13th Floor
London
EC2V 7HR
Director Name | Ajay Khaitan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 February 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Robsart House 10 Abingdon Road Oxford Cumnor OX2 9QN |
Director Name | Alessandro Saroli |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 2004) |
Role | Management Consultant |
Correspondence Address | 15g Gloucester Avenue London NW1 7AU |
Secretary Name | Ajay Khaitan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | Leider Main Street East Hanney Oxfordshire OX12 0JE |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 19 years (resigned 08 February 2024) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Registered Address | Steptoe & Johnson 5 Aldermanbury Square 13th Floor London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
68k at £1 | Varadhraj Khaitan 71.88% Ordinary |
---|---|
6k at £1 | Arif Sarfraz 6.34% Ordinary |
6k at £1 | John Accornley 6.34% Ordinary |
3.5k at £1 | Angus Scrimgeour 3.70% Ordinary |
3.5k at £1 | Christopher William Knight 3.70% Ordinary |
3.5k at £1 | Paul Hudson 3.70% Ordinary |
3.5k at £1 | Thomas Dingwall 3.70% Ordinary |
600 at £1 | Alessandro Saroli 0.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,903 |
Cash | £5,340 |
Current Liabilities | £194,743 |
Latest Accounts | 15 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 15 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 15 October |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 2 days from now) |
22 July 2020 | Total exemption full accounts made up to 15 October 2019 (8 pages) |
---|---|
23 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 15 October 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for Mr Varadhraj Khaitan on 1 April 2018 (2 pages) |
7 February 2018 | Total exemption full accounts made up to 15 October 2017 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 15 October 2016 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 15 October 2016 (8 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
12 July 2016 | Total exemption full accounts made up to 15 October 2015 (8 pages) |
12 July 2016 | Total exemption full accounts made up to 15 October 2015 (8 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 July 2015 | Total exemption full accounts made up to 15 October 2014 (8 pages) |
16 July 2015 | Total exemption full accounts made up to 15 October 2014 (8 pages) |
1 May 2015 | Registered office address changed from C/O 13Th Floor 5 Aldermanbury Square 13Th Floor London EC2V 7HR England to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from C/O 13Th Floor 5 Aldermanbury Square 13Th Floor London EC2V 7HR England to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from C/O 13Th Floor 5 Aldermanbury Square 13Th Floor London EC2V 7HR England to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 November 2014 | Total exemption full accounts made up to 15 October 2013 (8 pages) |
4 November 2014 | Total exemption full accounts made up to 15 October 2013 (8 pages) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
19 February 2014 | Appointment of Mr Varadhraj Khaitan as a director (2 pages) |
19 February 2014 | Termination of appointment of Ajay Khaitan as a director (1 page) |
19 February 2014 | Termination of appointment of Ajay Khaitan as a director (1 page) |
19 February 2014 | Appointment of Mr Varadhraj Khaitan as a director (2 pages) |
24 September 2013 | Total exemption full accounts made up to 15 October 2012 (8 pages) |
24 September 2013 | Total exemption full accounts made up to 15 October 2012 (8 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption full accounts made up to 15 October 2011 (8 pages) |
19 July 2012 | Total exemption full accounts made up to 15 October 2011 (8 pages) |
30 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption full accounts made up to 15 October 2010 (8 pages) |
7 September 2011 | Total exemption full accounts made up to 15 October 2010 (8 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption full accounts made up to 15 October 2009 (10 pages) |
6 October 2010 | Total exemption full accounts made up to 15 October 2009 (10 pages) |
22 April 2010 | Secretary's details changed for S & J Registrars Limited on 16 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Secretary's details changed for S & J Registrars Limited on 16 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption full accounts made up to 15 October 2008 (13 pages) |
21 January 2010 | Total exemption full accounts made up to 15 October 2008 (13 pages) |
19 January 2010 | Company name changed emerisque capital LIMITED\certificate issued on 19/01/10 (6 pages) |
19 January 2010 | Company name changed emerisque capital LIMITED\certificate issued on 19/01/10 (6 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Change of name notice (2 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Change of name notice (2 pages) |
1 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
4 March 2009 | Total exemption full accounts made up to 15 October 2007 (11 pages) |
4 March 2009 | Total exemption full accounts made up to 15 October 2007 (11 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (7 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (7 pages) |
27 November 2007 | Total exemption full accounts made up to 15 October 2006 (9 pages) |
27 November 2007 | Total exemption full accounts made up to 15 October 2006 (9 pages) |
15 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
15 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
6 December 2006 | Total exemption full accounts made up to 15 October 2005 (9 pages) |
6 December 2006 | Total exemption full accounts made up to 15 October 2005 (9 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
14 September 2006 | Secretary's particulars changed (1 page) |
14 September 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
19 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
19 October 2005 | Total exemption full accounts made up to 15 October 2004 (10 pages) |
19 October 2005 | Total exemption full accounts made up to 15 October 2004 (10 pages) |
25 April 2005 | Return made up to 16/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 16/04/05; full list of members (8 pages) |
15 February 2005 | Ad 11/01/05--------- £ si 84600@1=84600 £ ic 10000/94600 (4 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Nc inc already adjusted 11/01/05 (1 page) |
15 February 2005 | New secretary appointed (9 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | New secretary appointed (9 pages) |
15 February 2005 | Ad 11/01/05--------- £ si 84600@1=84600 £ ic 10000/94600 (4 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Nc inc already adjusted 11/01/05 (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
20 October 2004 | Accounting reference date extended from 31/12/03 to 15/10/04 (1 page) |
20 October 2004 | Accounting reference date extended from 31/12/03 to 15/10/04 (1 page) |
29 July 2004 | Ad 07/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
29 July 2004 | Ad 07/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | £ nc 1000/10000 07/07/04 (1 page) |
20 July 2004 | £ nc 1000/10000 07/07/04 (1 page) |
20 July 2004 | Resolutions
|
12 May 2004 | Return made up to 16/04/04; full list of members
|
12 May 2004 | Return made up to 16/04/04; full list of members
|
5 March 2004 | Registered office changed on 05/03/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
2 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
2 July 2003 | New director appointed (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
3 June 2003 | Company name changed oval (1842) LIMITED\certificate issued on 03/06/03 (2 pages) |
3 June 2003 | Company name changed oval (1842) LIMITED\certificate issued on 03/06/03 (2 pages) |
16 April 2003 | Incorporation (20 pages) |
16 April 2003 | Incorporation (20 pages) |