London
W1T 7NX
Director Name | Mr Ravi Gandhi |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2001(7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 175-176 Tottenham Court Road London W1T 7NX |
Director Name | Mr Shewaram Harpaldas Tahilramani |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cambridge Avenue New Malden Surrey KT3 4LE |
Director Name | Fiduciary Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 3 Bell Lane Gibraltar Foreign |
Secretary Name | Fiduciary Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2021(20 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2021) |
Correspondence Address | 3 Bell Lane Gibraltar GX11 1AA |
Secretary Name | Fiduciary Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2021(20 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 February 2021) |
Correspondence Address | Jubilee House 197-213 Oxford Street London W1D 2LF |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
980 at £1 | Fiduciary Nominees LTD 98.00% Ordinary |
---|---|
20 at £1 | Fiduciary Trust LTD 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,017 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
31 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Accounts for a dormant company made up to 31 October 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
27 October 2022 | Change of details for Mr Francis Javier Triay as a person with significant control on 27 October 2022 (2 pages) |
27 October 2022 | Director's details changed for Prakash Ramniklal Bhoopatkar on 27 October 2022 (2 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
6 September 2021 | Registered office address changed from 31 Howcroft Crescent West Finchley London N3 1PA United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 6 September 2021 (1 page) |
25 August 2021 | Director's details changed for Mr Ravi Gandhi on 25 August 2021 (2 pages) |
13 August 2021 | Notification of Ronald Charles Peter Smith as a person with significant control on 1 April 2021 (2 pages) |
11 May 2021 | Termination of appointment of Fiduciary Management Limited as a secretary on 1 April 2021 (1 page) |
2 March 2021 | Termination of appointment of Fiduciary Management Services Limited as a secretary on 26 February 2021 (1 page) |
2 March 2021 | Appointment of Fiduciary Management Limited as a secretary on 26 February 2021 (2 pages) |
26 February 2021 | Appointment of Fiduciary Management Services Limited as a secretary on 26 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Fiduciary Management Limited as a secretary on 26 February 2021 (1 page) |
28 January 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
11 June 2020 | Notification of Francis Javier Triay as a person with significant control on 6 April 2016 (2 pages) |
8 June 2020 | Cessation of Bhoopatkar Prakash Ramniklal as a person with significant control on 2 June 2020 (1 page) |
8 June 2020 | Cessation of Ghandi Ravi as a person with significant control on 3 June 2020 (1 page) |
3 June 2020 | Notification of Ghandi Ravi as a person with significant control on 6 April 2016 (2 pages) |
2 June 2020 | Notification of Bhoopatkar Prakash Ramniklal as a person with significant control on 6 April 2016 (2 pages) |
2 June 2020 | Withdrawal of a person with significant control statement on 2 June 2020 (2 pages) |
18 May 2020 | Cessation of Francis Javier Triay as a person with significant control on 18 May 2020 (1 page) |
20 November 2019 | Termination of appointment of Shewaram Harpaldas Tahilramani as a director on 22 August 2019 (1 page) |
20 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 November 2018 | Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 2 November 2018 (1 page) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Notification of Francis Javier Triay as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Notification of Francis Javier Triay as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
28 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
18 May 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
19 April 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
22 June 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
3 November 2009 | Secretary's details changed for Fiduciary Management Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Ravi Gandhi on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Ravi Gandhi on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Shewaram Harpaldas Tahilramani on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Prakash Ramniklal Bhoopatkar on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Ravi Gandhi on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Prakash Ramniklal Bhoopatkar on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Prakash Ramniklal Bhoopatkar on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Shewaram Harpaldas Tahilramani on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Secretary's details changed for Fiduciary Management Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Shewaram Harpaldas Tahilramani on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Fiduciary Management Limited on 3 November 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Return made up to 30/10/08; full list of members (4 pages) |
14 January 2009 | Return made up to 30/10/08; full list of members (4 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
13 November 2007 | Return made up to 30/10/07; full list of members (7 pages) |
13 November 2007 | Return made up to 30/10/07; full list of members (7 pages) |
20 March 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
3 May 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
19 May 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
19 May 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
21 May 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
21 May 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
24 November 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
24 November 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
20 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
16 July 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
16 July 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 13 wimpole street london W1G 9SU (1 page) |
24 August 2001 | Ad 11/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Ad 11/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 August 2001 | New director appointed (2 pages) |
30 October 2000 | Incorporation (17 pages) |
30 October 2000 | Incorporation (17 pages) |