Maidenhead
Berkshire
SL6 6FR
Secretary Name | Amitabh Arya |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aspen Place Maidenhead Berkshire SL6 6FR |
Director Name | Mr Amitabh Arya |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aspen Place Maidenhead Berkshire SL6 6FR |
Director Name | Mr David Frankfort |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Sales Manager |
Country of Residence | Liberia |
Correspondence Address | Ngala House Ngala Drive Oldest Congotown Monrovia Liberia |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 01628 628181 |
---|---|
Telephone region | Maidenhead |
Registered Address | C/O William Evans & Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
29.5k at £1 | Bela Arya 49.20% Ordinary B |
---|---|
24k at £1 | David Frankfort 40.00% Ordinary A |
6.5k at £1 | Amitabh Arya 10.80% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,070,436 |
Gross Profit | £779,254 |
Net Worth | £1,669,345 |
Cash | £184,182 |
Current Liabilities | £1,751,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
19 April 2022 | Delivered on: 19 April 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
14 January 2021 | Delivered on: 15 January 2021 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
15 October 2014 | Delivered on: 27 October 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
29 January 2004 | Delivered on: 30 January 2004 Persons entitled: Hsbc Bank PLC 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 |
24 February 2003 | Delivered on: 27 February 2003 Satisfied on: 22 March 2006 Persons entitled: Barclays Bank PLC 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 |
12 October 2001 | Delivered on: 24 October 2001 Satisfied on: 4 December 2001 Persons entitled: Hsbc Bank PLC 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 |
15 January 2021 | Registration of charge 041165710005, created on 14 January 2021 (18 pages) |
---|---|
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 September 2020 | Satisfaction of charge 3 in full (4 pages) |
18 September 2020 | Satisfaction of charge 041165710004 in full (4 pages) |
16 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
25 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 August 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
1 August 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
23 June 2015 | Accounts for a medium company made up to 31 December 2014 (14 pages) |
23 June 2015 | Accounts for a medium company made up to 31 December 2014 (14 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
27 October 2014 | Registration of charge 041165710004, created on 15 October 2014 (30 pages) |
27 October 2014 | Registration of charge 041165710004, created on 15 October 2014 (30 pages) |
13 June 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
13 June 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
13 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
22 July 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
22 July 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
17 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Director's details changed for David Frankfort on 28 June 2011 (3 pages) |
7 December 2011 | Director's details changed for David Frankfort on 28 June 2011 (3 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
27 June 2011 | Director's details changed for Amitabh Arya on 29 March 2011 (2 pages) |
27 June 2011 | Director's details changed for Amitabh Arya on 29 March 2011 (2 pages) |
27 June 2011 | Director's details changed for Mrs. Bela Arya on 29 March 2011 (2 pages) |
27 June 2011 | Director's details changed for Amitabh Arya on 29 March 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Amitabh Arya on 29 March 2011 (2 pages) |
27 June 2011 | Director's details changed for Amitabh Arya on 29 March 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Amitabh Arya on 29 March 2011 (2 pages) |
27 June 2011 | Director's details changed for Mrs. Bela Arya on 29 March 2011 (2 pages) |
20 April 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
20 April 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
15 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
4 June 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
26 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Bela Arya on 21 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Amitabh Arya on 21 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Frankfort on 21 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Bela Arya on 21 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Amitabh Arya on 21 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Frankfort on 21 January 2010 (2 pages) |
15 July 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
15 July 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
28 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
28 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 March 2007 | Return made up to 29/11/06; full list of members (7 pages) |
16 March 2007 | Return made up to 29/11/06; full list of members (7 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 February 2006 | Return made up to 29/11/05; full list of members (7 pages) |
5 February 2006 | Return made up to 29/11/05; full list of members (7 pages) |
15 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 December 2004 | Return made up to 29/11/04; full list of members
|
24 December 2004 | Return made up to 29/11/04; full list of members
|
5 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 June 2004 | Ad 17/05/04--------- £ si 45000@1=45000 £ ic 15000/60000 (2 pages) |
18 June 2004 | Ad 17/05/04--------- £ si 45000@1=45000 £ ic 15000/60000 (2 pages) |
20 May 2004 | Ad 16/04/04-23/04/04 £ si 2500@1=2500 £ ic 12500/15000 (2 pages) |
20 May 2004 | Ad 16/04/04-23/04/04 £ si 2500@1=2500 £ ic 12500/15000 (2 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
7 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 February 2003 | Particulars of mortgage/charge (4 pages) |
27 February 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 April 2002 | Ad 01/03/02-01/03/02 £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
16 April 2002 | Ad 01/03/02-01/03/02 £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
8 January 2002 | Ad 23/11/01--------- £ si 7500@1 (2 pages) |
8 January 2002 | Ad 23/11/01--------- £ si 7500@1 (2 pages) |
21 December 2001 | Return made up to 29/11/01; full list of members
|
21 December 2001 | Return made up to 29/11/01; full list of members
|
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: suite 26612 72 new bond street london W1S 1RR (1 page) |
15 June 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
15 June 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: suite 26612 72 new bond street london W1S 1RR (1 page) |
19 March 2001 | Company name changed amazon import export LIMITED\certificate issued on 19/03/01 (2 pages) |
19 March 2001 | Company name changed amazon import export LIMITED\certificate issued on 19/03/01 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Memorandum and Articles of Association (10 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Memorandum and Articles of Association (10 pages) |
17 January 2001 | Ad 12/01/01--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Nc inc already adjusted 12/01/01 (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Ad 12/01/01--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
17 January 2001 | Nc inc already adjusted 12/01/01 (1 page) |
29 November 2000 | Incorporation (31 pages) |
29 November 2000 | Incorporation (31 pages) |