London
W1T 6QR
Director Name | Mr Rajendra Parshottam Pankhania |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR |
Secretary Name | Chandrika Pankhania |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Chamberlains Uk Llp 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 60 other UK companies use this postal address |
76 at £1 | Bencameron LTD 76.00% Ordinary |
---|---|
24 at £1 | Helm Trust Company Limited 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,715,199 |
Cash | £3,062,735 |
Current Liabilities | £4,679,197 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 87 west road harrow london HA1 3EL registered under title number NGL638085. Outstanding |
---|---|
9 May 2016 | Delivered on: 16 May 2016 Persons entitled: Kleinwort Benson (Channel Islands) Limited Classification: A registered charge Particulars: The freehold property situate at and known as meed house, 21 john street, holborn, london WC1N 2BL in the london borough of camden and registered at the land registry with title absolute under title no NGL939474. Outstanding |
21 January 2016 | Delivered on: 25 January 2016 Persons entitled: Kleinwort Benson (Channel Islands) Limited Classification: A registered charge Particulars: None. Outstanding |
17 December 2015 | Delivered on: 4 January 2016 Persons entitled: Kleinwort Benson (Channel Islands) Limited Classification: A registered charge Particulars: Freehold property k/a tutelage court college terrace london london borough of tower hamlets title no NGL229710. Outstanding |
16 June 2014 | Delivered on: 2 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 21 john street london. Outstanding |
16 June 2014 | Delivered on: 2 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 21 john street london. Outstanding |
12 December 2013 | Delivered on: 18 December 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 21 john street, london t/no NGL771904. Notification of addition to or amendment of charge. Outstanding |
12 December 2013 | Delivered on: 18 December 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 21 john street, london t/no NGL771904. Notification of addition to or amendment of charge. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: (1) 21 john street, london, WC1N 2BF;. (2) tutelage court, 31 college terrace, london, E3 5AN; and. (3) kingsgate house, 29-39 the broadway, stanmore, HA7 4AH. Outstanding |
15 November 2012 | Delivered on: 17 November 2012 Satisfied on: 2 April 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land, investments, equipment, sales proceeds account, goodwill and uncalled capital. By way of floating charge all present and future business, undertaking and assets see image for full details. Fully Satisfied |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
24 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
18 July 2018 | Secretary's details changed for Chandrika Pankhania on 18 July 2018 (1 page) |
18 July 2018 | Registered office address changed from 173-175 Cleveland Street London W1T 6QR to C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR on 18 July 2018 (1 page) |
18 July 2018 | Secretary's details changed for Chandrika Pankhania on 18 July 2018 (1 page) |
19 June 2018 | Satisfaction of charge 057423960006 in full (1 page) |
15 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
20 November 2017 | Registration of charge 057423960010, created on 17 November 2017 (32 pages) |
20 November 2017 | Registration of charge 057423960011, created on 17 November 2017 (7 pages) |
20 November 2017 | Registration of charge 057423960012, created on 17 November 2017 (14 pages) |
20 November 2017 | Registration of charge 057423960012, created on 17 November 2017 (14 pages) |
20 November 2017 | Registration of charge 057423960011, created on 17 November 2017 (7 pages) |
20 November 2017 | Registration of charge 057423960010, created on 17 November 2017 (32 pages) |
20 November 2017 | Registration of charge 057423960009, created on 17 November 2017 (26 pages) |
20 November 2017 | Registration of charge 057423960009, created on 17 November 2017 (26 pages) |
31 October 2017 | Satisfaction of charge 057423960005 in full (1 page) |
31 October 2017 | Satisfaction of charge 057423960004 in full (1 page) |
31 October 2017 | Satisfaction of charge 057423960003 in full (1 page) |
31 October 2017 | Satisfaction of charge 057423960004 in full (1 page) |
31 October 2017 | Satisfaction of charge 057423960002 in full (1 page) |
31 October 2017 | Satisfaction of charge 057423960002 in full (1 page) |
31 October 2017 | Satisfaction of charge 057423960005 in full (1 page) |
31 October 2017 | Satisfaction of charge 057423960003 in full (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Registration of charge 057423960008, created on 9 May 2016 (28 pages) |
16 May 2016 | Registration of charge 057423960008, created on 9 May 2016 (28 pages) |
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 January 2016 | Registration of charge 057423960007, created on 21 January 2016 (14 pages) |
25 January 2016 | Registration of charge 057423960007, created on 21 January 2016 (14 pages) |
4 January 2016 | Registration of charge 057423960006, created on 17 December 2015
|
4 January 2016 | Registration of charge 057423960006, created on 17 December 2015
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Registration of charge 057423960005 (22 pages) |
2 July 2014 | Registration of charge 057423960004 (18 pages) |
2 July 2014 | Registration of charge 057423960005 (22 pages) |
2 July 2014 | Registration of charge 057423960004 (18 pages) |
2 April 2014 | Satisfaction of charge 1 in full (9 pages) |
2 April 2014 | Satisfaction of charge 1 in full (9 pages) |
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 December 2013 | Registration of charge 057423960003 (21 pages) |
18 December 2013 | Registration of charge 057423960002 (18 pages) |
18 December 2013 | Registration of charge 057423960003 (21 pages) |
18 December 2013 | Registration of charge 057423960002 (18 pages) |
31 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
17 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Chandrika Pankhania on 15 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages) |
12 October 2010 | Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages) |
12 October 2010 | Director's details changed for Chandrika Pankhania on 15 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Chandrika Pankhania on 15 August 2010 (3 pages) |
30 September 2010 | Secretary's details changed for Chandrika Pankhania on 15 August 2010 (3 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Chandrika Pankhania on 14 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Chandrika Pankhania on 14 March 2010 (1 page) |
23 March 2010 | Director's details changed for Rajendra Pankhania on 14 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Chandrika Pankhania on 14 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Rajendra Pankhania on 14 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Chandrika Pankhania on 14 March 2010 (2 pages) |
7 January 2010 | Registered office address changed from 22 Stephenson Way First Floor, C/O Chamberlains Uk Llp London NW1 2LE on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from 22 Stephenson Way First Floor, C/O Chamberlains Uk Llp London NW1 2LE on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from 22 Stephenson Way First Floor, C/O Chamberlains Uk Llp London NW1 2LE on 7 January 2010 (2 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 May 2009 | Return made up to 14/03/09; full list of members; amend (10 pages) |
26 May 2009 | Return made up to 14/03/09; full list of members; amend (10 pages) |
5 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 June 2008 | Return made up to 14/03/08; full list of members (3 pages) |
13 June 2008 | Return made up to 14/03/08; full list of members (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from first floor 22 stephenson way london NW1 2LE (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from first floor 22 stephenson way london NW1 2LE (1 page) |
5 April 2008 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 April 2008 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 May 2007 | Return made up to 14/03/07; full list of members (7 pages) |
14 May 2007 | Return made up to 14/03/07; full list of members (7 pages) |
18 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Incorporation (20 pages) |
14 March 2006 | Incorporation (20 pages) |