65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Navin Valamootoo |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mr Navin Valamootoo |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Martin Richard Spiller |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 Oast Lodge Corney Reach Way Chiswick London W4 2TN |
Secretary Name | Mr Martin Richard Spiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 Oast Lodge Corney Reach Way Chiswick London W4 2TN |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | xpressionsgifts.co.uk |
---|---|
Telephone | 07 117985663 |
Telephone region | Mobile |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
7.5k at £1 | Kirambala Shah 8.62% Ordinary |
---|---|
6.5k at £1 | Jayendra Shah 7.47% Ordinary |
5k at £1 | Mukesh Shah 5.75% Ordinary |
5k at £1 | Only 4 U Pension Scheme 5.75% Ordinary |
27.5k at £1 | Mrs Dhavanti Mukesh Shah 31.61% Ordinary |
2.8k at £1 | Navin Valamootoo 3.16% Ordinary |
2.5k at £1 | Kishorilal Devchand Shah 2.87% Ordinary |
2.5k at £1 | Someswary Valamootoo 2.87% Ordinary |
1.8k at £1 | Chaand Saayer Shah 2.07% Ordinary |
15k at £1 | Gdc Investment Holdings LTD 17.24% Ordinary |
8.7k at £1 | Guardheath Securities LTD 10.00% Ordinary |
1.3k at £1 | Kistnasamy Valamootoo 1.44% Ordinary |
1000 at £1 | Shiv Shah 1.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,093,500 |
Gross Profit | £4,656,978 |
Net Worth | £3,335,086 |
Cash | £1,510,385 |
Current Liabilities | £8,353,969 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
24 February 2010 | Delivered on: 27 February 2010 Persons entitled: Ulster Bank Limited National Westminster Bank PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from only 4 u limited to the chargee on any account whatsoever. Particulars: Unit 1 heathrow interchange park, bullsbrook road, hayes, middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 February 2009 | Delivered on: 11 February 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 February 2024 | Confirmation statement made on 30 January 2024 with updates (5 pages) |
---|---|
6 February 2024 | Satisfaction of charge 1 in full (1 page) |
6 February 2024 | Satisfaction of charge 2 in full (1 page) |
10 January 2024 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
15 December 2023 | Purchase of own shares.
|
15 December 2023 | Cancellation of shares. Statement of capital on 14 November 2023
|
10 May 2023 | Statement of capital following an allotment of shares on 2 May 2023
|
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
12 January 2023 | Cancellation of shares. Statement of capital on 4 November 2022
|
12 January 2023 | Cancellation of shares. Statement of capital on 3 November 2022
|
6 January 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 January 2023 | Purchase of own shares.
|
3 January 2023 | Purchase of own shares.
|
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 June 2021 | Auditor's resignation (2 pages) |
26 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2021 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
4 March 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
23 November 2020 | Cancellation of shares. Statement of capital on 25 August 2020
|
9 November 2020 | Resolutions
|
7 November 2020 | Purchase of own shares.
|
13 May 2020 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
26 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 January 2020 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
8 March 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
7 March 2019 | Cessation of Dhavanti Mukesh Shah as a person with significant control on 15 June 2018 (1 page) |
4 February 2019 | Group of companies' accounts made up to 30 April 2018 (31 pages) |
16 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
5 February 2018 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
30 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
8 February 2017 | Group of companies' accounts made up to 30 April 2016 (33 pages) |
8 February 2017 | Group of companies' accounts made up to 30 April 2016 (33 pages) |
19 October 2016 | Director's details changed for Mr Navin Valamootoo on 15 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Navin Valamootoo on 15 September 2016 (2 pages) |
7 September 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 February 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
16 February 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
30 April 2014 | Registered office address changed from City Forum 250 City Road London EC1V 2QQ on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from City Forum 250 City Road London EC1V 2QQ on 30 April 2014 (1 page) |
11 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 February 2014 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
6 February 2014 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (22 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (22 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
14 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
7 January 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
8 May 2012 | Amended group of companies' accounts made up to 30 April 2011 (24 pages) |
8 May 2012 | Amended group of companies' accounts made up to 30 April 2011 (24 pages) |
5 March 2012 | Secretary's details changed for Mr Navin Valamootoo on 1 December 2011 (1 page) |
5 March 2012 | Director's details changed for Mr Navin Valamootoo on 1 December 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Kishorilal Devchand Gosar Shah on 1 December 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Kishorilal Devchand Gosar Shah on 1 December 2011 (2 pages) |
5 March 2012 | Secretary's details changed for Mr Navin Valamootoo on 1 December 2011 (1 page) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Mr Kishorilal Devchand Gosar Shah on 1 December 2011 (2 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Mr Navin Valamootoo on 1 December 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Navin Valamootoo on 1 December 2011 (2 pages) |
5 March 2012 | Secretary's details changed for Mr Navin Valamootoo on 1 December 2011 (1 page) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Purchase of own shares. (3 pages) |
22 September 2011 | Cancellation of shares. Statement of capital on 22 September 2011
|
22 September 2011 | Purchase of own shares. (3 pages) |
22 September 2011 | Cancellation of shares. Statement of capital on 22 September 2011
|
22 September 2011 | Resolutions
|
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (22 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (22 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
2 March 2010 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2009 | Director and secretary appointed navin valamootoo (2 pages) |
14 July 2009 | Director and secretary appointed navin valamootoo (2 pages) |
7 July 2009 | Appointment terminated director and secretary martin spiller (1 page) |
7 July 2009 | Appointment terminated director and secretary martin spiller (1 page) |
13 May 2009 | Return made up to 18/02/09; full list of members (5 pages) |
13 May 2009 | Return made up to 18/02/09; full list of members (5 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 June 2008 | Full accounts made up to 30 April 2007 (18 pages) |
19 June 2008 | Full accounts made up to 30 April 2007 (18 pages) |
14 May 2008 | Gbp ic 76500/75750\01/04/08\gbp sr 750@1=750\ (2 pages) |
14 May 2008 | Gbp ic 76500/75750\01/04/08\gbp sr 750@1=750\ (2 pages) |
9 April 2008 | Return made up to 18/02/08; full list of members (5 pages) |
9 April 2008 | Return made up to 18/02/08; full list of members (5 pages) |
14 May 2007 | Ad 01/05/07--------- £ si 750@1=750 £ ic 75750/76500 (2 pages) |
14 May 2007 | Ad 01/05/07--------- £ si 750@1=750 £ ic 75750/76500 (2 pages) |
9 May 2007 | Return made up to 18/02/07; full list of members (8 pages) |
9 May 2007 | Return made up to 18/02/07; full list of members (8 pages) |
3 May 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
3 May 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
11 May 2006 | Return made up to 18/02/06; full list of members (7 pages) |
11 May 2006 | Return made up to 18/02/06; full list of members (7 pages) |
20 April 2006 | Particulars of contract relating to shares (4 pages) |
20 April 2006 | Ad 23/03/06--------- £ si 75749@1=75749 £ ic 1/75750 (3 pages) |
20 April 2006 | Ad 23/03/06--------- £ si 75749@1=75749 £ ic 1/75750 (3 pages) |
20 April 2006 | Particulars of contract relating to shares (4 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Nc inc already adjusted 23/03/06 (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | Nc inc already adjusted 23/03/06 (1 page) |
17 March 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
17 March 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 February 2005 | Incorporation (20 pages) |
18 February 2005 | Incorporation (20 pages) |