3rd Floor
24 Old Bond Street
London
W1S 4BH
Director Name | Mr Shailesh Ratilal Vora |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2002(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | C/O Centaur Secretaries Ltd 3rd Floor 24 Old Bond Street London W1S 4BH |
Secretary Name | Mrs Urvashi Vora |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Centaur Secretaries Ltd 3rd Floor 24 Old Bond Street London W1S 4BH |
Director Name | Mrs Urvashi Vora |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Centaur Secretaries Ltd 3rd Floor 24 Old Bond Street London W1S 4BH |
Director Name | Mrs Rhisha Patel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O Centaur Secretaries Ltd 3rd Floor 24 Old Bond Street London W1S 4BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 89061515 |
---|---|
Telephone region | London |
Registered Address | C/O Centaur Secretaries Ltd 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Cherrybury Properties LTD 50.00% Ordinary |
---|---|
25 at £1 | Joginder Kaur Virdi 25.00% Ordinary |
25 at £1 | Mr Jagtar Singh Virdi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,668 |
Cash | £7,190 |
Current Liabilities | £300,061 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
27 March 2003 | Delivered on: 4 April 2003 Persons entitled: Nationwide Building Society 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 the maxsum athleticclub sports ground burton hole lane mill hill london t/no NGL710559. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
27 March 2003 | Delivered on: 4 April 2003 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
13 December 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
13 December 2023 | Director's details changed for Mr Jagtar Singh Virdi on 5 November 2023 (2 pages) |
26 October 2023 | Director's details changed for Mrs Rhisha Patel on 7 August 2023 (2 pages) |
6 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Mrs Rhisha Patel as a director on 6 February 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
23 December 2014 | Appointment of Mrs Urvashi Vora as a director on 17 December 2014 (2 pages) |
23 December 2014 | Appointment of Mrs Urvashi Vora as a director on 17 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr Shailesh Ratilal Vora on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Urvashi Vora on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Shailesh Ratilal Vora on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Shailesh Ratilal Vora on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Urvashi Vora on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Urvashi Vora on 1 October 2009 (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
23 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
23 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 November 2003 | Return made up to 05/11/03; full list of members (6 pages) |
28 November 2003 | Return made up to 05/11/03; full list of members (6 pages) |
14 October 2003 | Secretary's particulars changed (2 pages) |
14 October 2003 | Secretary's particulars changed (2 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
1 April 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
1 April 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
5 December 2002 | Memorandum and Articles of Association (16 pages) |
5 December 2002 | Memorandum and Articles of Association (16 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Resolutions
|
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
5 November 2002 | Incorporation (20 pages) |
5 November 2002 | Incorporation (20 pages) |