London
N20 8BD
Director Name | Ms Hardeep Kaur Sagoo |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Sales &Amp; Marketing Executiv |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 2 Oaklands Road London N20 8BD |
Secretary Name | Ms Hardeep Kaur Sagoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 2 Oaklands Road London N20 8BD |
Secretary Name | Brijangana Rohini Waterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | 97 Victor Road Teddington Middlesex TW11 8SS |
Director Name | Lord David Steel Of Aikwood |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2006) |
Role | Parlimentarian |
Correspondence Address | Aikwood Tower Selkirk TD7 5HJ Scotland |
Director Name | Atul Vadher |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2006) |
Role | Political Consultant |
Correspondence Address | 12 Lifeboat Avenue Skegness Lincolnshire PE25 3EW |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10.1m at £0.01 | Benoy Berry 75.00% Ordinary |
---|---|
405k at £0.01 | Lord David Steel 3.00% Ordinary |
270k at £0.01 | Dr Atul Vadher 2.00% Ordinary |
1.4m at £0.01 | Continental Transfert Technique LTD 10.00% Ordinary |
1.4m at £0.01 | Mr Roheen Berry 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,445 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
1 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 July 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 September 2018 | Registered office address changed from Klaco House 28-30 st. Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page) |
29 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
29 June 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
27 June 2017 | Change of details for Mr Benoy Berry as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Change of details for Mr Benoy Berry as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Benoy Berry as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Benoy Berry as a person with significant control on 6 April 2016 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
10 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 June 2010 | Termination of appointment of Brijangana Waterfield as a secretary (1 page) |
8 June 2010 | Termination of appointment of Brijangana Waterfield as a secretary (1 page) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
20 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 July 2007 | Return made up to 20/05/07; full list of members (3 pages) |
13 July 2007 | Return made up to 20/05/07; full list of members (3 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
19 August 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
19 August 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Conve 10/06/05 (1 page) |
6 July 2005 | Resolutions
|
6 July 2005 | £ nc 1000/1000000 10/06/05 (1 page) |
6 July 2005 | £ nc 1000/1000000 10/06/05 (1 page) |
6 July 2005 | Conve 10/06/05 (1 page) |
25 June 2005 | Return made up to 20/05/05; full list of members
|
25 June 2005 | Return made up to 20/05/05; full list of members
|
24 June 2005 | Company name changed global secure currency group lim ited\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed global secure currency group lim ited\certificate issued on 24/06/05 (2 pages) |
20 May 2004 | Incorporation (17 pages) |
20 May 2004 | Incorporation (17 pages) |