Housing Complex, L B S Marg, Mulund (W)
Mumbai
400080
Director Name | Mr Luc Eric Malfait |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 March 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 68 St. Margarets Road Edgware HA8 9UU |
Director Name | Mr Bharadhwaj Ramamoorthy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 November 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
Director Name | Mr Louis Laurentius Adrianus Farciscus Bavelaar |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 November 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
Director Name | Deepak Raj Bindra |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 44 Wendover Court Finchley Road London NW2 2PH |
Secretary Name | Deepak Raj Bindra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44, Wendover Court Finchley Road London NW2 2PH |
Director Name | Mr Louis Laurentius Adrianus Farciscus |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 November 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
Registered Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
833.4k at £1 | S.h. Kelkar & Co. Pvt. LTD 84.55% Ordinary |
---|---|
152.3k at £1 | Keva Fragrances Pvt LTD 15.45% Ordinary |
Year | 2014 |
---|---|
Turnover | £107,971 |
Net Worth | £2,878,577 |
Cash | £79,520 |
Current Liabilities | £9,807 |
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 | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
7 March 2011 | Delivered on: 14 March 2011 Persons entitled: Standard Chartered Bank as Security Trustee for and on Behalf of the Finance Parties (The Pledgee) Classification: Deed of pledge over shares pfw aroma chemicals B.V. Secured details: All monies due or to become due from the obligors and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share collateral meaning each of the companys rights in each of the shares and the companys existing and future rights and claims as a shareholder of pwf aroma chemicals B.V. see image for full details. Outstanding |
---|---|
14 January 2009 | Delivered on: 29 January 2009 Satisfied on: 29 July 2010 Persons entitled: Punjab National Bank (International) Limited Classification: Deed of pledge executed outside the united kingdom over property situated there 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: A first priority right of pledge over each of its charged assets being the shares the dividends and the related assets see image for full details. Fully Satisfied |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
---|---|
7 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
11 April 2017 | Satisfaction of charge 3 in full (4 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (77 pages) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Secretary's details changed for Deepak Raj Bindra on 1 July 2015 (1 page) |
23 December 2015 | Director's details changed for Deepak Raj Bindra on 1 July 2015 (2 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (74 pages) |
7 June 2015 | Registered office address changed from 63 Elliot Road Hendon London NW4 3DN to 44, Wendover Court Finchley Road London NW2 2PH on 7 June 2015 (1 page) |
7 June 2015 | Registered office address changed from 63 Elliot Road Hendon London NW4 3DN to 44, Wendover Court Finchley Road London NW2 2PH on 7 June 2015 (1 page) |
15 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
12 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
20 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
30 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
11 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
1 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
29 May 2010 | Director's details changed for Kedar Vaze on 11 April 2010 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
27 November 2008 | Ad 25/11/08-25/11/08\gbp si 100@1=100\gbp ic 985200/985300\ (2 pages) |
27 November 2008 | Ad 25/11/08-25/11/08\gbp si 100@1=100\gbp ic 985100/985200\ (2 pages) |
27 November 2008 | Ad 25/11/08-25/11/08\gbp si 100@1=100\gbp ic 985400/985500\ (2 pages) |
27 November 2008 | Ad 25/11/08-25/11/08\gbp si 100@1=100\gbp ic 985500/985600\ (2 pages) |
27 November 2008 | Ad 25/11/08-25/11/08\gbp si 60@1=60\gbp ic 985340/985400\ (2 pages) |
27 November 2008 | Ad 25/11/08-25/11/08\gbp si 40@1=40\gbp ic 985300/985340\ (2 pages) |
26 November 2008 | Ad 25/11/08-25/11/08\gbp si 910000@1=910000\gbp ic 75100/985100\ (2 pages) |
19 September 2008 | Ad 14/09/08\gbp si 75000@1=75000\gbp ic 100/75100\ (2 pages) |
8 September 2008 | Gbp nc 1000/1000000\27/08/08 (2 pages) |
8 September 2008 | Director and secretary's change of particulars / deepak bindra / 08/09/2008 (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 63 elloit road, hendon london greater london NW4 3DN (1 page) |
18 August 2008 | Return made up to 11/04/08; full list of members (4 pages) |
11 April 2007 | Incorporation (12 pages) |