London
W1F 7HS
Director Name | Nandor Szakolczai |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 30 June 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Director Name | Ian Thrustle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mr Gul Mohammad Khan Lodhi |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 2008) |
Role | Company Director |
Correspondence Address | 28 Hampden Way London N14 5DX |
Director Name | Dr Thiruvannamalai Lakshmi Kanthan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 May 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre Ascot Road Touchen End Maidenhead Berkshire SL6 3LD |
Director Name | Pathai Ananthasubramanian Murali |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 March 2007(1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 April 2015) |
Role | Corporate Executive |
Country of Residence | India |
Correspondence Address | 310 Block B3, Sobha Opal 39th Cross, 4th T Block Jayanagar Bangalore 560041 Foreign |
Secretary Name | James Francis Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Mr Nandakumar Hemanth Menon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 3025 Prestige Kensington Gardens 17 Hmt Main Road Bangalore Karnataka 560013 |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 28 January 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 10 March 2017(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Prabhaharan Viswanathan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2020(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 16 Great Marlborough Street London W1F 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,474,517 |
Gross Profit | £39,424 |
Net Worth | -£229,813,477 |
Cash | £4,784,884 |
Current Liabilities | £555,027,157 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
19 March 2014 | Delivered on: 24 March 2014 Satisfied on: 12 November 2014 Persons entitled: Standard Chartered Bank (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
19 March 2014 | Delivered on: 24 March 2014 Satisfied on: 12 November 2014 Persons entitled: Standard Chartered Bank (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 March 2014 | Delivered on: 24 March 2014 Satisfied on: 12 November 2014 Persons entitled: Standard Chartered Bank (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 September 2011 | Delivered on: 4 October 2011 Satisfied on: 20 March 2014 Persons entitled: Cooperative Centrale Raiffeinsen - Boerenleenbank B.A. (Trading as Rabobank International), Hong Knog Branch as Security Agent for the Other Finance Parties (the Security Agent) Classification: A first fixed charge over account Secured details: All monies due or to become due from each obligor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all rights in respect of any amount standing to the credit of each of the security accounts see image for full details. Fully Satisfied |
22 August 2011 | Delivered on: 24 August 2011 Satisfied on: 20 March 2014 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) Hong Kong Branch as Agent and Trustee for the Other Finance Parties (the Security Agent) Classification: A security agreement Secured details: All monies due or to become due from the each obligor to any senior creditor on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 August 2011 | Delivered on: 24 August 2011 Satisfied on: 20 March 2014 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) Hong Kong Branch as Agent and Trustee for the Other Finance Parties (the Security Agent) Classification: A security agreement (assignment of hedging documents) Secured details: All monies due or to become due from each obligor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of any hedging document see image for full details. Fully Satisfied |
22 August 2011 | Delivered on: 24 August 2011 Satisfied on: 20 March 2014 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) Hong Kong Branch as Agent and Trustee for the Other Finance Parties (the Security Agent) Classification: A security agreement (charge over registered shares) Secured details: All monies due or to become due from each obligor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage all the shares and all related rights see image for full details. Fully Satisfied |
12 January 2011 | Delivered on: 12 January 2011 Satisfied on: 22 September 2011 Persons entitled: Citigroup Global Markets Financial Products Llc Classification: Security over cash agreement Secured details: All monies due or to become due from the borrower, the parent and/or the individual guarantor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights, title and interest in each credit blance from time to time on account number 12748290 see image for full details. Fully Satisfied |
14 May 2007 | Delivered on: 30 May 2007 Satisfied on: 17 February 2010 Persons entitled: Uti Bank Limited Classification: Security agreement Secured details: All monies due or to become due from each obligor or security provider to any eligible creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Real property investments plant and machinery restricted credit balances book debts insurances contracts intellectual proprty goodwill and uncalled capital floating charge all other assets. See the mortgage charge document for full details. Fully Satisfied |
5 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
16 June 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
10 June 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
6 May 2022 | Director's details changed for Nandor Szakolczai on 1 May 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Ian Thrustle on 21 March 2022 (2 pages) |
21 March 2022 | Change of details for Tanqueray Gordon & Company, Limited as a person with significant control on 21 March 2022 (2 pages) |
21 March 2022 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ England to 16 Great Marlborough Street London W1F 7HS on 21 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
27 September 2021 | Appointment of Ian Thrustle as a director on 27 September 2021 (2 pages) |
27 September 2021 | Termination of appointment of Prabhaharan Viswanathan as a director on 27 September 2021 (1 page) |
9 June 2021 | Full accounts made up to 31 March 2021 (19 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (18 pages) |
1 July 2020 | Appointment of Nandor Szakolczai as a director on 30 June 2020 (2 pages) |
1 July 2020 | Appointment of Mr Prabhaharan Viswanathan as a director on 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Gavin Paul Crickmore as a director on 30 June 2020 (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 31 March 2019 (18 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
21 May 2018 | Full accounts made up to 31 March 2018 (18 pages) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
18 June 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 June 2017 | Full accounts made up to 31 March 2017 (18 pages) |
10 March 2017 | Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 10 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
26 September 2016 | Register inspection address has been changed to Companies House Crown Way Cardiff CF14 3UZ (1 page) |
26 September 2016 | Register(s) moved to registered inspection location Companies House Crown Way Cardiff CF14 3UZ (1 page) |
26 September 2016 | Register inspection address has been changed to Companies House Crown Way Cardiff CF14 3UZ (1 page) |
26 September 2016 | Register(s) moved to registered inspection location Companies House Crown Way Cardiff CF14 3UZ (1 page) |
6 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
6 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
11 May 2016 | Auditor's resignation (1 page) |
11 May 2016 | Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016 (2 pages) |
11 May 2016 | Auditor's resignation (1 page) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
11 May 2016 | Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016 (2 pages) |
9 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Auditor's resignation (1 page) |
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 March 2016 | Registered office address changed from 75 Westow Hill London SE19 1TX England to Lakeside Drive Park Royal London NW10 7HQ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 75 Westow Hill London SE19 1TX England to Lakeside Drive Park Royal London NW10 7HQ on 9 March 2016 (1 page) |
31 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
18 September 2015 | Registered office address changed from C/O Mcclure Naismith 4th Floor Equitable House 47 King William Street London EC4R 2AF to 75 Westow Hill London SE19 1TX on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from C/O Mcclure Naismith 4th Floor Equitable House 47 King William Street London EC4R 2AF to 75 Westow Hill London SE19 1TX on 18 September 2015 (1 page) |
1 July 2015 | Appointment of Mr John James Nicholls as a director on 31 May 2015 (2 pages) |
1 July 2015 | Appointment of Mr John James Nicholls as a director on 31 May 2015 (2 pages) |
1 July 2015 | Appointment of Mr Gavin Paul Crickmore as a director on 31 May 2015 (2 pages) |
1 July 2015 | Appointment of Mr Gavin Paul Crickmore as a director on 31 May 2015 (2 pages) |
1 July 2015 | Termination of appointment of Nandakumar Hemanth Menon as a director on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Nandakumar Hemanth Menon as a director on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Nandakumar Hemanth Menon as a director on 1 June 2015 (1 page) |
29 May 2015 | Termination of appointment of Thiruvannamalai Lakshmi Kanthan as a director on 20 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Pathai Ananthasubramanian Murali as a director on 22 April 2015 (1 page) |
29 May 2015 | Termination of appointment of Thiruvannamalai Lakshmi Kanthan as a director on 20 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Pathai Ananthasubramanian Murali as a director on 22 April 2015 (1 page) |
13 March 2015 | Director's details changed for Dr Thiruvannamalai Lakshmi Kanthan on 27 February 2014 (2 pages) |
13 March 2015 | Director's details changed for Dr Thiruvannamalai Lakshmi Kanthan on 27 February 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr Nandakumar Hemanth Menon on 27 February 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr Nandakumar Hemanth Menon on 27 February 2014 (2 pages) |
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Nandakumar Hemanth Menon on 27 February 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr Nandakumar Hemanth Menon on 27 February 2014 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
12 November 2014 | Satisfaction of charge 061273020007 in full (4 pages) |
12 November 2014 | Satisfaction of charge 061273020009 in full (4 pages) |
12 November 2014 | Satisfaction of charge 061273020009 in full (4 pages) |
12 November 2014 | Satisfaction of charge 061273020007 in full (4 pages) |
12 November 2014 | Satisfaction of charge 061273020008 in full (4 pages) |
12 November 2014 | Satisfaction of charge 061273020008 in full (4 pages) |
24 March 2014 | Registration of charge 061273020009 (28 pages) |
24 March 2014 | Registration of charge 061273020009 (28 pages) |
24 March 2014 | Registration of charge 061273020008 (25 pages) |
24 March 2014 | Registration of charge 061273020008 (25 pages) |
24 March 2014 | Registration of charge 061273020007 (75 pages) |
24 March 2014 | Registration of charge 061273020007 (75 pages) |
20 March 2014 | Satisfaction of charge 6 in full (4 pages) |
20 March 2014 | Satisfaction of charge 4 in full (4 pages) |
20 March 2014 | Satisfaction of charge 3 in full (4 pages) |
20 March 2014 | Satisfaction of charge 3 in full (4 pages) |
20 March 2014 | Satisfaction of charge 6 in full (4 pages) |
20 March 2014 | Satisfaction of charge 4 in full (4 pages) |
20 March 2014 | Satisfaction of charge 5 in full (4 pages) |
20 March 2014 | Satisfaction of charge 5 in full (4 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 August 2011 | Duplicate mortgage certificatecharge no:5 (21 pages) |
25 August 2011 | Duplicate mortgage certificatecharge no:5 (21 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
24 March 2010 | Director's details changed for Dr Thiruvannamalai Lakshmi Kanthan on 20 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Pathai Ananthasubramanian Murali on 20 February 2010 (2 pages) |
24 March 2010 | Termination of appointment of James Hanlon as a secretary (1 page) |
24 March 2010 | Director's details changed for Pathai Ananthasubramanian Murali on 20 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Nandakumar Hemanth Menon on 20 February 2010 (2 pages) |
24 March 2010 | Termination of appointment of James Hanlon as a secretary (1 page) |
24 March 2010 | Director's details changed for Dr Thiruvannamalai Lakshmi Kanthan on 20 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Nandakumar Hemanth Menon on 20 February 2010 (2 pages) |
5 March 2010 | Termination of appointment of James Hanlon as a secretary (1 page) |
5 March 2010 | Termination of appointment of James Hanlon as a secretary (1 page) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (18 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (18 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
20 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
12 January 2009 | Director appointed nandakumar hemanth menon (1 page) |
12 January 2009 | Appointment terminated director gul lodhi (1 page) |
12 January 2009 | Director appointed nandakumar hemanth menon (1 page) |
12 January 2009 | Appointment terminated director gul lodhi (1 page) |
19 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
10 April 2008 | Director appointed gul mohammad khan lodhi (2 pages) |
10 April 2008 | Director appointed gul mohammad khan lodhi (2 pages) |
25 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
30 May 2007 | Particulars of mortgage/charge (16 pages) |
30 May 2007 | Particulars of mortgage/charge (16 pages) |
28 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
28 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Nc inc already adjusted 05/03/07 (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | S-div 05/03/07 (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | New director appointed (6 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | S-div 05/03/07 (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Ad 05/03/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Ad 05/03/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Nc inc already adjusted 05/03/07 (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | New director appointed (6 pages) |
7 March 2007 | Company name changed hackremco (no.2453) LIMITED\certificate issued on 07/03/07 (2 pages) |
7 March 2007 | Company name changed hackremco (no.2453) LIMITED\certificate issued on 07/03/07 (2 pages) |
26 February 2007 | Incorporation (16 pages) |
26 February 2007 | Incorporation (16 pages) |