Chelsea
London
SW3 2HT
Secretary Name | Mrs Jaymini Nimesh Radia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rokeby Lodge Chorleywood Road Rickmansworth Hertfordshire WD3 4EP |
Director Name | Mrs Indira Rasiklal Radia |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Walton Street Chelsea London SW3 2HT |
Director Name | Mrs Jaymini Nimesh Radia |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Walton Street Chelsea London SW3 2HT |
Director Name | Mr Rasiklal Ranchhoddas Radia |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Walton Street Chelsea London SW3 2HT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.aargee.co.uk/ |
---|---|
Telephone | 020 88960500 |
Telephone region | London |
Registered Address | 63 Walton Street Chelsea London SW3 2HT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Mr N.r. Radia 25.00% Ordinary |
---|---|
250 at £1 | Mr R.r. Radia 25.00% Ordinary |
250 at £1 | Mrs I.r. Radia 25.00% Ordinary |
250 at £1 | Mrs J.n. Radia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,535 |
Cash | £27,206 |
Current Liabilities | £123,316 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 April 2006 | Delivered on: 20 April 2006 Persons entitled: National Westminster 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: Land on the south west side of sloper road cardiff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2022 | Application to strike the company off the register (2 pages) |
10 May 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
16 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
4 August 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 February 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
17 September 2019 | Director's details changed for Mrs Jaymini Nimesh Radia on 17 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mrs Indira Rasiklal Radia on 17 September 2019 (2 pages) |
17 September 2019 | Registered office address changed from Unit 4 Concord Business Centre Concord Road Acton London W3 0TJ to 63 Walton Street Chelsea London SW3 2HT on 17 September 2019 (1 page) |
17 September 2019 | Director's details changed for Mr Nimesh Rasiklal Radia on 17 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr Rasiklal Ranchhoddas Radia on 17 September 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (8 pages) |
27 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Director's details changed for Mrs Jaymini Nimesh Radia on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Rasiklal Ranchhoddas Radia on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Rasiklal Ranchhoddas Radia on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Jaymini Nimesh Radia on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Indira Rasiklal Radia on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Indira Rasiklal Radia on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Rasiklal Ranchhoddas Radia on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Nimesh Rasiklal Radia on 1 July 2010 (2 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Director's details changed for Mr Nimesh Rasiklal Radia on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Indira Rasiklal Radia on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Jaymini Nimesh Radia on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Nimesh Rasiklal Radia on 1 July 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 April 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
23 April 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
15 December 2008 | Return made up to 09/07/08; full list of members (5 pages) |
15 December 2008 | Return made up to 09/07/08; full list of members (5 pages) |
1 December 2008 | Return made up to 09/07/07; full list of members (5 pages) |
1 December 2008 | Return made up to 09/07/07; full list of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
16 April 2007 | Return made up to 09/07/06; full list of members (4 pages) |
16 April 2007 | Return made up to 09/07/06; full list of members (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
2 September 2005 | Return made up to 09/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 09/07/05; full list of members (7 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
17 November 2004 | Return made up to 09/07/04; full list of members (7 pages) |
17 November 2004 | Return made up to 09/07/04; full list of members (7 pages) |
11 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 August 2003 | Ad 19/07/02--------- £ si 2@1 (2 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 August 2003 | Ad 19/07/02--------- £ si 2@1 (2 pages) |
11 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 229 nether street london N3 1NT (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 229 nether street london N3 1NT (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Incorporation (13 pages) |
9 July 2002 | Incorporation (13 pages) |