3-4 Devonshire Street
London
W1W 5DT
Director Name | Mr Bilal Ahmed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faringdon House 56a Lady Byron Lane, Knowle Solihull B93 9AY |
Secretary Name | Mrs Hawa Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56a Lady Byron Lane Solihull West Midlands B93 9AY |
Director Name | Hussain Ahmed |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 September 2006) |
Role | Business |
Correspondence Address | 130 Springsthorpe Road Birmingham West Midlands B24 0SP |
Secretary Name | Kholsuma Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 September 2006) |
Role | Business |
Correspondence Address | 130 Springthorpe Road Birmingham West Midlands B24 0SP |
Director Name | Mr Bilal Ahmed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2007) |
Role | Business |
Country of Residence | England |
Correspondence Address | Faringdon House 56a Lady Byron Lane, Knowle Solihull B93 9AY |
Secretary Name | Mr Ujjal Kanti Ghosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chancellors Close Birmingham West Midlands B15 3UJ |
Secretary Name | Mr Paul James Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Juliet Drive Warwick Warwickshire CV34 6GN |
Director Name | Mr Sultan Ahmed |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2012) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Bywater Investments Group Ltd Stratford Road Shirley Solihull West Midlands B90 4AA |
Director Name | Mr Balram Dayaram Datwani |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Highlight House 1st Floor 57 Margaret Street London W1W 8SJ |
Director Name | Mr Sanjay Datwani |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2012) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Highlight House 57,Margaret Street London W1W 8SJ |
Director Name | Mr Bilal Ahmed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 September 2013) |
Role | Business |
Country of Residence | England |
Correspondence Address | 173-175 Cleveland Street London W1T 6QR |
Website | feet-elite.co.uk |
---|
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bywater Jointventure LTD 50.00% Ordinary |
---|---|
100 at £1 | Ruleform LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,346 |
Cash | £7,265 |
Current Liabilities | £45,330 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
21 June 2011 | Delivered on: 24 June 2011 Persons entitled: Punjab National Bank International 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 see image for full details. Outstanding |
---|---|
21 June 2011 | Delivered on: 24 June 2011 Persons entitled: Punjab National Bank (International) Limited 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 19-41 vinnall grove bartley green birmingham t/no WM929361 charges to the bank by way of fixed charge the fixed plant machinery and fixtures all the goodwill of the trade or business all book debts see image for full details. Outstanding |
14 March 2008 | Delivered on: 2 April 2008 Satisfied on: 6 August 2011 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's undertaking property assets rights and revenues whatever and wherever in the world present and future and includes each or any of them. Fully Satisfied |
14 March 2008 | Delivered on: 27 March 2008 Satisfied on: 6 August 2011 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 19-41 vinnall grove bartley green birmingham. Fully Satisfied |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 March 2019 | Director's details changed for Mr Sanjay Datwani on 1 June 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 March 2019 | Change of details for Mr Gulabrai Sugnomal Aswani as a person with significant control on 1 June 2018 (2 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Director's details changed for Mr Sanjay Datwani on 28 February 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Sanjay Datwani on 28 February 2016 (2 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 January 2014 | Appointment of Mr Sanjay Datwani as a director (2 pages) |
17 January 2014 | Appointment of Mr Sanjay Datwani as a director (2 pages) |
17 January 2014 | Termination of appointment of Bilal Ahmed as a director (1 page) |
17 January 2014 | Termination of appointment of Bilal Ahmed as a director (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Appointment of Mr Bilal Ahmed as a director (2 pages) |
23 November 2012 | Termination of appointment of Sanjay Datwani as a director (1 page) |
23 November 2012 | Appointment of Mr Bilal Ahmed as a director (2 pages) |
23 November 2012 | Termination of appointment of Sanjay Datwani as a director (1 page) |
16 July 2012 | Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom on 16 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 13 July 2012 (1 page) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Termination of appointment of Paul Squire as a secretary (1 page) |
18 April 2012 | Termination of appointment of Sultan Ahmed as a director (1 page) |
18 April 2012 | Termination of appointment of Sultan Ahmed as a director (1 page) |
18 April 2012 | Termination of appointment of Paul Squire as a secretary (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Appointment of Mr Sanjay Datwani as a director (2 pages) |
3 August 2011 | Appointment of Mr Sanjay Datwani as a director (2 pages) |
2 August 2011 | Termination of appointment of Balram Datwani as a director (1 page) |
2 August 2011 | Termination of appointment of Balram Datwani as a director (1 page) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Sultan Ahmed on 31 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Sultan Ahmed on 31 May 2010 (2 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Registered office address changed from 11 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from 11 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR on 21 April 2010 (1 page) |
19 December 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
19 December 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Appointment of Mr Balram Dayaram Datwani as a director (2 pages) |
14 October 2009 | Appointment of Mr Balram Dayaram Datwani as a director (2 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Return made up to 16/07/08; full list of members (3 pages) |
26 January 2009 | Return made up to 16/07/08; full list of members (3 pages) |
4 September 2008 | Ad 29/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 September 2008 | Ad 29/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
14 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: catchet the delph centre civic way swadlincote derbyshire DE11 0AD (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: catchet the delph centre civic way swadlincote derbyshire DE11 0AD (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
7 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 2 chapel court holly walk leamington spa CV32 4YS (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 2 chapel court holly walk leamington spa CV32 4YS (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
10 March 2005 | Incorporation (16 pages) |
10 March 2005 | Incorporation (16 pages) |