06-19
The Coast At Sentosa Cove
098450
Director Name | Mr Thomas Steven Dawes |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Godrej Uk Soho Works 56 Shoreditch High Street London E1 6JJ |
Director Name | Adi Burjorji Godrej |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | Aashraye Goodrej House 67h Walkeshwar Road Malabar Mumbai 400 006 India |
Secretary Name | Mr Dorab Erach Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Camlet Way Hadley Wood Hertfordshire EN4 0LJ |
Director Name | Hoshedar Kersasp Press |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 October 2005(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2007) |
Role | Company Executive |
Correspondence Address | 11, Panchsheel 64, Pali Hill, Bandra (W) Mumbi 400 050 India |
Secretary Name | Mr Sujith Nayanapriya Wijesena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Waverley Avenue Twickenham Middlesex TW2 6DJ |
Secretary Name | Ganesh Padmanabhan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 08 August 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2009) |
Role | Employed As Accountant |
Correspondence Address | 62 Bassingham Road Wembley Middlesex HA0 4RL |
Secretary Name | Mr Benjamin David Hammersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 September 2018) |
Role | Head Of Finance |
Correspondence Address | Squirrels Oak Honeysuckle Lane Headley Down Bordon Hampshire GU35 8EH |
Director Name | Mr Arumugham Mahendran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 February 2012(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2013) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | 2nd Floor, Central House Balfour Block Balfour Road Hounslow Middlesex TW3 1HY |
Director Name | Mr Anand Rangaswamy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(6 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Mr Vivek Gambhir |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 July 2013(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Pirojshanagar Eastern Express Highway Vikhroli Mumbai 400 079 |
Director Name | Mr Lee Graham Gelderd |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Falcon House 115-123 Staines Road Hounslow TW3 3LL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | keyline-brands.com |
---|---|
Telephone | 020 85381255 |
Telephone region | London |
Registered Address | C/O Godrej Uk Soho Works 56 Shoreditch High Street London E1 6JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
11.3m at £1 | Godrej Netherlands Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,494,589 |
Cash | £8,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
31 October 2005 | Delivered on: 16 November 2005 Satisfied on: 28 June 2012 Persons entitled: Icici Bank UK Limited Classification: Debenture 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: 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. Fully Satisfied |
---|
27 September 2023 | Resolutions
|
---|---|
6 September 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
26 July 2023 | Notification of a person with significant control statement (2 pages) |
26 July 2023 | Cessation of Godrej Netherlands Bv as a person with significant control on 15 June 2023 (1 page) |
31 May 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
22 September 2022 | Registered office address changed from Aviation House 125 Kingsway London WC2B 6NH United Kingdom to C/O Godrej Uk Soho Works 56 Shoreditch High Street London E1 6JJ on 22 September 2022 (1 page) |
16 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
20 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
21 August 2020 | Director's details changed for Mr Dorab Erach Mistry on 21 August 2020 (2 pages) |
20 August 2020 | Full accounts made up to 31 March 2020 (21 pages) |
29 April 2020 | Termination of appointment of Anand Rangaswamy as a director on 29 February 2020 (1 page) |
18 November 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
24 September 2019 | Statement of capital on 24 September 2019
|
24 September 2019 | Solvency Statement dated 11/09/19 (1 page) |
24 September 2019 | Statement by Directors (3 pages) |
24 September 2019 | Resolutions
|
7 August 2019 | Registered office address changed from Falcon House 115-123 Staines Road Hounslow TW3 3LL to Aviation House 125 Kingsway London WC2B 6NH on 7 August 2019 (1 page) |
23 July 2019 | Full accounts made up to 31 March 2019 (22 pages) |
13 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
19 September 2018 | Appointment of Mr Thomas Dawes as a director on 1 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Benjamin David Hammersley as a secretary on 1 September 2018 (1 page) |
18 September 2018 | Termination of appointment of Lee Graham Gelderd as a director on 1 September 2018 (1 page) |
18 September 2018 | Termination of appointment of Vivek Gambhir as a director on 1 September 2018 (1 page) |
4 September 2018 | Full accounts made up to 31 March 2018 (21 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
22 May 2017 | Full accounts made up to 31 March 2017 (21 pages) |
22 May 2017 | Full accounts made up to 31 March 2017 (21 pages) |
27 February 2017 | Termination of appointment of Adi Burjorji Godrej as a director on 15 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Adi Burjorji Godrej as a director on 15 February 2017 (1 page) |
29 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 March 2016 (20 pages) |
26 June 2016 | Full accounts made up to 31 March 2016 (20 pages) |
16 November 2015 | Director's details changed for Mr Dorab Erach Mistry on 1 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Dorab Erach Mistry on 1 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Dorab Erach Mistry on 1 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 October 2015 | Appointment of Mr Lee Graham Gelderd as a director on 7 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Lee Graham Gelderd as a director on 7 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Lee Graham Gelderd as a director on 7 October 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 March 2015 (16 pages) |
29 May 2015 | Full accounts made up to 31 March 2015 (16 pages) |
10 December 2014 | Registered office address changed from 2Nd Floor, Central House Balfour Block Balfour Road Hounslow Middlesex TW3 1HY to Falcon House 115-123 Staines Road Hounslow TW3 3LL on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 2Nd Floor, Central House Balfour Block Balfour Road Hounslow Middlesex TW3 1HY to Falcon House 115-123 Staines Road Hounslow TW3 3LL on 10 December 2014 (1 page) |
11 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr Anand Rangaswamy on 1 February 2014 (2 pages) |
11 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr Anand Rangaswamy on 1 February 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Anand Rangaswamy on 1 February 2014 (2 pages) |
24 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
24 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
16 January 2014 | Company name changed godrej consumer products holdings (uk) LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Change of name notice (2 pages) |
16 January 2014 | Change of name notice (2 pages) |
16 January 2014 | Company name changed godrej consumer products holdings (uk) LIMITED\certificate issued on 16/01/14
|
13 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
6 August 2013 | Statement of company's objects (2 pages) |
6 August 2013 | Statement of company's objects (2 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
17 July 2013 | Appointment of Mr Vivek Gambhir as a director (2 pages) |
17 July 2013 | Appointment of Mr Vivek Gambhir as a director (2 pages) |
17 July 2013 | Termination of appointment of Arumugham Mahendran as a director (1 page) |
17 July 2013 | Termination of appointment of Arumugham Mahendran as a director (1 page) |
5 July 2013 | Change of name notice (2 pages) |
5 July 2013 | Change of name notice (2 pages) |
5 July 2013 | Company name changed godrej consumer products (uk) LIMITED\certificate issued on 05/07/13
|
5 July 2013 | Company name changed godrej consumer products (uk) LIMITED\certificate issued on 05/07/13
|
5 June 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 June 2013 | Full accounts made up to 31 March 2013 (16 pages) |
25 March 2013 | Director's details changed for Mr Anand Rangaswamy on 15 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Anand Rangaswamy on 15 March 2013 (2 pages) |
6 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Second filing of SH01 previously delivered to Companies House
|
10 July 2012 | Second filing of SH01 previously delivered to Companies House
|
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 June 2012 | Full accounts made up to 31 March 2012 (15 pages) |
26 June 2012 | Full accounts made up to 31 March 2012 (15 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
16 March 2012 | Director's details changed for Mr Anand Rangaswamy on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Anand Rangaswamy on 16 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Dorab Erach Mistry on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Dorab Erach Mistry on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Dorab Erach Mistry on 2 March 2012 (2 pages) |
1 March 2012 | Appointment of Mr Anand Rangaswamy as a director (2 pages) |
1 March 2012 | Appointment of Mr Arumugham Mahendran as a director (2 pages) |
1 March 2012 | Appointment of Mr Arumugham Mahendran as a director (2 pages) |
1 March 2012 | Appointment of Mr Anand Rangaswamy as a director (2 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Full accounts made up to 31 March 2010 (13 pages) |
4 May 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 February 2010 | Registered office address changed from 3-5 Armstrong Way Great Western Industrial Park Southall Middlesex UB2 4SD on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 3-5 Armstrong Way Great Western Industrial Park Southall Middlesex UB2 4SD on 15 February 2010 (1 page) |
22 January 2010 | Director's details changed for Adi Burjorji Godrej on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Adi Burjorji Godrej on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
15 June 2009 | Appointment terminated secretary ganesh padmanabhan (1 page) |
15 June 2009 | Secretary appointed mr benjamin david hammersley (1 page) |
15 June 2009 | Secretary appointed mr benjamin david hammersley (1 page) |
15 June 2009 | Appointment terminated secretary ganesh padmanabhan (1 page) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
27 May 2008 | Full accounts made up to 31 March 2008 (15 pages) |
27 May 2008 | Full accounts made up to 31 March 2008 (15 pages) |
7 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
29 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
29 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
26 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
26 October 2006 | Ad 24/10/05-24/10/05 £ si 5000000@1=5000000 (1 page) |
26 October 2006 | Ad 24/10/05-24/10/05 £ si 5000000@1=5000000 (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 284A chase road southgate london N14 6HF (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 284A chase road southgate london N14 6HF (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
9 December 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
9 December 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Incorporation (18 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Incorporation (18 pages) |