Belmont Road
Uxbridge
UB8 1HE
Director Name | Mr Sandeep Kumar Gupta |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Group Chief Financial Officer |
Country of Residence | India |
Correspondence Address | Belmont House 3rd Floor Belmont Road Uxbridge UB8 1HE |
Director Name | Mr Steve John Trew |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Belleville Road London SW11 6PP |
Director Name | Mr Grae Macintosh Scott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 3 Crieff Road London SW18 2EB |
Director Name | Mr Jonathan Matthew Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Verley Close Woughton On The Green Milton Keynes Buckinghamshire MK6 3ER |
Secretary Name | Mr Jitesh Mohanlal Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 108 Cassiobury Park Avenue Watford Hertfordshire WD18 7LF |
Director Name | Mr Vishnu Sultania |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 September 2015(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Pala London W6 8AH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.officeandgeneral.com |
---|---|
Telephone | 020 82066363 |
Telephone region | London |
Registered Address | Belmont House 3rd Floor Belmont Road Uxbridge UB8 1HE |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,697,738 |
Gross Profit | £3,532,360 |
Net Worth | -£4,775,348 |
Cash | £582,212 |
Current Liabilities | £7,675,432 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 12 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
7 September 2015 | Delivered on: 11 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 October 2012 | Delivered on: 24 October 2012 Satisfied on: 21 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 12 latimer road london t/no BGL21873 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
6 December 2006 | Delivered on: 20 December 2006 Satisfied on: 14 September 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 October 2006 | Delivered on: 20 October 2006 Satisfied on: 20 August 2015 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 2006 | Delivered on: 20 October 2006 Satisfied on: 14 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplmental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment "the assigned property" being all the companys rights title and interest present and future in and to the tax covenenant. See the mortgage charge document for full details. Fully Satisfied |
13 October 2006 | Delivered on: 20 October 2006 Satisfied on: 14 September 2015 Persons entitled: Robin Syrett 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 November 2023 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
13 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
22 November 2022 | Full accounts made up to 31 March 2022 (23 pages) |
18 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
27 April 2022 | Satisfaction of charge 058435580006 in full (1 page) |
19 November 2021 | Full accounts made up to 31 March 2021 (24 pages) |
4 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
26 April 2021 | Registered office address changed from 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road London W6 8AH United Kingdom to Belmont House 3rd Floor Belmont Road Uxbridge UB8 1HE on 26 April 2021 (1 page) |
18 February 2021 | Full accounts made up to 31 March 2020 (23 pages) |
17 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
13 November 2019 | Full accounts made up to 31 March 2019 (23 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
10 May 2017 | Auditor's resignation (1 page) |
10 May 2017 | Auditor's resignation (1 page) |
5 April 2017 | Director's details changed for Mr Manjit Rajain on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Sandeep Kumar Gupta on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Sandeep Kumar Gupta on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Manjit Rajain on 5 April 2017 (2 pages) |
17 January 2017 | Appointment of Mr Sandeep Kumar Gupta as a director on 16 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Vishnu Sultania as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Vishnu Sultania as a director on 17 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Sandeep Kumar Gupta as a director on 16 January 2017 (2 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 May 2016 | Registered office address changed from Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road London W6 8AH on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road London W6 8AH on 9 May 2016 (1 page) |
13 October 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
13 October 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
21 September 2015 | Termination of appointment of Grae Macintosh Scott as a director on 7 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Jitesh Mohanlal Popat as a secretary on 7 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Vishnu Sultania as a director on 7 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Grae Macintosh Scott as a director on 7 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Vishnu Sultania as a director on 7 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Jonathan Matthew Smith as a director on 7 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Manjit Rajain as a director on 7 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Jitesh Mohanlal Popat as a secretary on 7 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Vishnu Sultania as a director on 7 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Jonathan Matthew Smith as a director on 7 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Manjit Rajain as a director on 7 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Jonathan Matthew Smith as a director on 7 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Grae Macintosh Scott as a director on 7 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Manjit Rajain as a director on 7 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Jitesh Mohanlal Popat as a secretary on 7 September 2015 (1 page) |
14 September 2015 | Satisfaction of charge 2 in full (1 page) |
14 September 2015 | Satisfaction of charge 1 in full (2 pages) |
14 September 2015 | Satisfaction of charge 1 in full (2 pages) |
14 September 2015 | Satisfaction of charge 4 in full (2 pages) |
14 September 2015 | Satisfaction of charge 4 in full (2 pages) |
14 September 2015 | Satisfaction of charge 2 in full (1 page) |
11 September 2015 | Registration of charge 058435580006, created on 7 September 2015 (26 pages) |
11 September 2015 | Registration of charge 058435580006, created on 7 September 2015 (26 pages) |
11 September 2015 | Registration of charge 058435580006, created on 7 September 2015 (26 pages) |
1 September 2015 | Solvency Statement dated 01/09/15 (1 page) |
1 September 2015 | Statement of capital on 1 September 2015
|
1 September 2015 | Resolutions
|
1 September 2015 | Solvency Statement dated 01/09/15 (1 page) |
1 September 2015 | Statement of capital on 1 September 2015
|
1 September 2015 | Statement of capital on 1 September 2015
|
1 September 2015 | Statement by Directors (1 page) |
1 September 2015 | Resolutions
|
1 September 2015 | Statement by Directors (1 page) |
20 August 2015 | Satisfaction of charge 3 in full (4 pages) |
20 August 2015 | Satisfaction of charge 3 in full (4 pages) |
9 July 2015 | Registered office address changed from C/O Alan Joslin Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from C/O Alan Joslin Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Alan Joslin Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
21 January 2015 | Satisfaction of charge 5 in full (4 pages) |
21 January 2015 | Satisfaction of charge 5 in full (4 pages) |
20 January 2015 | Statement of capital on 20 January 2015
|
20 January 2015 | Solvency Statement dated 14/01/15 (2 pages) |
20 January 2015 | Solvency Statement dated 14/01/15 (2 pages) |
20 January 2015 | Resolutions
|
20 January 2015 | Statement of capital on 20 January 2015
|
20 January 2015 | Statement by Directors (1 page) |
20 January 2015 | Resolutions
|
20 January 2015 | Statement by Directors (1 page) |
14 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
14 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
5 March 2014 | Registered office address changed from Quoins Windmill Way Lyddington Oakham Rutland LE15 9LY England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Quoins Windmill Way Lyddington Oakham Rutland LE15 9LY England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Quoins Windmill Way Lyddington Oakham Rutland LE15 9LY England on 5 March 2014 (1 page) |
28 January 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
28 January 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
14 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
14 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Company name changed office and general holdings LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Change of name notice (2 pages) |
4 June 2013 | Change of name notice (2 pages) |
4 June 2013 | Company name changed office and general holdings LIMITED\certificate issued on 04/06/13
|
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
20 November 2012 | Annual return made up to 12 June 2010 with a full list of shareholders
|
20 November 2012 | Annual return made up to 12 June 2011 with a full list of shareholders
|
20 November 2012 | Annual return made up to 12 June 2011 with a full list of shareholders
|
20 November 2012 | Annual return made up to 12 June 2010 with a full list of shareholders
|
12 November 2012 | Registered office address changed from , Percivals Barn Fairfield Farm, Upper Weald, Milton Keynes, Buckinghamshire, MK19 6EL, United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from , Percivals Barn Fairfield Farm, Upper Weald, Milton Keynes, Buckinghamshire, MK19 6EL, United Kingdom on 12 November 2012 (1 page) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
10 August 2011 | Registered office address changed from , Unit 12, Latimer Road, London, W10 6RQ on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from , Unit 12, Latimer Road, London, W10 6RQ on 10 August 2011 (1 page) |
30 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders
|
30 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders
|
21 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
21 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
29 July 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
29 July 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders
|
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders
|
26 November 2009 | Purchase of own shares. (3 pages) |
26 November 2009 | Purchase of own shares. (3 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Change of share class name or designation (2 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
30 October 2009 | Resolutions
|
30 October 2009 | Change of share class name or designation (2 pages) |
29 October 2009 | Termination of appointment of Stephen Trew as a director (2 pages) |
29 October 2009 | Termination of appointment of Stephen Trew as a director (2 pages) |
14 September 2009 | Return made up to 12/06/09; full list of members (10 pages) |
14 September 2009 | Return made up to 12/06/09; full list of members (10 pages) |
31 March 2009 | Group of companies' accounts made up to 31 October 2008 (27 pages) |
31 March 2009 | Group of companies' accounts made up to 31 October 2008 (27 pages) |
26 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
28 February 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
28 February 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
15 January 2008 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
15 January 2008 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
9 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Ad 13/10/06--------- £ si 3374999@1 (2 pages) |
5 February 2007 | Ad 13/10/06--------- £ si 3374999@1 (2 pages) |
12 January 2007 | Nc inc already adjusted 13/10/06 (1 page) |
12 January 2007 | Nc inc already adjusted 13/10/06 (1 page) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
10 December 2006 | Ad 13/10/06--------- £ si 3400999@1=3400999 £ ic 20001/3421000 (2 pages) |
10 December 2006 | Ad 13/10/06--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
10 December 2006 | Resolutions
|
10 December 2006 | Resolutions
|
10 December 2006 | Ad 13/10/06--------- £ si 3400999@1=3400999 £ ic 20001/3421000 (2 pages) |
10 December 2006 | Ad 13/10/06--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: protection house, 16-17 east, parade, leeds, west yorkshire, LS1 2BR (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: protection house, 16-17 east, parade, leeds, west yorkshire, LS1 2BR (1 page) |
20 October 2006 | Particulars of mortgage/charge (6 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (6 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
12 June 2006 | Incorporation (16 pages) |
12 June 2006 | Incorporation (16 pages) |