Company Name400 Ncr Management Co Limited
DirectorsLalji Varsani and Vivien Ai Ai Wong
Company StatusActive
Company NumberSC321510
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLalji Varsani
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ncr Business Centre Great Central Way
Wembley
London
NW10 0AB
Director NameMs Vivien Ai Ai Wong
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ncr Business Park Great Central Way
London
NW10 0AB
Director NameMr Simon Hugo Bowder
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlamstead Farm House
Chesham Road
Ashley Green, Chesham
Bucks
HP5 3PH
Director NameJim Bryan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleProperty Developer
Correspondence Address95 Main Street
Lyddington
Leicestershire
LE15 9LS
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed02 July 2007(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameMr Adam Charles Kerr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(1 year, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 February 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSnail Hall Millwood Road
Polstead
Colchester
Essex
CO6 5AU
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMr Martin Orr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2009(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 21 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Lothian Bank
Dalkeith
Edinburgh
Midlothian
EH22 3AN
Scotland
Director NameMs Susan Elizabeth Groat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 May 2010)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr Mark Douglas Ovens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2013)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBirdhirst 37 The Warren
Carshalton
Surrey
SM5 4EQ
Director NameMr James Mark Havery
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2013)
RoleProperty Executive
Country of ResidenceEngland
Correspondence AddressWoodville Harewood Road
Collingham
West Yorkshire
LS22 5BY
Secretary NameTarka Isabella Carradine Duhalde
NationalityBritish
StatusResigned
Appointed21 May 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2011)
RoleCompany Director
Correspondence Address6th Floor, Clarendon House 12 Clifford Street
London
W15 2LL
Secretary NameMrs Sarah Michaella Hornbuckle
StatusResigned
Appointed13 October 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2013)
RoleCompany Director
Correspondence Address147 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr David Iain Norman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 12-14 Calverton Business Park
Hoyle Road
Nottingham
NG14 6QL
Director NameMario Azzoni
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2017(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 2019)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Ncr Business Center Great Central Way
London
NW10 0AB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

12 at £1Craig Nigel Anthony Rebuck & Union Pensions
7.84%
Ordinary
12 at £1Direct Eastern LTD
7.84%
Ordinary
12 at £1Santhouse Pensioneer Trustee Company LTD
7.84%
Ordinary
11 at £1Harish Chandra Bhagalia
7.19%
Ordinary
8 at £1Just Property Partnership
5.23%
Ordinary
6 at £1Sanjay Bhandari
3.92%
Ordinary
5 at £1David Iain Norman
3.27%
Ordinary
5 at £1Fok Trading LTD
3.27%
Ordinary
5 at £1Hjt (London) LTD
3.27%
Ordinary
29 at £1Gulf Trading LTD
18.95%
Ordinary
21 at £1Flying Music Group LTD
13.73%
Ordinary
21 at £1Krisper Investments & Properties LTD
13.73%
Ordinary
3 at £1Esseff Furnishing Co LTD
1.96%
Ordinary
3 at £1Globe Imports LTD
1.96%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Filing History

25 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
21 January 2021Confirmation statement made on 18 April 2020 with updates (5 pages)
8 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Mario Azzoni as a director on 2 April 2019 (1 page)
21 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
4 October 2017Registered office address changed from 147 Bath Street Glasgow G2 4SQ to C/O Camilla Mccocney 1 Redford Gardens Edinburgh Midlothian EH13 0AR on 4 October 2017 (2 pages)
4 October 2017Registered office address changed from 147 Bath Street Glasgow G2 4SQ to C/O Camilla Mccocney 1 Redford Gardens Edinburgh Midlothian EH13 0AR on 4 October 2017 (2 pages)
4 August 2017Notification of a person with significant control statement (3 pages)
4 August 2017Notification of a person with significant control statement (3 pages)
4 August 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
4 August 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
13 February 2017Appointment of Mario Azzoni as a director on 21 January 2017 (3 pages)
13 February 2017Termination of appointment of David Iain Norman as a director on 21 January 2017 (2 pages)
13 February 2017Appointment of Ms Vivien Ai Ai Wong as a director on 21 January 2017 (3 pages)
13 February 2017Appointment of Ms Vivien Ai Ai Wong as a director on 21 January 2017 (3 pages)
13 February 2017Appointment of Mario Azzoni as a director on 21 January 2017 (3 pages)
13 February 2017Appointment of Lalji Varsani as a director on 18 January 2017 (3 pages)
13 February 2017Termination of appointment of David Iain Norman as a director on 21 January 2017 (2 pages)
13 February 2017Appointment of Lalji Varsani as a director on 18 January 2017 (3 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (4 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 153
(20 pages)
23 August 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 153
(20 pages)
2 August 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 153
(15 pages)
17 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 153
(15 pages)
3 November 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 153
(15 pages)
3 November 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 153
(15 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
21 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 153
(15 pages)
21 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 153
(15 pages)
15 May 2013Appointment of Mr David Iain Norman as a director (2 pages)
15 May 2013Appointment of Mr David Iain Norman as a director (2 pages)
9 May 2013Termination of appointment of Sarah Hornbuckle as a secretary (1 page)
9 May 2013Termination of appointment of Mark Ovens as a director (1 page)
9 May 2013Termination of appointment of Sarah Hornbuckle as a secretary (1 page)
9 May 2013Termination of appointment of James Havery as a director (1 page)
9 May 2013Termination of appointment of Mark Ovens as a director (1 page)
9 May 2013Termination of appointment of James Havery as a director (1 page)
25 April 2013Change of share class name or designation (2 pages)
25 April 2013Change of share class name or designation (2 pages)
25 April 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 153
(8 pages)
25 April 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 153
(8 pages)
8 February 2013Second filing of SH01 previously delivered to Companies House (6 pages)
8 February 2013Second filing of SH01 previously delivered to Companies House (6 pages)
21 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 113
  • ANNOTATION A second filed SH01 was registered on 08/02/2013
(4 pages)
21 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 113
  • ANNOTATION A second filed SH01 was registered on 08/02/2013
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 113
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 113
(3 pages)
7 September 2012Memorandum and Articles of Association (9 pages)
7 September 2012Memorandum and Articles of Association (9 pages)
2 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2012Full accounts made up to 31 December 2011 (11 pages)
17 May 2012Full accounts made up to 31 December 2011 (11 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
30 January 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 84
(8 pages)
30 January 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 84
(8 pages)
30 January 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 63
(8 pages)
30 January 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 63
(8 pages)
13 October 2011Termination of appointment of Tarka Duhalde as a secretary (1 page)
13 October 2011Termination of appointment of Tarka Duhalde as a secretary (1 page)
13 October 2011Appointment of Mrs Sarah Michaella Hornbuckle as a secretary (1 page)
13 October 2011Appointment of Mrs Sarah Michaella Hornbuckle as a secretary (1 page)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
14 October 2010Accounts for a dormant company made up to 30 April 2010 (9 pages)
14 October 2010Accounts for a dormant company made up to 30 April 2010 (9 pages)
14 June 2010Director's details changed for Mr Martin Orr on 18 April 2010 (2 pages)
14 June 2010Director's details changed for Mr Martin Orr on 18 April 2010 (2 pages)
14 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
24 May 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 24 May 2010 (2 pages)
24 May 2010Appointment of James Mark Havery as a director (3 pages)
24 May 2010Termination of appointment of Martin Orr as a director (2 pages)
24 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
24 May 2010Termination of appointment of Martin Orr as a director (2 pages)
24 May 2010Termination of appointment of Susan Groat as a director (2 pages)
24 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
24 May 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 24 May 2010 (2 pages)
24 May 2010Appointment of Tarka Isabella Carradine Duhalde as a secretary (3 pages)
24 May 2010Appointment of James Mark Havery as a director (3 pages)
24 May 2010Appointment of Tarka Isabella Carradine Duhalde as a secretary (3 pages)
24 May 2010Termination of appointment of Susan Groat as a director (2 pages)
11 May 2010Appointment of Mark Douglas Ovens as a director (3 pages)
11 May 2010Appointment of Mark Douglas Ovens as a director (3 pages)
12 February 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
12 February 2010Appointment of Susan Elizabeth Groat as a director (3 pages)
12 February 2010Appointment of Susan Elizabeth Groat as a director (3 pages)
12 February 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
1 October 2009Ad 01/07/09\gbp si 5@1=5\gbp ic 37/42\ (2 pages)
1 October 2009Ad 28/07/09\gbp si 11@1=11\gbp ic 26/37\ (2 pages)
1 October 2009Ad 28/07/09\gbp si 11@1=11\gbp ic 26/37\ (2 pages)
1 October 2009Ad 01/07/09\gbp si 5@1=5\gbp ic 37/42\ (2 pages)
10 September 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
10 September 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
25 May 2009Director appointed mr martin orr (1 page)
25 May 2009Director appointed mr martin orr (1 page)
21 May 2009Return made up to 18/04/09; full list of members (4 pages)
21 May 2009Return made up to 18/04/09; full list of members (4 pages)
25 February 2009Appointment terminated director adam kerr (1 page)
25 February 2009Appointment terminated director adam kerr (1 page)
13 February 2009Ad 28/10/08\gbp si 5@1=5\gbp ic 18/23\ (2 pages)
13 February 2009Ad 28/10/08\gbp si 5@1=5\gbp ic 18/23\ (2 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
27 October 2008Appointment terminated director jim bryan (1 page)
27 October 2008Appointment terminated director jim bryan (1 page)
13 October 2008Director appointed neil stephen mcguinness (35 pages)
13 October 2008Director appointed neil stephen mcguinness (35 pages)
2 October 2008Return made up to 18/04/08; full list of members (4 pages)
2 October 2008Return made up to 18/04/08; full list of members (4 pages)
3 September 2008Director appointed adam charles kerr (2 pages)
3 September 2008Director appointed adam charles kerr (2 pages)
22 August 2008Appointment terminated director simon bowder (1 page)
22 August 2008Appointment terminated director simon bowder (1 page)
22 July 2008Appointment terminated secretary roderick urquhart (1 page)
22 July 2008Appointment terminated secretary roderick urquhart (1 page)
20 June 2008Ad 30/05/08\gbp si 3@1=3\gbp ic 18/21\ (2 pages)
20 June 2008Ad 30/05/08\gbp si 3@1=3\gbp ic 18/21\ (2 pages)
21 February 2008Ad 08/10/07-18/01/08 £ si 17@1=17 £ ic 1/18 (2 pages)
21 February 2008Ad 08/10/07-18/01/08 £ si 17@1=17 £ ic 1/18 (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
18 April 2007Incorporation (17 pages)
18 April 2007Incorporation (17 pages)