120 Wigmore Street
London
W1U 3RU
Director Name | Mr Sameer Lilani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Newberries Avenue Radlett WD7 7EP |
Secretary Name | Vitta Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2022(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 54 Newberries Avenue Radlett WD7 7EP |
Director Name | Rajesh Ajmera |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | Gem House, 5-15 Mahavir Marg C-Scheme, Jaipur Jaipur 302001 |
Secretary Name | Mr Tarang Arora |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 11 August 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wigmore Court 120 Wigmore Street London W1U 3RU |
Secretary Name | Bessingham Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 1 Admiral House Cardinal Way, Wealdstone Harrow HA3 5TE |
Secretary Name | Bessingham Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 August 2017) |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | Central Central Business Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2017(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 July 2018) |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | Linkca Business Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2018(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2022) |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Website | vancleefarpels.com |
---|
Registered Address | 54 Newberries Avenue Radlett WD7 7EP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Tarang Arora 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£240,927 |
Cash | £25,285 |
Current Liabilities | £1,264,367 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (4 days from now) |
20 May 2016 | Delivered on: 31 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 May 2011 | Delivered on: 28 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Rent deposit deed Secured details: £35,000 due or to become due from the company to the chargee. Particulars: Rent deposit of £35,000 and accrued interest. Outstanding |
22 April 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
21 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 July 2018 | Appointment of Linkca Business Solutions Ltd as a secretary on 10 July 2018 (2 pages) |
10 July 2018 | Secretary's details changed for Linkca Business Solutions Ltd on 6 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Central Central Business Solutions Ltd as a secretary on 10 July 2018 (1 page) |
1 June 2018 | Secretary's details changed for Linkca Business Solutions Ltd on 1 June 2018 (1 page) |
10 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 August 2017 | Termination of appointment of Bessingham Financial Services Ltd as a secretary on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Linkca Business Solutions Ltd as a secretary on 25 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Bessingham Financial Services Ltd as a secretary on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Linkca Business Solutions Ltd as a secretary on 25 August 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Registration of charge 044104560002, created on 20 May 2016 (15 pages) |
31 May 2016 | Registration of charge 044104560002, created on 20 May 2016 (15 pages) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page) |
20 April 2015 | Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page) |
20 April 2015 | Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2014 (1 page) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
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) |
30 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Registered office address changed from 5 Wigmore Court 120 Wigmore Street London W1U 3RU on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 5 Wigmore Court 120 Wigmore Street London W1U 3RU on 30 June 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Tarang Arora on 5 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Tarang Arora on 5 April 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2010 (1 page) |
7 July 2010 | Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2010 (1 page) |
7 July 2010 | Secretary's details changed for Bessingham Financial Services Ltd on 5 April 2010 (1 page) |
7 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Tarang Arora on 5 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
1 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 July 2008 | Company name changed tanvi exports (uk) LTD\certificate issued on 24/07/08 (2 pages) |
23 July 2008 | Company name changed tanvi exports (uk) LTD\certificate issued on 24/07/08 (2 pages) |
15 May 2008 | Return made up to 05/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 05/04/08; full list of members (6 pages) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | Secretary resigned (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
13 June 2007 | Return made up to 05/04/07; no change of members (6 pages) |
13 June 2007 | Return made up to 05/04/07; no change of members (6 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
21 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
29 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
29 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 1 admiral house, cardinal way wealdstone, harrow HA3 5TE (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 1 admiral house, cardinal way wealdstone, harrow HA3 5TE (1 page) |
20 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
20 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
5 April 2002 | Incorporation (8 pages) |
5 April 2002 | Incorporation (8 pages) |