London
NW1 5PU
Secretary Name | Mrs Natalia Sadana |
---|---|
Status | Current |
Appointed | 01 October 2020(18 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Kalculus 119 Marylebone Road London NW1 5PU |
Director Name | Mrs Harjinder Sahni |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 18 years (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penton 30 Woodlands Road Surbiton Surrey KT6 6PS |
Secretary Name | Mohinder Kaur Sadana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 18 years (resigned 01 October 2020) |
Role | Housewife |
Correspondence Address | 109 Regency Lodge Adelaide Road London NW3 5EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kalculus 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Dr Arvinder Sadana 25.00% Ordinary |
---|---|
25 at £1 | Mrs Harjinder K. Sahni 25.00% Ordinary |
25 at £1 | Mrs Jasbinder Boparan 25.00% Ordinary |
25 at £1 | Mrs Manjit Van Lear 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,162,322 |
Cash | £20,331 |
Current Liabilities | £60,579 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
27 September 2004 | Delivered on: 28 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 hatton garden london t/no ngl 648266 and 324204. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
15 March 2004 | Delivered on: 19 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
18 April 2024 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
---|---|
20 September 2023 | Confirmation statement made on 17 September 2023 with updates (4 pages) |
1 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
26 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
8 July 2022 | Change of details for Dr Arvinder Sadana as a person with significant control on 7 July 2022 (2 pages) |
7 July 2022 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Kalculus 119 Marylebone Road London NW1 5PU on 7 July 2022 (1 page) |
7 July 2022 | Director's details changed for Dr Arvinder Sadana on 7 July 2022 (2 pages) |
7 July 2022 | Change of details for Ms Jasbinder Sadana as a person with significant control on 7 July 2022 (2 pages) |
7 July 2022 | Secretary's details changed for Mrs Natalia Sadana on 7 July 2022 (1 page) |
27 May 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
23 September 2021 | Confirmation statement made on 17 September 2021 with updates (5 pages) |
17 June 2021 | Change of details for Mrs Jasbinder Boparan as a person with significant control on 16 June 2021 (2 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
19 October 2020 | Confirmation statement made on 17 September 2020 with updates (5 pages) |
19 October 2020 | Termination of appointment of Mohinder Kaur Sadana as a secretary on 1 October 2020 (1 page) |
19 October 2020 | Appointment of Mrs Natalia Sadana as a secretary on 1 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Harjinder Sahni as a director on 1 October 2020 (1 page) |
17 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 September 2019 | Notification of Arvinder Sadana as a person with significant control on 24 September 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
21 June 2019 | Satisfaction of charge 2 in full (2 pages) |
19 June 2019 | Satisfaction of charge 1 in full (1 page) |
19 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
16 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 December 2017 | Notification of Jasbinder Boparan as a person with significant control on 10 November 2017 (2 pages) |
11 December 2017 | Notification of Jasbinder Boparan as a person with significant control on 10 November 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
20 September 2017 | Cessation of Arvinder Sadana as a person with significant control on 18 September 2016 (1 page) |
20 September 2017 | Cessation of Arvinder Sadana as a person with significant control on 18 September 2016 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
23 September 2016 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 September 2016 (1 page) |
23 September 2016 | Director's details changed for Dr Arvinder Sadana on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Dr Arvinder Sadana on 23 September 2016 (2 pages) |
23 September 2016 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 September 2016 (1 page) |
23 September 2016 | Director's details changed for Dr Arvinder Sadana on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Dr Arvinder Sadana on 23 September 2016 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 May 2015 | Registered office address changed from 30 Woodlands Road Surbiton Surrey KT6 6PS to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 30 Woodlands Road Surbiton Surrey KT6 6PS to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 May 2015 (1 page) |
22 October 2014 | Director's details changed for Mrs Harjinder Sahni on 17 September 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Mohinder Kaur Sadana on 17 September 2014 (1 page) |
22 October 2014 | Secretary's details changed for Mohinder Kaur Sadana on 17 September 2014 (1 page) |
22 October 2014 | Director's details changed for Mrs Harjinder Sahni on 17 September 2014 (2 pages) |
22 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
13 October 2014 | Registered office address changed from 20 Woodlands Road Surbiton Surrey KT6 6PS England to 30 Woodlands Road Surbiton Surrey KT6 6PS on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 20 Woodlands Road Surbiton Surrey KT6 6PS England to 30 Woodlands Road Surbiton Surrey KT6 6PS on 13 October 2014 (1 page) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Registered office address changed from 24 Bedford Row London WC1R 4TQ on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 24 Bedford Row London WC1R 4TQ on 23 June 2014 (1 page) |
4 December 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
7 December 2012 | Director's details changed for Mrs Harjinder Sahni on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Mrs Harjinder Sahni on 30 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
2 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
3 October 2010 | Director's details changed for Mrs Harjinder Sahni on 1 October 2009 (3 pages) |
3 October 2010 | Director's details changed for Mrs Harjinder Sahni on 1 October 2009 (3 pages) |
3 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (14 pages) |
3 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (14 pages) |
3 October 2010 | Director's details changed for Mrs Harjinder Sahni on 1 October 2009 (3 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
18 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
8 January 2009 | Return made up to 17/09/08; full list of members (6 pages) |
8 January 2009 | Return made up to 17/09/08; full list of members (6 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
14 November 2007 | Return made up to 17/09/07; full list of members (6 pages) |
14 November 2007 | Return made up to 17/09/07; full list of members (6 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
23 November 2006 | Return made up to 17/09/06; full list of members (6 pages) |
23 November 2006 | Return made up to 17/09/06; full list of members (6 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 17/09/05; full list of members (6 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 17/09/05; full list of members (6 pages) |
10 May 2006 | Director's particulars changed (1 page) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
8 July 2005 | Return made up to 17/09/04; full list of members (6 pages) |
8 July 2005 | Return made up to 17/09/04; full list of members (6 pages) |
28 September 2004 | Particulars of mortgage/charge (7 pages) |
28 September 2004 | Particulars of mortgage/charge (7 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
19 March 2004 | Particulars of mortgage/charge (6 pages) |
19 March 2004 | Particulars of mortgage/charge (6 pages) |
21 November 2003 | Secretary's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
7 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 September 2002 | Incorporation (16 pages) |
17 September 2002 | Incorporation (16 pages) |