London
WC1X 9DU
Secretary Name | Mr Alykhan Kassam |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2004(1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Navroz Nurmohamed Darvesh Bandali |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 25 May 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Azaan Kassam |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144-146 Kings Cross Road London WC1X 9DU |
Director Name | Mr Karim Shiraz Kassam |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 week after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 January 2023) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Anver Nurmohamed Darvesh Bandali |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2005) |
Role | Company Director |
Correspondence Address | 16 Fiery Hill Road Barnt Green Birmingham West Midlands B45 8LG |
Director Name | Mrs Mumtaz Navroz Nurmohamed Darvesh Bandali |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 September 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 919 King Gerorges Way West Vancouver British Colombia V7s 1s6 Canada |
Director Name | Mr Karim Shiraz Kassam |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144-146 Kings Cross Road London WC1X 9DU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,418,185 |
Cash | £1,174 |
Current Liabilities | £3,480 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
15 November 2022 | Delivered on: 18 November 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
15 November 2022 | Delivered on: 18 November 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
25 September 2020 | Delivered on: 5 October 2020 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Not applicable. Outstanding |
3 July 2015 | Delivered on: 7 July 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
14 June 2004 | Delivered on: 18 June 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. See the mortgage charge document for full details. Outstanding |
3 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
9 June 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
27 January 2023 | Appointment of Mr Karim Shiraz Kassam as a director on 1 January 2023 (2 pages) |
27 January 2023 | Termination of appointment of Karim Shiraz Kassam as a director on 2 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Karim Shiraz Kassam as a director on 1 January 2023 (1 page) |
26 January 2023 | Appointment of Mr Azaan Kassam as a director on 2 January 2023 (2 pages) |
6 December 2022 | Resolutions
|
18 November 2022 | Registration of charge 051191860004, created on 15 November 2022 (26 pages) |
18 November 2022 | Registration of charge 051191860005, created on 15 November 2022 (11 pages) |
16 November 2022 | Memorandum and Articles of Association (6 pages) |
16 November 2022 | Satisfaction of charge 051191860002 in full (1 page) |
16 November 2022 | Satisfaction of charge 051191860003 in full (1 page) |
10 November 2022 | Satisfaction of charge 1 in full (1 page) |
21 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
24 June 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
18 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
5 October 2020 | Registration of charge 051191860003, created on 25 September 2020 (32 pages) |
13 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
29 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
16 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (14 pages) |
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (14 pages) |
7 July 2015 | Registration of charge 051191860002, created on 3 July 2015 (27 pages) |
7 July 2015 | Registration of charge 051191860002, created on 3 July 2015 (27 pages) |
7 July 2015 | Registration of charge 051191860002, created on 3 July 2015 (27 pages) |
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 May 2013 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 5 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 5 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr. Alykhan Kassam on 5 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Director's details changed for Mr Karim Kassam on 5 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Director's details changed for Mr Karim Kassam on 5 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr. Alykhan Kassam on 5 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr. Alykhan Kassam on 5 May 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mr. Alykhan Kassam on 5 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 5 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Karim Kassam on 5 May 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mr. Alykhan Kassam on 5 May 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mr. Alykhan Kassam on 5 May 2013 (2 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (17 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (17 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (17 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Termination of appointment of Mumtaz Bandali as a director (1 page) |
27 March 2012 | Termination of appointment of Mumtaz Bandali as a director (1 page) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
10 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
10 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
6 November 2007 | Return made up to 05/05/07; full list of members; amend
|
6 November 2007 | Return made up to 05/05/07; full list of members; amend
|
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 August 2007 | Return made up to 05/05/07; full list of members (2 pages) |
28 August 2007 | Return made up to 05/05/07; full list of members (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
17 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
17 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
22 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
24 August 2005 | Return made up to 05/05/05; full list of members
|
24 August 2005 | Return made up to 05/05/05; full list of members
|
31 March 2005 | Registered office changed on 31/03/05 from: lion house, red lion street, london, WC1R 4GB (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: lion house, red lion street, london, WC1R 4GB (1 page) |
31 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
31 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
18 June 2004 | Particulars of mortgage/charge (7 pages) |
18 June 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | New director appointed (3 pages) |
16 June 2004 | New secretary appointed;new director appointed (3 pages) |
16 June 2004 | New secretary appointed;new director appointed (3 pages) |
16 June 2004 | New director appointed (3 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 17 city business centre, lower road, london, SE16 2XB (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 17 city business centre, lower road, london, SE16 2XB (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (16 pages) |
5 May 2004 | Incorporation (16 pages) |