London
W9 3QA
Secretary Name | Mr Indravadan Patel |
---|---|
Status | Current |
Appointed | 21 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 486 486 Harrow Road London W9 3QA |
Director Name | Mr Bharat Amin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 70 Westfields Avenue Barnes London SW13 0AU |
Director Name | Mr Dennis John Lloyd King |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton Viggory Lane Horsell Surrey GU21 4XH |
Secretary Name | Mr Dennis John Lloyd King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton Viggory Lane Horsell Surrey GU21 4XH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Prince Chemists Harrow Road 486 London W9 3QA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
100 at £1 | Mr Bharat Amin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,952 |
Cash | £16,936 |
Current Liabilities | £159,855 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
16 January 2006 | Delivered on: 19 January 2006 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
---|---|
16 January 2006 | Delivered on: 19 January 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 484 to 488 (even) harrow road london, t/n NGL636795,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
2 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
8 February 2019 | Notification of Indravadan Patel as a person with significant control on 8 February 2019 (2 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Termination of appointment of Dennis John Lloyd King as a director on 1 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Bharat Amin as a director on 20 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Indravadan Patel as a secretary on 21 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Dennis John Lloyd King as a secretary on 1 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Dennis John Lloyd King as a director on 1 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 49 Wokingham Road Earley Reading Berkshire RG6 1LG to 486 Harrow Road London W9 3QA on 22 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Indravadan Patel as a director on 21 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Dennis John Lloyd King as a secretary on 1 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Bharat Amin as a director on 20 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 49 Wokingham Road Earley Reading Berkshire RG6 1LG to 486 Harrow Road London W9 3QA on 22 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Dennis John Lloyd King as a director on 1 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Indravadan Patel as a director on 21 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Dennis John Lloyd King as a secretary on 1 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Indravadan Patel as a secretary on 21 July 2015 (2 pages) |
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
1 October 2008 | Return made up to 05/06/08; full list of members (3 pages) |
1 October 2008 | Return made up to 05/06/08; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Return made up to 05/06/07; full list of members (7 pages) |
24 September 2007 | Return made up to 05/06/07; full list of members (7 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: roxburghe house 273-287 regent street london W1B 2HA (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: roxburghe house 273-287 regent street london W1B 2HA (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Particulars of mortgage/charge (4 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (4 pages) |
29 June 2005 | Return made up to 05/06/05; full list of members
|
29 June 2005 | Return made up to 05/06/05; full list of members
|
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 June 2004 | Return made up to 05/06/04; full list of members
|
14 June 2004 | Return made up to 05/06/04; full list of members
|
14 April 2004 | Registered office changed on 14/04/04 from: cheriton viggory lane woking surrey GU21 4XH (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: cheriton viggory lane woking surrey GU21 4XH (1 page) |
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
11 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
2 June 2003 | Company name changed optimisa LTD\certificate issued on 02/06/03 (2 pages) |
2 June 2003 | Company name changed optimisa LTD\certificate issued on 02/06/03 (2 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 November 2002 | Company name changed dawson marker international limi ted\certificate issued on 12/11/02 (3 pages) |
12 November 2002 | Company name changed dawson marker international limi ted\certificate issued on 12/11/02 (3 pages) |
15 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
7 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
7 August 2000 | Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2000 | Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
5 June 2000 | Incorporation (17 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Incorporation (17 pages) |
5 June 2000 | Secretary resigned (1 page) |