London
NW11 6BU
Director Name | Mr Jason Bruno Acker Holt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(6 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Greville Street London EC1N 8PJ |
Secretary Name | Mr Jason Bruno Acker Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(6 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Greville Street London EC1N 8PJ |
Director Name | Mr Dhiraj Pankhania |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Anselm Road Hatch End Middlesex HA5 4LJ |
Director Name | Mr Mansukh Pankhania |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limes House Warren Lane Stanmore Middlesex HA7 4FB |
Secretary Name | Mr Dhiraj Pankhania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Anselm Road Hatch End Middlesex HA5 4LJ |
Director Name | Mrs Vanita Pankhania |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Anselm Road Hatch End Middlesex HA5 4LJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gary Simon Bluston & Katherine Sonja Alison Bluston 50.00% Ordinary |
---|---|
1 at £1 | Jason Bruno Acker Holt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,490 |
Cash | £51,620 |
Current Liabilities | £83,970 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
17 August 2006 | Delivered on: 23 August 2006 Persons entitled: Governor and Company of the Bank of Ireland C/O Bristol & West Property Finance Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings on the north of college road abbots langley together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
---|
18 February 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
1 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
1 December 2020 | Secretary's details changed for Mr Jason Bruno Acker Holt on 30 November 2020 (1 page) |
1 December 2020 | Director's details changed for Mr Jason Bruno Acker Holt on 30 November 2020 (2 pages) |
1 December 2020 | Change of details for Mr Jason Bruno Acker Holt as a person with significant control on 30 November 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
27 November 2018 | Registered office address changed from Unit 7, Finchley Industrial Centre 879 High Road London N12 8QA to Fairchild House Redbourne Avenue London N3 2BP on 27 November 2018 (1 page) |
27 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
6 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 October 2014 | Registered office address changed from 39 Welbeck Street London W1G 8DR to Unit 7, Finchley Industrial Centre 879 High Road London N12 8QA on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 39 Welbeck Street London W1G 8DR to Unit 7, Finchley Industrial Centre 879 High Road London N12 8QA on 31 October 2014 (1 page) |
14 October 2014 | Secretary's details changed for Mr Jason Bruno Acker Holt on 3 December 2013 (1 page) |
14 October 2014 | Director's details changed for Mr Jason Bruno Acker Holt on 3 December 2013 (2 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Secretary's details changed for Mr Jason Bruno Acker Holt on 3 December 2013 (1 page) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr Jason Bruno Acker Holt on 3 December 2013 (2 pages) |
14 October 2014 | Secretary's details changed for Mr Jason Bruno Acker Holt on 3 December 2013 (1 page) |
14 October 2014 | Director's details changed for Mr Jason Bruno Acker Holt on 3 December 2013 (2 pages) |
10 October 2014 | Director's details changed for Mr Gary Simon Bluston on 30 November 2013 (2 pages) |
10 October 2014 | Director's details changed for Mr Gary Simon Bluston on 30 November 2013 (2 pages) |
9 October 2014 | Director's details changed for Mr Gary Simon Bluston on 20 November 2013 (2 pages) |
9 October 2014 | Director's details changed for Mr Gary Simon Bluston on 20 November 2013 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 9 December 2011 (1 page) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
28 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
20 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
4 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
7 January 2008 | Return made up to 12/10/07; full list of members (2 pages) |
7 January 2008 | Return made up to 12/10/07; full list of members (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 71 kingsway london WC2B 6ST (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 71 kingsway london WC2B 6ST (1 page) |
6 September 2007 | Return made up to 12/10/06; full list of members (3 pages) |
6 September 2007 | Return made up to 12/10/06; full list of members (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 9 stanmore hill stanmore middlesex HA7 3DP (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 9 stanmore hill stanmore middlesex HA7 3DP (1 page) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
27 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 May 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
20 May 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
15 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
24 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
24 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
18 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
9 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: suite 24101 72 new bond street london W1Y 9DD (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: suite 24101 72 new bond street london W1Y 9DD (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
12 October 1999 | Incorporation (16 pages) |
12 October 1999 | Incorporation (16 pages) |