London
W8 6BD
Director Name | Dr Shahenaz Farouk Walji |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2002(same day as company formation) |
Role | Medical Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 213 Kensington High Street London W8 6BD |
Secretary Name | Dr Shahenaz Farouk Walji |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2002(same day as company formation) |
Role | Medical Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 213 Kensington High Street London W8 6BD |
Director Name | Mr Farhaan Farouk Walji |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Solicitor And Attorney At Law (Ny State) |
Country of Residence | England |
Correspondence Address | 213 Kensington High Street London W8 6BD |
Director Name | Miss Naheema Farouk Walji |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2012(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 213 Kensington High Street London W8 6BD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 020 42672211 |
---|---|
Telephone region | London |
Registered Address | 213 Kensington High Street London W8 6BD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,381,997 |
Net Worth | £6,570,908 |
Cash | £10,361,765 |
Current Liabilities | £14,645,454 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
21 March 2003 | Delivered on: 27 March 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or newton prep limited 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 |
---|---|
21 March 2003 | Delivered on: 22 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 pagden street london SW8. Outstanding |
21 March 2003 | Delivered on: 22 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 149 battersea park road london SW8. Outstanding |
21 March 2003 | Delivered on: 22 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 52 dagnall park south norwood london SE25. Outstanding |
30 October 2023 | Amended accounts for a small company made up to 28 February 2022 (19 pages) |
---|---|
30 April 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
27 February 2023 | Full accounts made up to 28 February 2022 (26 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a small company made up to 28 February 2021 (19 pages) |
30 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a small company made up to 28 February 2020 (17 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
11 December 2019 | Notification of a person with significant control statement (2 pages) |
11 December 2019 | Cessation of Tara Associates Ltd (Guernsey) as a person with significant control on 11 December 2019 (1 page) |
9 December 2019 | Accounts for a small company made up to 28 February 2019 (17 pages) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a small company made up to 28 February 2018 (17 pages) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 28 February 2017 (17 pages) |
6 December 2017 | Accounts for a small company made up to 28 February 2017 (17 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 28 February 2016 (19 pages) |
8 December 2016 | Full accounts made up to 28 February 2016 (19 pages) |
21 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
2 March 2016 | Director's details changed for Dr. Farouk Rajabali Walji on 2 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (1 page) |
2 March 2016 | Director's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (1 page) |
2 March 2016 | Director's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Dr. Farouk Rajabali Walji on 2 March 2016 (2 pages) |
6 December 2015 | Full accounts made up to 28 February 2015 (19 pages) |
6 December 2015 | Full accounts made up to 28 February 2015 (19 pages) |
5 May 2015 | Director's details changed for Mr Farhaan Farouk Walji on 13 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Farhaan Farouk Walji on 13 March 2015 (2 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (18 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (18 pages) |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 December 2013 | Full accounts made up to 28 February 2013 (16 pages) |
3 December 2013 | Full accounts made up to 28 February 2013 (16 pages) |
16 October 2013 | Section 519 (1 page) |
16 October 2013 | Section 519 (1 page) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (10 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (10 pages) |
5 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
5 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Appointment of Miss Naheema Walji as a director (2 pages) |
7 March 2012 | Appointment of Miss Naheema Walji as a director (2 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (10 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (10 pages) |
15 November 2011 | Appointment of Mr Farhaan Farouk Walji as a director (2 pages) |
15 November 2011 | Appointment of Mr Farhaan Farouk Walji as a director (2 pages) |
7 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
7 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Full accounts made up to 28 February 2010 (10 pages) |
7 July 2010 | Full accounts made up to 28 February 2010 (10 pages) |
8 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Current accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
8 February 2010 | Current accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
7 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 August 2008 (10 pages) |
4 February 2009 | Full accounts made up to 31 August 2008 (10 pages) |
6 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
5 May 2008 | Director and secretary's change of particulars / shahenaz walji / 02/05/2008 (1 page) |
5 May 2008 | Director and secretary's change of particulars / shahenaz walji / 02/05/2008 (1 page) |
11 April 2008 | Full accounts made up to 31 August 2007 (10 pages) |
11 April 2008 | Full accounts made up to 31 August 2007 (10 pages) |
6 June 2007 | Full accounts made up to 31 August 2006 (10 pages) |
6 June 2007 | Full accounts made up to 31 August 2006 (10 pages) |
14 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
24 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
24 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
30 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
28 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
28 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
27 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
27 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
2 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
16 March 2004 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
20 January 2004 | Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page) |
20 January 2004 | Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page) |
10 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
10 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2002 | Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 144-146 kings cross road london WC1X 9DH (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 144-146 kings cross road london WC1X 9DH (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
29 April 2002 | Incorporation (9 pages) |
29 April 2002 | Incorporation (9 pages) |