London
WC1R 4TQ
Director Name | Nasr Islam |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 March 2011) |
Role | Business Executive |
Correspondence Address | PO Box 61075 Jebel Ali Dubai United Arab Emirates |
Director Name | Lord Gulam Kaderbhoy Noon |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Queen Annes Gate St Jame`S Park London SW1H 9BU |
Secretary Name | Nasr Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 March 2011) |
Role | Business Executive |
Correspondence Address | PO Box 61075 Jebel Ali Dubai United Arab Emirates |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 79260158 |
---|---|
Telephone region | London |
Registered Address | 9 Berners Place London W1T 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Falcon Products International LTD 40.00% Ordinary |
---|---|
400 at £1 | G.k. Noon No. 2 Disc Trust Of 17 3 91 40.00% Ordinary |
200 at £1 | Mappin LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,443 |
Cash | £98,816 |
Current Liabilities | £55,096 |
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 | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
7 May 2003 | Delivered on: 10 May 2003 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: F/H 126, 128 and 130 drummond street london t/n 28267, 317073 & 188792. 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 |
---|---|
1 May 2003 | Delivered on: 9 May 2003 Persons entitled: National Westminster Bank PLC 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 |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
10 December 2022 | Director's details changed for Mr Zubin Jehangir Mehta on 10 December 2022 (2 pages) |
10 December 2022 | Director's details changed for Mr Zubin Jehangir Mehta on 5 November 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
25 November 2022 | Change of details for Mrs Samia Islam as a person with significant control on 5 November 2022 (2 pages) |
25 November 2022 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 25 November 2022 (1 page) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
9 November 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
4 January 2021 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
4 December 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
21 March 2019 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2019 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (17 pages) |
13 February 2017 | Director's details changed for Mr Zubin Jehangir Mehta on 16 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
13 February 2017 | Director's details changed for Mr Zubin Jehangir Mehta on 16 January 2017 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 December 2015 | Appointment of Mr Zubin Jehangir Mehta as a director on 26 October 2015 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Termination of appointment of Gulam Kaderbhoy Noon as a director on 27 October 2015 (1 page) |
24 December 2015 | Termination of appointment of Gulam Kaderbhoy Noon as a director on 27 October 2015 (1 page) |
24 December 2015 | Appointment of Mr Zubin Jehangir Mehta as a director on 26 October 2015 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
1 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Director's details changed for Lord Gulam Kaderbhoy Noon on 31 January 2011 (4 pages) |
6 April 2011 | Director's details changed for Lord Gulam Kaderbhoy Noon on 31 January 2011 (4 pages) |
6 April 2011 | Director's details changed for Sir Gulam Kaderbhoy Noon on 21 January 2011 (4 pages) |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Director's details changed for Sir Gulam Kaderbhoy Noon on 21 January 2011 (4 pages) |
17 March 2011 | Termination of appointment of Nasr Islam as a secretary (2 pages) |
17 March 2011 | Termination of appointment of Nasr Islam as a director (2 pages) |
17 March 2011 | Termination of appointment of Nasr Islam as a director (2 pages) |
17 March 2011 | Termination of appointment of Nasr Islam as a secretary (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 May 2009 | Return made up to 27/02/09; full list of members (6 pages) |
21 May 2009 | Return made up to 27/02/09; full list of members (6 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 April 2008 | Return made up to 27/02/08; full list of members (6 pages) |
25 April 2008 | Return made up to 27/02/08; full list of members (6 pages) |
27 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
27 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 April 2006 | Return made up to 27/02/06; full list of members (6 pages) |
6 April 2006 | Return made up to 27/02/06; full list of members (6 pages) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Return made up to 27/02/05; full list of members (6 pages) |
5 July 2005 | Return made up to 27/02/05; full list of members (6 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 October 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 October 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 June 2004 | Return made up to 27/02/04; full list of members
|
14 June 2004 | Return made up to 27/02/04; full list of members
|
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | New director appointed (3 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New director appointed (3 pages) |
4 May 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 February 2003 | Incorporation (16 pages) |
27 February 2003 | Incorporation (16 pages) |