limited as a person with significant control on 14 June 2018 (1 page)
14 June 2018Notification of Ashish Naresh Sharma as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Notification of Ismail Sadikot as a person with significant control on 14 June 2018 (2 pages)
8 May 2018Director's details changed for Mr Ismail Sadicot on 8 May 2018 (2 pages)
8 May 2018Appointment of Mr Ismail Sadicot as a director on 4 May 2018 (2 pages)
8 May 2018Appointment of Mr Ashish Naresh Sharma as a director on 4 May 2018 (2 pages)
4 May 2018Termination of appointment of Hugh Alan Le Vavasseur Dit Durell as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Claire Louise Farrow as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Helm Trust Company Limited as a secretary on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Claire Machin as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Lewis James Lees Buckley as a director on 4 May 2018 (1 page)
8 March 2018Appointment of Mr. Michael Fielding as a director on 8 March 2018 (2 pages)
22 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 August 2017Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page)
20 July 2017Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page)
5 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages)
27 January 2017Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages)
1 August 2016Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 pages)
1 August 2016Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
10 July 2015Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page)
10 July 2015Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
15 April 2014Termination of appointment of Mary Moran as a secretary (1 page)
15 April 2014Termination of appointment of Mary Moran as a secretary (1 page)
4 February 2014Termination of appointment of Michael Fielding as a director (1 page)
4 February 2014Termination of appointment of Michael Fielding as a director (1 page)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 January 2014Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
20 January 2014Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
10 January 2014Accounts for a small company made up to 31 December 2012 (7 pages)
10 January 2014Accounts for a small company made up to 31 December 2012 (7 pages)
30 July 2013Director's details changed for Mr Lewis James Lees Buckley on 18 February 2013 (2 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 18 February 2013 (2 pages)
30 July 2013Director's details changed for Mrs Claire Louise Farrow on 18 February 2013 (2 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Director's details changed for Mr Lewis James Lees Buckley on 18 February 2013 (2 pages)
30 July 2013Director's details changed for Mrs Justine Mary Wilkinson on 18 February 2013 (2 pages)
30 July 2013Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 18 February 2013 (2 pages)
30 July 2013Director's details changed for Mrs Claire Louise Farrow on 18 February 2013 (2 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Director's details changed for Mrs Justine Mary Wilkinson on 18 February 2013 (2 pages)
29 July 2013Secretary's details changed for Helm Trust Company Ltd on 18 February 2013 (2 pages)
29 July 2013Secretary's details changed for Helm Trust Company Ltd on 18 February 2013 (2 pages)
6 June 2013Registered office address changed from 24-25 Nutford Place London W1H 5YN on 6 June 2013 (1 page)
6 June 2013Registered office address changed from , 24-25 Nutford Place, London, W1H 5YN on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 24-25 Nutford Place London W1H 5YN on 6 June 2013 (1 page)
6 June 2013Registered office address changed from , 24-25 Nutford Place, London, W1H 5YN on 6 June 2013 (1 page)
12 April 2013Satisfaction of charge 4 in full (2 pages)
12 April 2013Satisfaction of charge 5 in full (3 pages)
12 April 2013Satisfaction of charge 4 in full (2 pages)
12 April 2013Satisfaction of charge 5 in full (3 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 February 2013Appointment of Mrs Justine Mary Wilkinson as a director (2 pages)
22 February 2013Appointment of Mr Lewis James Lees Buckley as a director (2 pages)
22 February 2013Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages)
22 February 2013Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages)
22 February 2013Appointment of Mrs Claire Lousie Farrow as a director (2 pages)
22 February 2013Appointment of Mrs Claire Lousie Farrow as a director (2 pages)
22 February 2013Appointment of Helm Trust Company Ltd as a secretary (2 pages)
22 February 2013Appointment of Mr Lewis James Lees Buckley as a director (2 pages)
22 February 2013Appointment of Mrs Justine Mary Wilkinson as a director (2 pages)
22 February 2013Appointment of Helm Trust Company Ltd as a secretary (2 pages)
10 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 August 2012Termination of appointment of Savitri Kapoor as a director (1 page)
10 August 2012Appointment of Mr Michael Fielding as a director (2 pages)
10 August 2012Appointment of Mr Michael Fielding as a director (2 pages)
10 August 2012Termination of appointment of Savitri Kapoor as a director (1 page)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
19 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
21 May 2010Accounts for a small company made up to 31 December 2008 (7 pages)
21 May 2010Accounts for a small company made up to 31 December 2008 (7 pages)
3 February 2010Full accounts made up to 31 December 2007 (15 pages)
3 February 2010Full accounts made up to 31 December 2007 (15 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Return made up to 01/07/09; full list of members (3 pages)
13 August 2009Return made up to 01/07/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Accounts for a small company made up to 31 December 2006 (8 pages)
18 March 2009Accounts for a small company made up to 31 December 2006 (8 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Return made up to 01/07/08; full list of members (3 pages)
23 July 2008Return made up to 01/07/08; full list of members (3 pages)
31 January 2008Accounts for a small company made up to 31 December 2005 (8 pages)
31 January 2008Accounts for a small company made up to 31 December 2005 (8 pages)
3 November 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2007Return made up to 01/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(6 pages)
10 January 2007Return made up to 01/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(6 pages)
26 October 2006Registered office changed on 26/10/06 from: 1 harrington gardens, london, SW7 4JJ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 1 harrington gardens london SW7 4JJ (1 page)
5 May 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
23 September 2005Registered office changed on 23/09/05 from: 369 bath road, hounslow, middlesex TW4 7RL (1 page)
23 September 2005Registered office changed on 23/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
5 July 2005Accounts for a small company made up to 31 December 2003 (7 pages)
5 July 2005Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 June 2005New secretary appointed (1 page)
30 June 2005New secretary appointed (1 page)
30 June 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 June 2005Secretary resigned (1 page)
12 July 2004Return made up to 01/07/04; full list of members (6 pages)
12 July 2004Return made up to 01/07/04; full list of members (6 pages)
4 June 2004Registered office changed on 04/06/04 from: c/o regent associates 224 coldharbour lane hayes middlesex UB3 3HQ (1 page)
4 June 2004Registered office changed on 04/06/04 from: c/o regent associates, 224 coldharbour lane, hayes, middlesex UB3 3HQ (1 page)
11 November 2003Registered office changed on 11/11/03 from: 24 -25 nutford place, london, W1H 5YN (1 page)
11 November 2003Registered office changed on 11/11/03 from: 24 -25 nutford place london W1H 5YN (1 page)
31 October 2003Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
6 August 2003Return made up to 01/07/03; full list of members (6 pages)
6 August 2003Return made up to 01/07/03; full list of members (6 pages)
23 November 2002Particulars of mortgage/charge (4 pages)
23 November 2002Particulars of mortgage/charge (4 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Declaration of assistance for shares acquisition (5 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Declaration of assistance for shares acquisition (5 pages)
20 November 2002Declaration of assistance for shares acquisition (7 pages)
20 November 2002Declaration of assistance for shares acquisition (7 pages)
20 November 2002New director appointed (3 pages)
20 November 2002New director appointed (3 pages)
20 November 2002Director resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Declaration of assistance for shares acquisition (7 pages)
20 November 2002Declaration of assistance for shares acquisition (7 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Director resigned (1 page)
12 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
24 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 July 2001Return made up to 01/07/01; full list of members (6 pages)
30 July 2001Return made up to 01/07/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: regents park house regent street leeds west yorkshire LS2 7QJ (1 page)
28 March 2001Registered office changed on 28/03/01 from: regents park house, regent street, leeds, west yorkshire LS2 7QJ (1 page)
7 October 2000Particulars of mortgage/charge (6 pages)
7 October 2000Particulars of mortgage/charge (6 pages)
3 July 2000Return made up to 01/07/00; full list of members (7 pages)
3 July 2000Return made up to 01/07/00; full list of members (7 pages)
19 April 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
19 April 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 9 wimpole street london W1M 8LB (1 page)
30 March 2000Registered office changed on 30/03/00 from: 9 wimpole street, london, W1M 8LB (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (3 pages)
20 August 1999New director appointed (3 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (3 pages)
20 August 1999New director appointed (3 pages)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (3 pages)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (3 pages)
1 July 1999Incorporation (21 pages)
1 July 1999Incorporation (21 pages)