London
W1T 5DS
Secretary Name | Shane Shahin Desai |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2011(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Siobhan Uzzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(2 days after company formation) |
Appointment Duration | 1 year (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 135 Ledbury Road London W11 1HR |
Secretary Name | Maria Isabel Aguado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 42b British Grove South Chiswick London W4 2PU |
Secretary Name | Ryan Benjamin Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 June 2009) |
Role | Company Director |
Correspondence Address | 5 St Anns Court Sunningfields Road London NW4 4QY |
Secretary Name | Jeremy Gilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 47 Wood End Avenue Harrow Middlesex HA2 8NU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Shane Shahin Desai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166,860 |
Cash | £279 |
Current Liabilities | £59,104 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
18 December 2006 | Delivered on: 22 December 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat a, 8 horn lane, acton, london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
18 December 2006 | Delivered on: 22 December 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat c, 8 horn lane, acton, london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
18 December 2006 | Delivered on: 22 December 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat d 8 horn lane acton london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
20 December 2006 | Delivered on: 21 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £527,000 and all other monies due or to become due. Particulars: 37 oxgate gardens london NW2 6EA. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
22 September 2005 | Delivered on: 5 October 2005 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-6 foscote mews london the plant machinery furniture equipment. See the mortgage charge document for full details. Outstanding |
8 August 2005 | Delivered on: 13 August 2005 Persons entitled: Barclays 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 64 harwood road london. Outstanding |
18 March 2005 | Delivered on: 8 April 2005 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: 107A belgrave road london. 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 |
9 September 2016 | Delivered on: 12 September 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 37 oxgate gardens, london, NW2 6EA including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
30 August 2012 | Delivered on: 5 September 2012 Persons entitled: Chartris Limited Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: 37 oxgate gardens willesden london. Outstanding |
10 February 2012 | Delivered on: 17 February 2012 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property divided into flats and known as 64 harwood road fulham london SW6 4PZ with title no. NGL544960 together with all and singular the fixed machinery buildings erections and other fixtures and fittings now erected on the property or any part of it. Outstanding |
10 February 2012 | Delivered on: 17 February 2012 Persons entitled: Commercial Acceptances Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 January 2008 | Delivered on: 7 February 2008 Persons entitled: Sammy Rubin Classification: Second ranking legal charge Secured details: £150,000 due or to become due from the company to. Particulars: 64 harwood road london t/no BGL544960 37 oxgate gardens willesden london t/no NGL818386. Outstanding |
10 January 2007 | Delivered on: 12 January 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £1,473,000.00 and all other monies due or to become due. Particulars: The property k/a 64 harwood road, london. Fixed charge over all rental income and. Outstanding |
18 December 2006 | Delivered on: 23 December 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flatb 8 horn lane acton london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
9 February 2005 | Delivered on: 11 February 2005 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: 37 oxgate gardens willesden london. 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 |
14 July 2005 | Delivered on: 21 July 2005 Satisfied on: 21 April 2007 Persons entitled: Barclays 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. Fully Satisfied |
2 April 2024 | Change of details for Mr Shane Shahin Desai as a person with significant control on 1 March 2024 (2 pages) |
---|---|
28 March 2024 | Director's details changed for Mr Shane Shahin Desai on 1 March 2024 (2 pages) |
29 August 2023 | Confirmation statement made on 28 August 2023 with updates (5 pages) |
7 July 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
5 May 2023 | Change of details for Mr Shane Shahin Desai as a person with significant control on 27 March 2023 (2 pages) |
4 May 2023 | Notification of Chartris Limited as a person with significant control on 27 March 2023 (2 pages) |
20 April 2023 | Change of details for Mr Shane Shahin Desai as a person with significant control on 6 April 2023 (2 pages) |
19 April 2023 | Director's details changed for Mr Shane Shahin Desai on 6 April 2023 (2 pages) |
1 March 2023 | Change of details for Mr Shane Shahin Desai as a person with significant control on 20 February 2023 (2 pages) |
28 February 2023 | Cessation of Chartris Limited as a person with significant control on 20 February 2023 (1 page) |
30 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
4 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 October 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
7 October 2020 | Notification of Shane Shahin Desai as a person with significant control on 6 April 2016 (2 pages) |
19 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
18 March 2020 | Secretary's details changed for Shane Shahin Desai on 18 March 2020 (1 page) |
18 March 2020 | Director's details changed for Mr Shane Desai on 18 March 2020 (2 pages) |
3 September 2019 | Cessation of Shane Desai as a person with significant control on 28 August 2019 (1 page) |
3 September 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
3 September 2019 | Change of details for Mr Shane Desai as a person with significant control on 28 August 2019 (2 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
18 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
14 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
14 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Registration of charge 050857800016, created on 9 September 2016 (6 pages) |
12 September 2016 | Registration of charge 050857800016, created on 9 September 2016 (6 pages) |
3 September 2016 | Satisfaction of charge 1 in full (4 pages) |
3 September 2016 | Satisfaction of charge 1 in full (4 pages) |
3 September 2016 | Satisfaction of charge 12 in full (4 pages) |
3 September 2016 | Satisfaction of charge 12 in full (4 pages) |
2 August 2016 | Second filing of the annual return made up to 26 March 2014 (17 pages) |
2 August 2016 | Second filing of the annual return made up to 26 March 2014 (17 pages) |
2 August 2016 | Second filing of the annual return made up to 26 March 2015 (17 pages) |
2 August 2016 | Second filing of the annual return made up to 26 March 2015 (17 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Annual return Statement of capital on 2016-07-12
Statement of capital on 2016-08-02
|
12 July 2016 | Annual return Statement of capital on 2016-07-12
Statement of capital on 2016-08-02
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from , 4th Floor Centre Heights 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from , 4th Floor Centre Heights 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
30 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 February 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 July 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 June 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 June 2012 | Compulsory strike-off action has been suspended (1 page) |
14 June 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Appointment of Shane Shahin Desai as a secretary (3 pages) |
18 March 2011 | Termination of appointment of Jeremy Gilson as a secretary (2 pages) |
18 March 2011 | Appointment of Shane Shahin Desai as a secretary (3 pages) |
18 March 2011 | Termination of appointment of Jeremy Gilson as a secretary (2 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 May 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 January 2010 | Full accounts made up to 31 March 2008 (10 pages) |
19 January 2010 | Full accounts made up to 31 March 2008 (10 pages) |
16 July 2009 | Appointment terminated secretary ryan jacobson (1 page) |
16 July 2009 | Secretary appointed jeremy gilson (2 pages) |
16 July 2009 | Secretary appointed jeremy gilson (2 pages) |
16 July 2009 | Appointment terminated secretary ryan jacobson (1 page) |
3 April 2009 | Appointment terminated secretary maria aguado (1 page) |
3 April 2009 | Secretary appointed ryan benjamin jacobson (2 pages) |
3 April 2009 | Appointment terminated secretary maria aguado (1 page) |
3 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
3 April 2009 | Secretary appointed ryan benjamin jacobson (2 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page) |
7 August 2008 | Full accounts made up to 31 March 2007 (10 pages) |
7 August 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 July 2008 | Return made up to 26/03/08; full list of members (5 pages) |
3 July 2008 | Return made up to 26/03/08; full list of members (5 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 December 2007 | Return made up to 26/03/07; full list of members (5 pages) |
31 December 2007 | Return made up to 26/03/07; full list of members (5 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Particulars of mortgage/charge (4 pages) |
12 January 2007 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 May 2006 | Return made up to 26/03/06; full list of members (5 pages) |
10 May 2006 | Return made up to 26/03/06; full list of members (5 pages) |
5 October 2005 | Particulars of mortgage/charge (4 pages) |
5 October 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
13 June 2005 | Return made up to 26/03/05; full list of members (5 pages) |
13 June 2005 | Return made up to 26/03/05; full list of members (5 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 30 lydford road, london, NW2 5SB (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 30 lydford road london NW2 5SB (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
26 March 2004 | Incorporation (6 pages) |
26 March 2004 | Incorporation (6 pages) |