London
W2 2AH
Director Name | Mr Mohammad Peer |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | South African |
Status | Current |
Appointed | 22 October 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 10 Connaught Street London W2 2AH |
Director Name | Mr Riyadh Peer |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | South African |
Status | Current |
Appointed | 22 October 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 10 Connaught Street London W2 2AH |
Director Name | Mr Aristides D'Costa |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Connaught Street London W2 2AH |
Director Name | Showkat Allie Mukadam |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 August 1999(1 week, 3 days after company formation) |
Appointment Duration | 11 years (resigned 01 September 2010) |
Role | Executive Director |
Country of Residence | South Africa |
Correspondence Address | 49 Rhodes Avenue University Estate Cape Town 8001 Foreign |
Secretary Name | Showkat Allie Mukadam |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 31 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2010) |
Role | Executive Director |
Country of Residence | South Africa |
Correspondence Address | 49 Rhodes Avenue University Estate Cape Town 8001 Foreign |
Director Name | Mr Aristides D'Costa |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(18 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 27 Gloucester Place London W1U 8HU |
Director Name | Mr Sidharth Sharma Seepaul |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Connaught Street London W2 2AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2000) |
Correspondence Address | One St Paul's Churchyard London EC4M 8SH |
Registered Address | 55 Blandford Street 3rd Floor London W1U 7HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.6m at £1 | La Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,990,077 |
Cash | £14,438 |
Current Liabilities | £91,134 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
11 February 2021 | Delivered on: 16 February 2021 Persons entitled: Hbl Bank UK Limited Classification: A registered charge Particulars: All that leasehold property known as ground, first, second, third, fourth and fifth floors, including the lift pit and roof, being part of 5, 6 and 7 dover street, london, W1X 3PJ registered at the land registry with leasehold title absolute under title number NGL313238. Outstanding |
---|---|
11 February 2021 | Delivered on: 15 February 2021 Persons entitled: Hbl Bank UK Limited Classification: A registered charge Outstanding |
11 February 2021 | Delivered on: 15 February 2021 Persons entitled: Hbl Bank UK Limited Classification: A registered charge Outstanding |
25 January 2008 | Delivered on: 29 January 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Griffin house hotel connaught street london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 January 2008 | Delivered on: 29 January 2008 Persons entitled: Hsbc Private Bank (UK) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 June 2009 | Delivered on: 25 June 2009 Satisfied on: 12 April 2013 Persons entitled: Nedbank Limited Classification: Charge over securities and assignment of receivables Secured details: All monies due or to become due from the company and the borrower and/or any other member of the borrowers group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged securities being 2,600,000 ordinary shares of £0.05 each in wensum company PLC see image for full details. Fully Satisfied |
9 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Registered office address changed from 10 Connaught Street London W2 2AH England to 55 Blandford Street 3rd Floor London W1U 7HW on 9 February 2023 (1 page) |
8 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a small company made up to 28 February 2022 (10 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
5 July 2021 | Accounts for a small company made up to 28 February 2021 (11 pages) |
16 February 2021 | Registration of charge 038273000006, created on 11 February 2021 (15 pages) |
15 February 2021 | Registration of charge 038273000004, created on 11 February 2021 (12 pages) |
15 February 2021 | Registration of charge 038273000005, created on 11 February 2021 (12 pages) |
26 August 2020 | Director's details changed for Abdoul Kader Peer on 25 August 2020 (2 pages) |
25 August 2020 | Accounts for a small company made up to 29 February 2020 (11 pages) |
25 August 2020 | Director's details changed for Abdul Kader Peer on 24 August 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Sidharth Sharma Seepaul as a director on 25 January 2020 (1 page) |
24 January 2020 | Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 23 January 2020 (2 pages) |
25 October 2019 | Appointment of Mr Mohammad Peer as a director on 22 October 2019 (2 pages) |
25 October 2019 | Appointment of Mr Riyadh Peer as a director on 22 October 2019 (2 pages) |
6 August 2019 | Accounts for a small company made up to 28 February 2019 (10 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a small company made up to 28 February 2018 (16 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
2 April 2018 | Registered office address changed from 2nd Floor 27 Gloucester Place London W1U 8HU to 10 Connaught Street London W2 2AH on 2 April 2018 (1 page) |
26 February 2018 | Termination of appointment of Aristides Dos Reis Quintao D'costa as a director on 26 February 2018 (1 page) |
26 February 2018 | Appointment of Mr Sidharth Sharma Seepaul as a director on 26 February 2018 (2 pages) |
18 January 2018 | Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 18 January 2018 (2 pages) |
27 September 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
27 September 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with updates (3 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with updates (3 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
22 February 2017 | Satisfaction of charge 2 in full (2 pages) |
22 February 2017 | Satisfaction of charge 2 in full (2 pages) |
22 February 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Satisfaction of charge 1 in full (1 page) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 July 2016 | Accounts for a small company made up to 29 February 2016 (9 pages) |
26 July 2016 | Accounts for a small company made up to 29 February 2016 (9 pages) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 July 2015 | Accounts for a small company made up to 28 February 2015 (9 pages) |
20 July 2015 | Accounts for a small company made up to 28 February 2015 (9 pages) |
11 May 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 May 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 May 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
11 May 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 June 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
18 June 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
2 July 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
2 July 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
12 April 2013 | Satisfaction of charge 3 in full (4 pages) |
12 April 2013 | Satisfaction of charge 3 in full (4 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
18 July 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
8 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
2 August 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Termination of appointment of Showkat Mukadam as a secretary (1 page) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Termination of appointment of Showkat Mukadam as a director (1 page) |
22 October 2010 | Termination of appointment of Showkat Mukadam as a director (1 page) |
22 October 2010 | Termination of appointment of Showkat Mukadam as a secretary (1 page) |
30 June 2010 | Full accounts made up to 28 February 2010 (15 pages) |
30 June 2010 | Full accounts made up to 28 February 2010 (15 pages) |
17 May 2010 | Auditor's resignation (1 page) |
17 May 2010 | Auditor's resignation (1 page) |
14 May 2010 | Director's details changed for Showkat Allie Mukadam on 13 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Abdul Kader Peer on 13 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Abdul Kader Peer on 13 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Showkat Allie Mukadam on 13 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Full accounts made up to 28 February 2009 (16 pages) |
27 April 2010 | Full accounts made up to 28 February 2009 (16 pages) |
28 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from c/o allen & douglas compton park wildmere road banbury oxfordshire OX16 3EZ (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from c/o allen & douglas compton park wildmere road banbury oxfordshire OX16 3EZ (1 page) |
12 December 2008 | Full accounts made up to 29 February 2008 (13 pages) |
12 December 2008 | Full accounts made up to 29 February 2008 (13 pages) |
29 August 2008 | Capitals not rolled up (2 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
29 August 2008 | Capitals not rolled up (2 pages) |
21 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Full accounts made up to 28 February 2007 (11 pages) |
29 December 2007 | Full accounts made up to 28 February 2007 (11 pages) |
19 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
18 December 2006 | Full accounts made up to 28 February 2006 (11 pages) |
18 December 2006 | Full accounts made up to 28 February 2006 (11 pages) |
20 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
31 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
24 August 2005 | Group of companies' accounts made up to 28 February 2005 (16 pages) |
24 August 2005 | Group of companies' accounts made up to 28 February 2005 (16 pages) |
27 October 2004 | Group of companies' accounts made up to 29 February 2004 (18 pages) |
27 October 2004 | Group of companies' accounts made up to 29 February 2004 (18 pages) |
15 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
6 December 2003 | Group of companies' accounts made up to 28 February 2003 (18 pages) |
6 December 2003 | Group of companies' accounts made up to 28 February 2003 (18 pages) |
27 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
27 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
3 December 2002 | Group of companies' accounts made up to 28 February 2002 (17 pages) |
3 December 2002 | Group of companies' accounts made up to 28 February 2002 (17 pages) |
4 September 2002 | Return made up to 17/08/02; full list of members
|
4 September 2002 | Return made up to 17/08/02; full list of members
|
1 June 2002 | Group of companies' accounts made up to 28 February 2001 (20 pages) |
1 June 2002 | Group of companies' accounts made up to 28 February 2001 (20 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Ad 27/02/02--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Ad 27/02/02--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages) |
6 December 2001 | Return made up to 17/08/01; full list of members (6 pages) |
6 December 2001 | Return made up to 17/08/01; full list of members (6 pages) |
7 December 2000 | Return made up to 17/08/00; full list of members
|
7 December 2000 | Return made up to 17/08/00; full list of members
|
28 November 2000 | Full group accounts made up to 29 February 2000 (18 pages) |
28 November 2000 | Full group accounts made up to 29 February 2000 (18 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: one saint pauls churchyard london EC4M 8SH (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: one saint pauls churchyard london EC4M 8SH (1 page) |
6 July 2000 | Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page) |
6 July 2000 | Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page) |
15 September 1999 | Company name changed alphadetail LIMITED\certificate issued on 15/09/99 (2 pages) |
15 September 1999 | Company name changed alphadetail LIMITED\certificate issued on 15/09/99 (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
17 August 1999 | Incorporation (13 pages) |
17 August 1999 | Incorporation (13 pages) |