London
W1F 7HS
Director Name | Nandor Szakolczai |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 30 June 2020(27 years 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(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Dr Vijay Mallya |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ub Group Brewery House 1 Vittal Mallya Road Bangalore 560 001 Foreign |
Director Name | Philip Scott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 8 Marlborough Court Dibden Purlieu Southampton SO45 4EY |
Director Name | Mr Thiruvannamalai Ventkatesan Lakshmikanthan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Acre Ascot Road Touchen End Maidenhead Berkshire SL6 3LD |
Secretary Name | Mr James Alexander Melrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Moreton Drive Moreton Grange Buckingham Buckinghamshire MK18 1JQ |
Director Name | Mr James Alexander Melrose |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 September 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Moreton Drive Moreton Grange Buckingham Buckinghamshire MK18 1JQ |
Director Name | Mr Jayprakash Vallabh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 May 1994(11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 24 July 2015) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 136 Route De Lausanne 1197 Prangins Switzerland |
Secretary Name | Mr Thiruvannamalai Venkatesan Lakshmikanthan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 May 2015) |
Role | Chartered Accountant |
Correspondence Address | Little Acre Ascot Road Touchen End Maidenhead Berkshire SL6 3LD |
Director Name | Mr Gul Mohammad Khan Lodhi |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2008) |
Role | Company Director |
Correspondence Address | 28 Hampden Way London N14 5DX |
Director Name | Murali Ananthasubramanian Pathai |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 August 2007(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 April 2015) |
Role | Co Executive |
Country of Residence | India |
Correspondence Address | Flat No 310 Block B-3 Sobha Opal 39th Cross 4th Block Bangalore Karnataka 560041 Foreign |
Director Name | Mr Nandakumar Hemanth Menon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 November 2008(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Keillour Castle Methven Perthshire PH1 3RA Scotland |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 28 January 2016(22 years, 7 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(23 years, 8 months 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(27 years 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 | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01442 260075 |
---|---|
Telephone region | Hemel Hempstead |
Registered Address | 11 Lochside Place Edinburgh EH12 9HA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
1.6m at £1 | United Spirits LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,029,330 |
Cash | £95 |
Current Liabilities | £1,506,183 |
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 | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
25 August 2010 | Delivered on: 31 August 2010 Persons entitled: Investec Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.811 acres area of ground in the parish of fowlis wester and county of perth leading from methven to glenalmond road. Outstanding |
---|---|
27 December 2007 | Delivered on: 8 January 2008 Persons entitled: Citibank N.A. Classification: Legal charge Secured details: All sums due or to become due. Particulars: All those 473/83,646TH shares in the remaining portion of inland lot no.8290. Flat a on the 54TH floor & parking spaces nos. 31 & 32 on the 6TH floor of highcliff, no 41D stubbs road, hong kong. Outstanding |
3 June 1994 | Delivered on: 14 June 1994 Satisfied on: 16 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farmhouse and steading at green of keillour, methven, perthshire. Fully Satisfied |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
---|---|
19 June 2017 | Full accounts made up to 31 March 2017 (18 pages) |
10 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 10 March 2017 (1 page) |
10 March 2017 | Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017 (2 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 March 2016 (20 pages) |
13 May 2016 | Auditor's resignation (1 page) |
13 May 2016 | Resolutions
|
11 May 2016 | Auditor's resignation (1 page) |
29 January 2016 | Registered office address changed from Keillour Castle Methven Perthshire PH1 3RA to Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016 (2 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
19 August 2015 | Termination of appointment of Jayprakash Vallabh as a director on 24 July 2015 (1 page) |
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 July 2015 | Termination of appointment of Nandakumar Hemanth Menon as a director on 1 June 2015 (1 page) |
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 | Appointment of Mr John James Nicholls as a director on 31 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Thiruvannamalai Ventkatesan Lakshmikanthan as a director on 20 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Thiruvannamalai Venkatesan Lakshmikanthan as a secretary on 2 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Thiruvannamalai Venkatesan Lakshmikanthan as a secretary on 2 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Murali Ananthasubramanian Pathai as a director on 22 April 2015 (1 page) |
12 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
27 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 July 2013 | Director's details changed for Mr Nandakumar Hemanth Menon on 31 July 2012 (2 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Resolutions
|
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Director's details changed for Murali Ananthasubramanian Pathai on 30 June 2012 (2 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 July 2010 | Secretary's details changed for Thruvannamuai Kentkatespn Lakshmikanthan on 1 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Thiruvannamalai Ventkatesan Lakshmikanthan on 1 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Thiruvannamalai Ventkatesan Lakshmikanthan on 1 April 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Thruvannamuai Kentkatespn Lakshmikanthan on 1 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Appointment of Mr Nandakumar Hemanth Menon as a director (1 page) |
2 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
17 December 2008 | Appointment terminated director gul lodhi (1 page) |
9 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
8 January 2008 | Partic of mort/charge * (3 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
22 October 2007 | New director appointed (2 pages) |
25 July 2007 | Return made up to 01/07/07; full list of members (7 pages) |
27 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
17 November 2006 | Return made up to 01/07/06; full list of members (7 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Ad 05/04/06--------- £ si 1574998@1=1574998 £ ic 2/1575000 (2 pages) |
15 May 2006 | Particulars of contract relating to shares (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 September 2005 | Dec mort/charge * (2 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
28 November 2003 | New director appointed (2 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Secretary resigned;director resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
23 June 2003 | Return made up to 01/07/03; full list of members (7 pages) |
30 October 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 01/07/02; full list of members
|
17 June 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
4 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 August 2000 | Return made up to 01/07/00; full list of members
|
27 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 July 1999 | Return made up to 01/07/99; full list of members (9 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 July 1997 | Return made up to 01/07/97; full list of members (10 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 July 1996 | Return made up to 01/07/96; full list of members (10 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 July 1995 | Return made up to 01/07/95; full list of members (12 pages) |
14 June 1994 | Partic of mort/charge * (3 pages) |
1 July 1993 | Incorporation (15 pages) |